Stanmore
HA7 4QW
Director Name | Oded Zizovy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 22 Snaresbrook Drive Stanmore HA7 4QW |
Director Name | Yehuda Barashi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Property Investor |
Correspondence Address | 4a Clifton Road London W9 1SS |
Secretary Name | Mr Philip James Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Close London W9 1RR |
Director Name | Avi Aharon Dodi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodstock Avenue Golders Green London NW11 9RG |
Director Name | Sasson Shem Tov |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 July 2012) |
Role | Corporate Manager |
Country of Residence | Israel |
Correspondence Address | 6 Blomfield Court London W9 1TS |
Secretary Name | Mr Avi Aharon Dodi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rodborough Road Golders Green London NW11 8SA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 22 Snaresbrook Drive Stanmore HA7 4QW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
68 at £1 | Brownhouse Management Savoy Gmbh 66.67% Ordinary |
---|---|
34 at £1 | Nofax Enterprises LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,610 |
Cash | £23,926 |
Current Liabilities | £24,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
15 February 2001 | Delivered on: 27 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 62 gloucester place london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
28 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Registered office address changed from The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA England to Suite 15 37 Stanmore Hill Stanmore HA7 3DS on 20 December 2018 (1 page) |
24 July 2018 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to The Old Bank Trust Room 153 the Parade, High Street Watford WD17 1NA on 24 July 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Register inspection address has been changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page) |
1 February 2016 | Register inspection address has been changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY (1 page) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 November 2015 | Registered office address changed from , 727-729 High Road, North Finchley, London, N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 19 November 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Registered office address changed from , 727-729 High Road, North Finchley, London, N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 19 November 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
21 February 2014 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from , Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 31 July 2012 (2 pages) |
18 July 2012 | Appointment of Anatoliy Rozenman as a director (3 pages) |
18 July 2012 | Termination of appointment of Sasson Shem Tov as a director (2 pages) |
18 July 2012 | Termination of appointment of Sasson Shem Tov as a director (2 pages) |
18 July 2012 | Termination of appointment of Avi Dodi as a secretary (2 pages) |
18 July 2012 | Termination of appointment of Avi Dodi as a secretary (2 pages) |
18 July 2012 | Appointment of Anatoliy Rozenman as a director (3 pages) |
14 February 2012 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Registered office address changed from , Suite 1, South House Lodge, Maldon, Essex, CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , Suite 1, South House Lodge, Maldon, Essex, CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 February 2010 | Director's details changed for Sasson Shem Tov on 1 October 2009 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Sasson Shem Tov on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Sasson Shem Tov on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 July 2009 | Appointment terminated secretary philip saunders (1 page) |
4 July 2009 | Secretary appointed avi dodi (1 page) |
4 July 2009 | Appointment terminated secretary philip saunders (1 page) |
4 July 2009 | Secretary appointed avi dodi (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 June 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 25/01/07; full list of members (2 pages) |
4 January 2008 | Return made up to 25/01/07; full list of members (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house, 101 new london road, chelmsford, essex CM2 opp (1 page) |
20 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 441 edgware road, london, W2 1TH (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 441 edgware road london W2 1TH (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
21 June 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
10 August 2001 | Ad 15/01/01--------- £ si 33@1 (2 pages) |
10 August 2001 | Ad 15/01/01--------- £ si 33@1 (2 pages) |
30 July 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 July 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 July 2001 | Ad 15/01/01--------- £ si 67@1=67 £ ic 1/68 (2 pages) |
28 July 2001 | Ad 15/01/01--------- £ si 33@1=33 £ ic 68/101 (2 pages) |
28 July 2001 | Ad 15/01/01--------- £ si 33@1=33 £ ic 68/101 (2 pages) |
28 July 2001 | Ad 15/01/01--------- £ si 67@1=67 £ ic 1/68 (2 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 31 corsham street, london, N1 6DR (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
25 January 2000 | Incorporation (20 pages) |
25 January 2000 | Incorporation (20 pages) |