78000
Versailles
Director Name | Mr Sajjad Ahmed Cheema |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat A 37 Abercorn Place London NW8 9DR |
Director Name | Miss Laya Falsafi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 37 Abercorn Place London NW8 9DR |
Director Name | Mr Roger Paul Leon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thanmory Court Barnet Lane Elstree Herts WD6 3QU |
Secretary Name | Rajeev Misra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 93 Hamilton Terrace St Johns Wood London NW8 9QY |
Secretary Name | Ms Caroline Cathcart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(7 years after company formation) |
Appointment Duration | 8 years (resigned 27 October 2015) |
Role | Secretary |
Correspondence Address | 89 Avenue De Saint Cloud Versailles 78000 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | The North London Network Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2015(15 years after company formation) |
Appointment Duration | 7 months (resigned 30 May 2016) |
Correspondence Address | 197 Ballards Lane London N3 1LP |
Registered Address | G-05 Davenport House 16 Pepper Street London E14 9RP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Caroline Cathcart 25.00% Ordinary |
---|---|
1 at £1 | Laya Falsafi 25.00% Ordinary |
1 at £1 | Regina Leon & Martin Paisner & Roger Leon 25.00% Ordinary |
1 at £1 | Sajjad Cheema 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
29 December 2023 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to G-05 Davenport House 16 Pepper Street London E14 9RP on 29 December 2023 (1 page) |
29 December 2023 | Registered office address changed from G-05 Davenport House 16 Pepper Street London E14 9RP United Kingdom to G-05 Davenport House 16 Pepper Street London E14 9RP on 29 December 2023 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
24 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
25 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
9 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
13 January 2017 | Registered office address changed from 197 Ballards Lane London N3 1LP to 35 Beaufort Court Admirals Way London E14 9XL on 13 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
13 January 2017 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
13 January 2017 | Registered office address changed from 197 Ballards Lane London N3 1LP to 35 Beaufort Court Admirals Way London E14 9XL on 13 January 2017 (1 page) |
12 December 2016 | Termination of appointment of the North London Network as a secretary on 30 May 2016 (1 page) |
12 December 2016 | Termination of appointment of the North London Network as a secretary on 30 May 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 January 2016 | Termination of appointment of Roger Paul Leon as a director on 20 November 2015 (1 page) |
15 January 2016 | Termination of appointment of Roger Paul Leon as a director on 20 November 2015 (1 page) |
20 November 2015 | Register inspection address has been changed from 677 High Road London N12 0DA England to 197 Ballards Lane London N3 1LP (1 page) |
20 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from First Floor 677 High Road London N12 0DA to 197 Ballards Lane London N3 1LP on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Sajjad Ahmed Cheema as a director on 10 January 2015 (2 pages) |
20 November 2015 | Register inspection address has been changed from 677 High Road London N12 0DA England to 197 Ballards Lane London N3 1LP (1 page) |
20 November 2015 | Appointment of Ms Laya Falsafi as a director on 10 January 2015 (2 pages) |
20 November 2015 | Registered office address changed from First Floor 677 High Road London N12 0DA to 197 Ballards Lane London N3 1LP on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Caroline Cathcart as a secretary on 27 October 2015 (1 page) |
20 November 2015 | Appointment of The North London Network as a secretary on 27 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Caroline Cathcart as a secretary on 27 October 2015 (1 page) |
20 November 2015 | Appointment of Mr Sajjad Ahmed Cheema as a director on 10 January 2015 (2 pages) |
20 November 2015 | Appointment of Ms Laya Falsafi as a director on 10 January 2015 (2 pages) |
20 November 2015 | Appointment of The North London Network as a secretary on 27 October 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 354 Ballards Lane London England N12 0DD England to 677 High Road London N12 0DA (1 page) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 354 Ballards Lane London England N12 0DD England to 677 High Road London N12 0DA (1 page) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Director's details changed for Caroline Cathcart on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Caroline Cathcart on 27 November 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / caroline dersley / 25/10/2008 (2 pages) |
25 November 2008 | Director's change of particulars / caroline cathcart / 25/11/2008 (2 pages) |
25 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
25 November 2008 | Appointment terminated secretary rajeev misra (1 page) |
25 November 2008 | Director's change of particulars / caroline cathcart / 25/11/2008 (2 pages) |
25 November 2008 | Director's change of particulars / caroline dersley / 25/10/2008 (2 pages) |
25 November 2008 | Appointment terminated secretary rajeev misra (1 page) |
18 November 2008 | Secretary appointed ms. Caroline cathcart (1 page) |
18 November 2008 | Secretary appointed ms. Caroline cathcart (1 page) |
17 November 2008 | Return made up to 17/10/07; full list of members (5 pages) |
17 November 2008 | Return made up to 17/10/07; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 March 2007 | Return made up to 17/10/06; full list of members (3 pages) |
16 March 2007 | Return made up to 17/10/06; full list of members (3 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
11 February 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
11 February 2005 | Return made up to 17/10/04; full list of members
|
11 February 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
11 February 2005 | Return made up to 17/10/04; full list of members
|
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
16 February 2004 | Return made up to 17/10/03; full list of members (8 pages) |
16 February 2004 | Return made up to 17/10/03; full list of members (8 pages) |
8 March 2003 | Return made up to 17/10/02; no change of members (8 pages) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
8 March 2003 | Return made up to 17/10/02; no change of members (8 pages) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2002 | Return made up to 17/10/01; full list of members
|
18 August 2002 | Registered office changed on 18/08/02 from: 37 abercorn place london NW8 9DR (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 37 abercorn place london NW8 9DR (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
18 August 2002 | Return made up to 17/10/01; full list of members
|
18 August 2002 | Ad 05/07/01--------- £ si 3@1 (2 pages) |
18 August 2002 | Ad 05/07/01--------- £ si 3@1 (2 pages) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
17 October 2000 | Incorporation (17 pages) |
17 October 2000 | Incorporation (17 pages) |