Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Marwan Sarsam |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Jide Benjamin Ogundimu |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 4 Mill Court Holders Hill Road Hill London NW7 1LP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Steven Michael Alan Truman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Southway London NW11 6SA |
Director Name | Haris Soteropoulos |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Court Holders Hill Road London NW7 1LP |
Secretary Name | Jide Benjamin Ogundimu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 4 Mill Court Holders Hill Road Hill London NW7 1LP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Malcolm Berger |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2006) |
Role | Computer Consultant |
Correspondence Address | Flat 4 Chessington Court Charter Way London N3 3DT |
Secretary Name | Malcolm Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2006) |
Role | Computer Consultant |
Correspondence Address | Flat 4 Chessington Court Charter Way London N3 3DT |
Director Name | Angeles Argente Garcia |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 04 December 2023) |
Role | Interior Designer |
Country of Residence | Spain |
Correspondence Address | Flat 2 Mill Court Holder Hill Road London NW7 1LP |
Secretary Name | Angeles Argente Garcia |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 04 December 2023) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Mill Court Holder Hill Road London NW7 1LP |
Registered Address | C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2 at £1 | Dr Jaleh Shambayati 50.00% Ordinary |
---|---|
1 at £1 | Mr Haris Soteropoulos & Mr Fabrizio Botta 25.00% Ordinary |
1 at £1 | Ms Angeles Argente-garcia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
6 June 2022 | Registered office address changed from 1 Mill Court Holders Hill Road Mill Hill East London NW7 1LP to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 6 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
16 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 November 2021 | Termination of appointment of Haris Soteropoulos as a director on 24 September 2021 (1 page) |
23 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Director's details changed for Angeles Argente Garcia on 21 July 2013 (2 pages) |
18 August 2014 | Director's details changed for Angeles Argente Garcia on 21 July 2013 (2 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 September 2010 | Director's details changed for Haris Soteropoulos on 19 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Angeles Argente Garcia on 19 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Haris Soteropoulos on 19 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Angeles Argente Garcia on 19 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 20/07/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 December 2008 | Return made up to 20/07/08; full list of members (5 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 20/07/08; full list of members (5 pages) |
24 December 2008 | Location of register of members (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 October 2007 | Return made up to 20/07/07; full list of members (7 pages) |
16 October 2007 | Return made up to 20/07/07; full list of members (7 pages) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2007 | Secretary resigned;director resigned (1 page) |
3 June 2007 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Return made up to 23/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 23/05/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | New secretary appointed;new director appointed (1 page) |
1 June 2006 | New secretary appointed;new director appointed (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 4 mill court holders hill road mill hill east london NW7 1LP (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 4 mill court holders hill road mill hill east london NW7 1LP (1 page) |
29 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 20/07/05; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 20/07/04; full list of members (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
9 August 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
9 August 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
27 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
20 July 2001 | Incorporation (14 pages) |
20 July 2001 | Incorporation (14 pages) |