London
NW11 0JR
Secretary Name | Mr Michael Leon Ost |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 53 Princes Park Avenue London NW11 0JR |
Director Name | Mr Locksley Samuda |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | System Amin |
Country of Residence | England |
Correspondence Address | 27 Uplands Way London N21 1DH |
Director Name | Mr Aron Grunwald |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 May 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Alan Isaacson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2008) |
Role | Furniture Removals |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Mr Jonathan Sanger |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Road Tottenham London N15 6JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Alan Isaacson 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Sanger 25.00% Ordinary |
1 at £1 | Locksley Samuda 25.00% Ordinary |
1 at £1 | Michael Leon Ost 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (5 pages) |
---|---|
22 January 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 May 2019 | Cessation of Alan Isaacson as a person with significant control on 7 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Aron Grunwald as a director on 7 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Notification of Aron Grunwald as a person with significant control on 2 December 2016 (2 pages) |
26 February 2018 | Cessation of Jonathan Sanger as a person with significant control on 2 December 2016 (1 page) |
26 February 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
22 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Return made up to 28/12/08; full list of members (5 pages) |
16 March 2009 | Return made up to 28/12/08; full list of members (5 pages) |
31 October 2008 | Return made up to 28/12/07; full list of members (5 pages) |
31 October 2008 | Return made up to 28/12/07; full list of members (5 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 5 windus road london N16 6UT (1 page) |
7 July 2008 | Appointment terminated director jonathan sanger (1 page) |
7 July 2008 | Appointment terminated director alan isaacson (1 page) |
7 July 2008 | Appointment terminated director alan isaacson (1 page) |
7 July 2008 | Appointment terminated director jonathan sanger (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 5 windus road london N16 6UT (1 page) |
4 September 2007 | Accounts made up to 31 December 2006 (1 page) |
4 September 2007 | Accounts made up to 31 December 2006 (1 page) |
14 February 2007 | Return made up to 11/12/06; full list of members (9 pages) |
14 February 2007 | Return made up to 11/12/06; full list of members (9 pages) |
2 June 2006 | Return made up to 11/12/05; full list of members (9 pages) |
2 June 2006 | Return made up to 11/12/05; full list of members (9 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 98 high road london N15 6JR (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 98 high road london N15 6JR (1 page) |
7 March 2006 | Accounts made up to 31 December 2005 (1 page) |
7 March 2006 | Accounts made up to 31 December 2005 (1 page) |
11 January 2005 | Accounts made up to 31 December 2004 (1 page) |
11 January 2005 | Accounts made up to 31 December 2004 (1 page) |
14 December 2004 | Accounts made up to 31 December 2003 (1 page) |
14 December 2004 | Accounts made up to 31 December 2003 (1 page) |
1 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
1 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
1 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
1 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
17 June 2003 | Return made up to 31/12/02; full list of members
|
17 June 2003 | Return made up to 31/12/02; full list of members
|
16 June 2003 | Accounts made up to 31 December 2002 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 June 2003 | Accounts made up to 31 December 2002 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
11 December 2001 | Incorporation (15 pages) |
11 December 2001 | Incorporation (15 pages) |