London
NW8 6NB
Director Name | Mrs Elizabeth Ann Hockfield |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Advisor - Camden Citizens Advice Bureau |
Country of Residence | England |
Correspondence Address | 3 Hill Croft 16 Parliament Hill London NW3 2TT |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD |
Director Name | Ian Austin Macgregor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 23 Alban House Sumpter Close London NW3 5JR |
Secretary Name | Mr Abteen Sai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 October 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 October 2002) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Mr William Robert Kaczynski |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elgar House 11-17 Fairfax Road London NW6 4EX |
Director Name | Mrs Elizabeth Ann Hockfield |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 03 November 2009) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 3 Hill Court Parliament Hill London NW3 2TT |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Solitaire Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Om Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(9 years after company formation) |
Appointment Duration | 1 year (resigned 19 May 2012) |
Correspondence Address | 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2012(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Malcolm S Myers LTD 5.00% Ordinary |
---|---|
1 at £1 | Miss Erica Tago & Miss Ayumi Tago 5.00% Ordinary |
1 at £1 | Mr Ashwan Kalra 5.00% Ordinary |
1 at £1 | Mr David Broomer & Mrs Rosalind Broomer 5.00% Ordinary |
1 at £1 | Mr Eli Baron & Mrs Simone Baron 5.00% Ordinary |
1 at £1 | Mr N.g. Kephalas & Mr N.a. Kephalas & Mr A. Kephalas & Mr G. Kephalas 5.00% Ordinary |
1 at £1 | Mr Paricher Tatabatae Zavereh 5.00% Ordinary |
1 at £1 | Mr Paul Roger Caplan & Mrs Rosslyn Caplan 5.00% Ordinary |
1 at £1 | Mr Shahin Montakhab 5.00% Ordinary |
1 at £1 | Mr Steven Breslaw & Mrs Marilyn Breslaw 5.00% Ordinary |
1 at £1 | Mr William Kaczynski & Mrs Marian Kaczynski 5.00% Ordinary |
1 at £1 | Mr Yo Yamazaki 5.00% Ordinary |
1 at £1 | Mrs Carole Bettine Brackman & Mrs Celia Fisher 5.00% Ordinary |
1 at £1 | Mrs Elizabeth Ann Hockfield 5.00% Ordinary |
1 at £1 | Mrs Jane Roth 5.00% Ordinary |
1 at £1 | Mrs M. Kaae & Mr Mortensen 5.00% Ordinary |
1 at £1 | Mrs Nageen Sai Zinovieff 5.00% Ordinary |
1 at £1 | Ms Gabby Olivia Rosenthal 5.00% Ordinary |
1 at £1 | Ms M.l. Vuiu 5.00% Ordinary |
1 at £1 | Niata Investments Sa 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,007 |
Cash | £12 |
Current Liabilities | £2,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
26 June 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
30 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
21 June 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
10 June 2020 | Notification of a person with significant control statement (2 pages) |
10 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of William Robert Kaczynski as a director on 8 January 2019 (1 page) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
23 February 2018 | Registered office address changed from Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 23 February 2018 (1 page) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 May 2016 | Registered office address changed from Colindale Business Centre Colindale Avenue London NW9 5HD England to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Trust Properrty Management as a secretary on 1 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from Colindale Business Centre Colindale Avenue London NW9 5HD England to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Trust Properrty Management as a secretary on 1 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Colindale Business Centre Colindale Avenue London NW9 5HD on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Colindale Business Centre Colindale Avenue London NW9 5HD on 4 May 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
6 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
8 June 2012 | Termination of appointment of Om Property Management as a secretary (1 page) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Registered office address changed from 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page) |
9 June 2011 | Director's details changed for Mr William Kaczynski on 19 May 2011 (2 pages) |
9 June 2011 | Appointment of Om Property Management as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page) |
9 June 2011 | Appointment of Om Property Management as a secretary (2 pages) |
9 June 2011 | Director's details changed for Mr William Kaczynski on 19 May 2011 (2 pages) |
9 June 2011 | Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (11 pages) |
23 April 2010 | Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages) |
23 April 2010 | Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages) |
20 April 2010 | Termination of appointment of Elizabeth Hockfield as a director (1 page) |
20 April 2010 | Termination of appointment of Elizabeth Hockfield as a director (1 page) |
8 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 November 2009 | Termination of appointment of Ian Macgregor as a director (1 page) |
5 November 2009 | Termination of appointment of Ian Macgregor as a director (1 page) |
21 October 2009 | Termination of appointment of Abteen Sai as a director (1 page) |
21 October 2009 | Termination of appointment of Abteen Sai as a director (1 page) |
19 October 2009 | Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages) |
19 October 2009 | Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages) |
29 September 2009 | Director appointed mr william kaczynski (1 page) |
29 September 2009 | Director appointed mr william kaczynski (1 page) |
21 May 2009 | Return made up to 20/05/09; full list of members (12 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (12 pages) |
2 February 2009 | Secretary appointed solitaire secretaries LIMITED (1 page) |
2 February 2009 | Secretary appointed solitaire secretaries LIMITED (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 9 canons drive edgware middx HA8 7QX uk (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 9 canons drive edgware middx HA8 7QX uk (1 page) |
14 January 2009 | Appointment terminated (1 page) |
14 January 2009 | Appointment terminated (1 page) |
26 November 2008 | Appointment terminated secretary abteen sai (1 page) |
26 November 2008 | Appointment terminated secretary abteen sai (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 9 canons drive edgware middlesex HA8 7QX (1 page) |
19 June 2008 | Return made up to 20/05/08; full list of members (12 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 20/05/08; full list of members (12 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 9 canons drive edgware middlesex HA8 7QX (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
5 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
10 July 2006 | Return made up to 20/05/06; full list of members
|
10 July 2006 | Return made up to 20/05/06; full list of members
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
20 June 2005 | Return made up to 20/05/05; change of members (7 pages) |
20 June 2005 | Return made up to 20/05/05; change of members (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 January 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 June 2004 | Return made up to 20/05/04; no change of members (7 pages) |
1 June 2004 | Return made up to 20/05/04; no change of members (7 pages) |
8 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
8 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
31 May 2003 | Return made up to 20/05/03; full list of members (11 pages) |
31 May 2003 | Return made up to 20/05/03; full list of members (11 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | Memorandum and Articles of Association (12 pages) |
16 January 2003 | Memorandum and Articles of Association (12 pages) |
24 December 2002 | Ad 21/10/02--------- £ si 15@1=15 £ ic 2/17 (5 pages) |
24 December 2002 | Ad 21/10/02--------- £ si 15@1=15 £ ic 2/17 (5 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: flat 1 elgar house 15-17 fairfax road london NW6 4EX (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: flat 1 elgar house 15-17 fairfax road london NW6 4EX (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (16 pages) |
20 May 2002 | Incorporation (16 pages) |