London
NW6 3DY
Secretary Name | Yael Toledano-Esptein |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 26 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 04 July 2023) |
Role | Office Manageress |
Correspondence Address | 11 Harts Close Bushey Hertfordshire WD23 2BL |
Director Name | Batsheba Revivo |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2006) |
Role | Company Manageress |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Mr Daniel Cimhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 113 Canfield Gardens London NW6 3DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2002) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | Unit 9 Hampstead West 224 Iverson Road West Hampstead London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Guy Ziser 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 43-45 Fitzjohns Avenue London NW3 5JU on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Guy Rafael Ziser on 9 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Guy Rafael Ziser on 9 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
16 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Return made up to 02/10/06; full list of members
|
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
10 October 2005 | Return made up to 02/10/05; full list of members
|
30 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 September 2003 | Return made up to 02/10/03; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members
|
16 September 2002 | New secretary appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
18 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
1 December 2000 | New secretary appointed (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 December 2000 | New director appointed (2 pages) |
2 October 2000 | Incorporation (18 pages) |