London
NW7 2QD
Director Name | Mrs Emily Hai |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 August 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Director Name | Mrs Alexia Fenwick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Secretary Name | Fortune Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 46 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Mr James Joseph Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Court Monument Hill Weybridge Surrey KT13 8RR |
Director Name | Donal John O'Herlihy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Newbolt Close Newport Pagnell Buckinghamshire MK16 8ND |
Secretary Name | Mr John Peter Malovany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | Daniel Charles Glazer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2007) |
Role | Trading Manager |
Correspondence Address | 16a Tithe Close Mill Hill London NW7 2QD |
Secretary Name | Syed Aref Hai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2006) |
Role | Banker |
Correspondence Address | 16 Tithe Close Mill Hill London NW7 2QD |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 June 2018) |
Role | Property Manager |
Correspondence Address | 19 Red Road Borehamwood Herts WD6 4SR |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
1 at £10 | Dariush Pishehvarz 9.52% Ordinary |
---|---|
1 at £10 | Dr Manyazeid Nezami 9.52% Ordinary |
1 at £10 | Mr Alexia Weiner 9.52% Ordinary |
1 at £10 | Mr Gisberto Paulo Boffa 9.52% Ordinary |
1 at £10 | Mr Imtiaz Essak Bogha 9.52% Ordinary |
1 at £10 | Mr Kewal Singh Johal 9.52% Ordinary |
1 at £10 | Mr Syed Aref Hai 9.52% Ordinary |
1 at £10 | Ms Sharon Blake 9.52% Ordinary |
1 at £10 | Nabil Bahsoon 9.52% Ordinary |
1 at £10 | Yat Nam Cheung 9.52% Ordinary |
3 at £1 | Mr James Joseph Grant 2.86% Founder |
2 at £1 | Mr Donal John O'herlihy 1.90% Founder |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
20 August 2020 | Appointment of Mrs Alexia Fenwick as a director on 20 August 2020 (2 pages) |
---|---|
17 August 2020 | Appointment of Mrs Emily Hai as a director on 17 August 2020 (2 pages) |
29 June 2020 | Registered office address changed from Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 29 June 2020 (1 page) |
27 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Appointment of Fortune Block Management Limited as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Sheila Ruth Benson as a secretary on 26 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (3 pages) |
21 July 2017 | Notification of a person with significant control statement (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 1 July 2014 (1 page) |
1 July 2014 | Secretary's details changed for Sheila Ruth Benson on 25 June 2014 (1 page) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Sharon Carol Blake on 25 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Sharon Carol Blake on 25 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 1 July 2014 (1 page) |
1 July 2014 | Secretary's details changed for Sheila Ruth Benson on 25 June 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 25 June 2013 (14 pages) |
17 July 2013 | Annual return made up to 25 June 2013 (14 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 August 2011 | Annual return made up to 25 June 2011 (12 pages) |
16 August 2011 | Annual return made up to 25 June 2011 (12 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Annual return made up to 25 June 2010 (13 pages) |
13 July 2010 | Annual return made up to 25 June 2010 (13 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
11 July 2009 | Return made up to 25/06/09; full list of members (10 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 October 2008 | Appointment terminated director daniel glazer (1 page) |
29 October 2008 | Return made up to 17/06/08; change of members (9 pages) |
29 October 2008 | Appointment terminated director daniel glazer (1 page) |
29 October 2008 | Return made up to 17/06/08; change of members (9 pages) |
26 August 2008 | Return made up to 17/06/07; full list of members; amend (8 pages) |
26 August 2008 | Return made up to 17/06/07; full list of members; amend (8 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
16 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 July 2006 | Return made up to 17/06/06; full list of members
|
27 July 2006 | Return made up to 17/06/06; full list of members
|
1 June 2006 | Registered office changed on 01/06/06 from: 16 tithe close mill hill london NW7 2QD (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 16 tithe close mill hill london NW7 2QD (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 July 2005 | Return made up to 17/06/05; full list of members
|
19 July 2005 | Return made up to 17/06/05; full list of members
|
14 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
9 August 2004 | Ad 01/07/04--------- £ si 10@10=100 £ ic 5/105 (4 pages) |
9 August 2004 | Ad 01/07/04--------- £ si 10@10=100 £ ic 5/105 (4 pages) |
29 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
17 June 2003 | Incorporation (14 pages) |
17 June 2003 | Incorporation (14 pages) |