London
N21 1RA
Director Name | Ian Sillitoe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Research Assistant |
Correspondence Address | 31 Dairyman Close London NW2 1EP |
Secretary Name | Daniel Nir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Commodity Broker |
Correspondence Address | Flat 43 Draycott Close London NW2 1UN |
Director Name | Daniel Nir |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2006) |
Role | Commodity Broker |
Correspondence Address | Flat 43 Draycott Close London NW2 1UN |
Director Name | Mr David Andrew Siegal |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ramsay Brown, 18 Vera Avenue London N21 1RA |
Director Name | Mr Jonathan Endfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Accommodation Road London NW11 8ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ramsay Brown, 18 Vera Avenue London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
- | OTHER 8.33% - |
---|---|
1 at £1 | Anne Laidler 4.17% Ordinary |
1 at £1 | Anne Zachariah 4.17% Ordinary |
1 at £1 | Cara Davis 4.17% Ordinary |
1 at £1 | J. Endfield 4.17% Ordinary |
1 at £1 | James Robert Cooper 4.17% Ordinary |
1 at £1 | Julian Lamoral Roberts 4.17% Ordinary |
1 at £1 | K. Bhargawa 4.17% Ordinary |
1 at £1 | K.l. White & A. Nash 4.17% Ordinary |
1 at £1 | Lee Lewis 4.17% Ordinary |
1 at £1 | Man Cho Choi 4.17% Ordinary |
1 at £1 | Mr Fagbenle & Ms Bedford 4.17% Ordinary |
1 at £1 | Mr O'gundare 4.17% Ordinary |
1 at £1 | Mrs Aguele 4.17% Ordinary |
1 at £1 | N.s. Nissan & S. Nissan 4.17% Ordinary |
1 at £1 | Shelley D. Poll 4.17% Ordinary |
1 at £1 | Shoukat Zaman 4.17% Ordinary |
1 at £1 | Soraya Hodaei 4.17% Ordinary |
1 at £1 | Stephen Baker 4.17% Ordinary |
1 at £1 | Sureglobe LTD 4.17% Ordinary |
3 at £1 | Saxonmark LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,250 |
Cash | £396 |
Current Liabilities | £730 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (6 pages) |
8 April 2022 | Termination of appointment of Jonathan Endfield as a director on 8 April 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 2 June 2021 with updates (6 pages) |
29 March 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
20 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Ramsay Brown, 18 Vera Avenue London N21 1RA on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of David Andrew Siegal as a secretary on 1 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Jonathan Endfield as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Jonathan Endfield as a director on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Ramsay Brown, 18 Vera Avenue London N21 1RA on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of David Andrew Siegal as a secretary on 1 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 29 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 29 June 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 April 2013 | Current accounting period shortened from 1 July 2013 to 30 June 2013 (1 page) |
18 April 2013 | Current accounting period shortened from 1 July 2013 to 30 June 2013 (1 page) |
18 April 2013 | Current accounting period shortened from 1 July 2013 to 30 June 2013 (1 page) |
25 March 2013 | Previous accounting period extended from 30 June 2012 to 1 July 2012 (1 page) |
25 March 2013 | Previous accounting period extended from 30 June 2012 to 1 July 2012 (1 page) |
25 March 2013 | Previous accounting period extended from 30 June 2012 to 1 July 2012 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Secretary's details changed for David Andrew Siegal on 24 June 2011 (1 page) |
24 June 2011 | Secretary's details changed for David Andrew Siegal on 24 June 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Director's details changed for Mr Lee Lewis on 9 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Lee Lewis on 9 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Lee Lewis on 9 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Lee Lewis on 2 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Lee Lewis on 2 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Lee Lewis on 2 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (10 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (10 pages) |
1 April 2009 | Appointment terminated director david siegal (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Appointment terminated director david siegal (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
31 July 2008 | Return made up to 02/06/08; full list of members (11 pages) |
31 July 2008 | Return made up to 02/06/08; full list of members (11 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: ground floor hanover house 385 edgware road london NW2 6BA (1 page) |
19 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: ground floor hanover house 385 edgware road london NW2 6BA (1 page) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (5 pages) |
23 March 2006 | New secretary appointed;new director appointed (5 pages) |
24 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members
|
22 July 2004 | Return made up to 02/06/04; full list of members
|
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
21 July 2003 | Return made up to 02/06/03; change of members
|
21 July 2003 | Return made up to 02/06/03; change of members
|
7 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | New director appointed (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 02/06/02; no change of members (7 pages) |
13 June 2002 | Return made up to 02/06/02; no change of members (7 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
28 July 2001 | Ad 29/09/00--------- £ si 17@1 (5 pages) |
28 July 2001 | Ad 29/09/00--------- £ si 17@1 (5 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members
|
26 June 2001 | Return made up to 02/06/01; full list of members
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: flat 32, dairyman close london NW2 1EP (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: flat 32, dairyman close london NW2 1EP (1 page) |
11 May 2001 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Incorporation (15 pages) |
2 June 2000 | Incorporation (15 pages) |