London
NW6 3SJ
Director Name | Ms Elisabeth Amalia Wengersky |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 January 2002(same day as company formation) |
Role | Iyengar Yoga Teacher |
Country of Residence | England |
Correspondence Address | Flat 5 38 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Thomas Daniel Edmund McGuffie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 38 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Steven Leslie Max |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(14 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Mr Danfeng Guo |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 4 38 Fairhazel Gardens London NW6 3SJ |
Secretary Name | AZR Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2010(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Martin Stephen Fletcher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Journalist |
Country of Residence | Israel |
Correspondence Address | 66 Hapoel Nof Yam 46600 Israel |
Director Name | Mrs Susan Alexander Max |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Pianist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 38 Fairhazel Gardens London NW6 3SJ |
Director Name | Dr Selina Chin Yoke Siak |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY |
Secretary Name | RCA Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 2 Gayton Road Harrow Middlesex HA1 2XU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Amar Shah 20.00% Ordinary |
---|---|
1 at £1 | Dr Selina Chin Yoke Siak 20.00% Ordinary |
1 at £1 | Elisabeth Wengersky 20.00% Ordinary |
1 at £1 | Martin Stephen Fletcher 20.00% Ordinary |
1 at £1 | Steve Leslie Max & Susan Ellen Max 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £342 |
Current Liabilities | £2,030 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
23 June 2021 | Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 23 June 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 November 2020 | Director's details changed for Mr Danfang Guo on 10 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Danfang Guo as a director on 10 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Selina Chin Yoke Siak as a director on 16 October 2020 (1 page) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 July 2019 | Registered office address changed from C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 17 July 2019 (1 page) |
14 February 2019 | Director's details changed for Doctor Selina Chin Yoke Siak on 9 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 May 2016 | Director's details changed for Mr Max Steven on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Max Steven on 16 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Max Steven as a director on 26 January 2016 (2 pages) |
4 May 2016 | Termination of appointment of Susan Alexander Max as a director on 26 January 2016 (1 page) |
4 May 2016 | Appointment of Mr Max Steven as a director on 26 January 2016 (2 pages) |
4 May 2016 | Termination of appointment of Susan Alexander Max as a director on 26 January 2016 (1 page) |
24 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 July 2014 | Appointment of Mr Thomas Daniel Edmund Mcguffie as a director (2 pages) |
2 July 2014 | Termination of appointment of Martin Fletcher as a director (1 page) |
2 July 2014 | Appointment of Mr Thomas Daniel Edmund Mcguffie as a director (2 pages) |
2 July 2014 | Termination of appointment of Martin Fletcher as a director (1 page) |
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Appointment of Azr Limited as a secretary (2 pages) |
16 March 2010 | Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010 (2 pages) |
16 March 2010 | Appointment of Azr Limited as a secretary (2 pages) |
16 March 2010 | Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Stephen Fletcher on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Amar Shah on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Amar Shah on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Stephen Fletcher on 2 January 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Martin Stephen Fletcher on 2 January 2010 (2 pages) |
15 March 2010 | Termination of appointment of Rca Secretarial Services Ltd as a secretary (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Termination of appointment of Rca Secretarial Services Ltd as a secretary (1 page) |
15 March 2010 | Director's details changed for Amar Shah on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page) |
23 January 2009 | Return made up to 09/01/09; full list of members (6 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 April 2008 | Return made up to 09/01/08; full list of members (6 pages) |
8 April 2008 | Return made up to 09/01/08; full list of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 March 2007 | Return made up to 09/01/07; full list of members (4 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
20 March 2007 | Return made up to 09/01/07; full list of members (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 February 2006 | Return made up to 09/01/06; full list of members
|
23 February 2006 | Return made up to 09/01/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 March 2005 | Return made up to 09/01/05; full list of members (9 pages) |
29 March 2005 | Return made up to 09/01/05; full list of members (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
9 March 2004 | Return made up to 09/01/04; full list of members
|
9 March 2004 | Return made up to 09/01/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 March 2003 | Return made up to 09/01/03; full list of members
|
3 March 2003 | Return made up to 09/01/03; full list of members
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (21 pages) |
9 January 2002 | Incorporation (21 pages) |