London
N3 2JU
Secretary Name | Mr David Pearlman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Bilal Ghandour |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 2005) |
Role | Systems Analyst |
Correspondence Address | 41 Alma Square London NW8 9PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hilal Jaffar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,204,549 |
Cash | £129 |
Current Liabilities | £3,564,678 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 March 2017 (overdue) |
---|
25 July 2018 | Completion of winding up (1 page) |
---|---|
25 July 2018 | Dissolution deferment (1 page) |
24 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr Hilal Jaafar on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Hilal Jaafar on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 24 April 2017 (1 page) |
28 March 2017 | Order of court to wind up (3 pages) |
28 March 2017 | Order of court to wind up (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaffar on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaffar on 10 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaffar on 10 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaffar on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Hilal Jaffar on 21 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Hilal Jaffar on 21 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2015 | Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Director's details changed for Hilal Jaafar on 3 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Hilal Jaafar on 3 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Hilal Jaafar on 3 November 2014 (2 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Director's change of particulars / hilal jaffar / 27/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / hilal jaffar / 27/06/2008 (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 March 2006 | Location of debenture register (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 June 2005 | Return made up to 16/03/05; full list of members
|
1 June 2005 | Return made up to 16/03/05; full list of members
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
11 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
13 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
23 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
23 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (17 pages) |
16 March 2001 | Incorporation (17 pages) |