Cranmer Road
Edgware
Middlesex
HA8 8UU
Director Name | Mrs Gloria Freeman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Mr Kirankumar Malde |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Mr Alexander Simon Katz |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(23 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 3 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Harold Fleischer |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 January 2008) |
Role | Retired |
Correspondence Address | 5 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Miss Arti Jayantilal Patel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 April 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Secretary Name | Miss Arti Jayantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 April 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Ms Tonette Steele |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Norma Levenstein |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Midsummer Court Cranmer Road Edgware Middlesex HA8 8UU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Adele Mirkoff 12.50% Ordinary |
---|---|
1 at £1 | Mr K.c. Malde 12.50% Ordinary |
1 at £1 | Mr Kirankumar Malde & Bharti K.c. Malde 12.50% Ordinary |
1 at £1 | Mrs Gloria Freeman 12.50% Ordinary |
1 at £1 | Mrs N. Baum & Mrs M. Mostyn 12.50% Ordinary |
1 at £1 | Mrs Norma Levenstein 12.50% Ordinary |
1 at £1 | Ms Arti Patel 12.50% Ordinary |
1 at £1 | Ms Tonette Steele 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Termination of appointment of Norma Levenstein as a director on 11 July 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (1 page) |
30 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (1 page) |
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 August 2015 | Appointment of Norma Levenstein as a director on 6 August 2015 (3 pages) |
19 August 2015 | Appointment of Norma Levenstein as a director on 6 August 2015 (3 pages) |
6 August 2015 | Termination of appointment of Tonette Steele as a director on 1 November 2014 (1 page) |
6 August 2015 | Termination of appointment of Tonette Steele as a director on 1 November 2014 (1 page) |
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (1 page) |
2 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
25 June 2014 | Total exemption full accounts made up to 31 October 2013 (1 page) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 May 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Appointment of Ms Tonette Steele as a director (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Director's details changed for Gloria Freeman on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Arti Patel on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Prashant Malde on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kiran Malde on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
28 April 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
27 February 2009 | Appointment terminate, director harold fleischer logged form (1 page) |
21 October 2008 | Appointment terminated director harold fleischer (1 page) |
21 October 2008 | Return made up to 19/10/08; full list of members (6 pages) |
7 July 2008 | Director appointed gloria freeman (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
7 July 2008 | Director appointed kiran malde (2 pages) |
13 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
16 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
15 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
27 October 2005 | Return made up to 19/10/05; full list of members (9 pages) |
20 April 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
13 February 2002 | Full accounts made up to 31 October 2001 (6 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
15 January 2001 | Nc dec already adjusted 29/12/00 (1 page) |
15 January 2001 | Resolutions
|
15 January 2001 | Resolutions
|
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed;new director appointed (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
28 December 2000 | Company name changed fiverose properties LIMITED\certificate issued on 29/12/00 (3 pages) |
19 October 2000 | Incorporation (8 pages) |