London
N3 3JY
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grove Lodge Regents Park Road London N3 3JY |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Jonathan Samuels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ovalport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £859 |
Gross Profit | -£14,514 |
Net Worth | -£28,805 |
Cash | £2,215 |
Current Liabilities | £449,391 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2013 | Delivered on: 24 August 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 23 (ground floor) college hill road harrow. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 October 2009 | Delivered on: 6 November 2009 Persons entitled: Bridgeco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h known as 92-178 bishop ken road and 17-23B college hill road harrow weald t/n NGL775179 undertaking & all property & assets. Outstanding |
30 October 2009 | Delivered on: 6 November 2009 Persons entitled: Bridgeco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 September 2009 | Delivered on: 24 September 2009 Satisfied on: 14 October 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92-174 bishop ken road harrow weald 17-23B college hill road harrow weald 579 - 585B kenton lane harrow weald 1-12 (inclusive) dunford court cornwall road t/no's NGL775179 and MX35576 all fixtures fittings plant machinery and equipment see image for full details. Fully Satisfied |
10 September 2009 | Delivered on: 24 September 2009 Satisfied on: 14 October 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 August 2001 | Delivered on: 8 September 2001 Satisfied on: 10 August 2007 Persons entitled: Galliard Homes Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a house 2, 22-24 bromells road, clapham, london SW4. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Termination of appointment of Jonathan Samuels as a director on 1 March 2019 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
15 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
24 August 2013 | Registration of charge 042666800006 (21 pages) |
24 August 2013 | Registration of charge 042666800006 (21 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 October 2011 | Appointment of Mr Jonathan Samuels as a director (2 pages) |
24 October 2011 | Appointment of Mr Jonathan Samuels as a director (2 pages) |
21 October 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
16 February 2010 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Termination of appointment of George Angus as a secretary (1 page) |
10 December 2009 | Appointment of Enrique Elliott as a secretary (3 pages) |
10 December 2009 | Appointment of Edward Azouz as a director (3 pages) |
10 December 2009 | Termination of appointment of Stephen Conway as a director (1 page) |
10 December 2009 | Appointment of Jeffrey Azouz as a director (4 pages) |
10 December 2009 | Termination of appointment of Stephen Conway as a director (1 page) |
10 December 2009 | Appointment of Edward Azouz as a director (3 pages) |
10 December 2009 | Termination of appointment of George Angus as a secretary (1 page) |
10 December 2009 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 December 2009 (2 pages) |
10 December 2009 | Appointment of Jeffrey Azouz as a director (4 pages) |
10 December 2009 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 December 2009 (2 pages) |
10 December 2009 | Appointment of Enrique Elliott as a secretary (3 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
17 December 2004 | Return made up to 08/08/04; full list of members (5 pages) |
17 December 2004 | Return made up to 08/08/04; full list of members (5 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
11 September 2003 | Return made up to 08/08/03; full list of members (5 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
19 September 2002 | Return made up to 08/08/02; full list of members (5 pages) |
19 September 2002 | Return made up to 08/08/02; full list of members (5 pages) |
22 November 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 18 queen anne street london W1G 8HB (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 18 queen anne street london W1G 8HB (1 page) |
3 November 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
14 September 2001 | New director appointed (6 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (6 pages) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page) |
8 August 2001 | Incorporation (15 pages) |
8 August 2001 | Incorporation (15 pages) |