Armitage Road
London
NW11 8QB
Director Name | Mr Jacob Maurice Shalev |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 90 Great North Way London NW4 1HE |
Director Name | Mrs Carole Rochelle Cohen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Christopher Court Flat 3 Great North Way London NW4 1HE |
Director Name | Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | The Oatsheaf Main Road East Heckington Boston Lincolnshire PE20 3QF |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Michael Herman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2009) |
Role | Journalist |
Correspondence Address | Flat 12 Christopher Court 90 Great North Way London NW4 1HE |
Director Name | Mandy Eve Hershon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2012) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Christopher Court 90 Great North Way London NW4 1HE |
Director Name | Jamie Peston |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2009) |
Role | Teacher |
Correspondence Address | 14 Christopher Court London NW4 1HE |
Secretary Name | Sarah Peston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 14 Christopher Court 90 Great North Way London NW4 1HE |
Director Name | Mr Elliot Cohen |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2011) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Christopher Court 90 Great North Way London NW4 1HE |
Director Name | Mr Joshua Tenenblat |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Christopher Court 90 Great North Way London NW4 1HE |
Director Name | Mr Chaim Binyomin Gothold |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 90 Great North Way London NW4 1HE |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2019) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Telephone | 01494 672075 |
---|---|
Telephone region | High Wycombe |
Registered Address | 1 Armitage Road Armitage Road London NW11 8QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Max Rhodes & Marion Naomi Rhodes 5.26% Ordinary |
---|---|
1 at £1 | Avra Natalie Stein & Miles David Stock 5.26% Ordinary |
1 at £1 | Bandele Wilkey 5.26% Ordinary |
1 at £1 | Barry Kaiser 5.26% Ordinary |
1 at £1 | Carole Cohen & Laurence Orchant 5.26% Ordinary |
1 at £1 | Caroline Odusanya 5.26% Ordinary |
1 at £1 | D. Mansukhani 5.26% Ordinary |
1 at £1 | Daisy Lucid Garrido & Denize Garrido 5.26% Ordinary |
1 at £1 | Esther Shofoluwe & Matthew Adekunle 5.26% Ordinary |
1 at £1 | Jacob Shalev 5.26% Ordinary |
1 at £1 | Jerry Gbenga Okunuyi 5.26% Ordinary |
1 at £1 | Mrs R.a. Cohen & Mr Cohen 5.26% Ordinary |
1 at £1 | Olasunkanmi Olabinjo 5.26% Ordinary |
1 at £1 | Peter Maslin 5.26% Ordinary |
3 at £1 | Mrs C.r. Cohen & Mr L.e. Orchant 15.79% Founder |
2 at £1 | Mr O.s. Olabinjo 10.53% Founder |
Latest Accounts | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
11 February 2021 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
---|---|
2 December 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
2 December 2020 | Registered office address changed from 1 1 Armitage Road Armitage Road London NW11 8QB United Kingdom to 1 Armitage Road Armitage Road London NW11 8QB on 2 December 2020 (1 page) |
30 November 2020 | Registered office address changed from 47 Manor Park Crescent Manor Park Crescent Edgware HA8 7LY England to 1 1 Armitage Road Armitage Road London NW11 8QB on 30 November 2020 (1 page) |
18 August 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 December 2019 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to 47 Manor Park Crescent Manor Park Crescent Edgware HA8 7LY on 17 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Abc Block Management Limited as a secretary on 28 February 2019 (1 page) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
12 September 2018 | Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
3 April 2018 | Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Carole Rochelle Cohen as a director on 4 July 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Carole Rochelle Cohen as a director on 4 July 2016 (2 pages) |
31 October 2016 | Termination of appointment of Chaim Binyomin Gothold as a director on 30 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Chaim Binyomin Gothold as a director on 30 October 2016 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 September 2015 | Appointment of Abc Block Management Limited as a secretary on 17 September 2015 (2 pages) |
21 September 2015 | Appointment of Abc Block Management Limited as a secretary on 17 September 2015 (2 pages) |
19 August 2015 | Registered office address changed from C/O Lee Baron 7 Swallow Place London W1B 2AG to C/O Abc Estates 51 Brent Street London NW4 2EA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Lee Baron 7 Swallow Place London W1B 2AG to C/O Abc Estates 51 Brent Street London NW4 2EA on 19 August 2015 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
17 February 2015 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
8 January 2015 | Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from C/O Mr M.Cymerman City House Monks Way London NW11 0AF to C/O Lee Baron 7 Swallow Place London W1B 2AG on 8 January 2015 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 April 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Appointment of Mr Jacob Maurice Shalev as a director (2 pages) |
23 May 2012 | Appointment of Mr Jacob Maurice Shalev as a director (2 pages) |
22 May 2012 | Appointment of Mr Robert Abraham Cohen as a director (2 pages) |
22 May 2012 | Appointment of Mr Chaim Binyomin Gothold as a director (2 pages) |
22 May 2012 | Registered office address changed from C/O Mr J Tenenblat Flat 3 Christopher Court 90 Great North Way London NW4 1HE on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Mandy Hershon as a director (1 page) |
22 May 2012 | Registered office address changed from C/O Mr J Tenenblat Flat 3 Christopher Court 90 Great North Way London NW4 1HE on 22 May 2012 (1 page) |
22 May 2012 | Appointment of Mr Robert Abraham Cohen as a director (2 pages) |
22 May 2012 | Appointment of Mr Chaim Binyomin Gothold as a director (2 pages) |
22 May 2012 | Termination of appointment of Mandy Hershon as a director (1 page) |
10 May 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
20 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
28 November 2011 | Termination of appointment of Joshua Tenenblat as a director (1 page) |
28 November 2011 | Termination of appointment of Joshua Tenenblat as a director (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Termination of appointment of Elliot Cohen as a director (1 page) |
7 July 2011 | Termination of appointment of Elliot Cohen as a director (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
24 December 2009 | Director's details changed for Mandy Eve Hershon on 20 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (10 pages) |
24 December 2009 | Director's details changed for Mandy Eve Hershon on 20 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Termination of appointment of Sarah Peston as a secretary (1 page) |
28 October 2009 | Appointment of Mr Joshua Tenenblat as a director (2 pages) |
28 October 2009 | Appointment of Mr Elliot Cohen as a director (2 pages) |
28 October 2009 | Termination of appointment of Jamie Peston as a director (1 page) |
28 October 2009 | Termination of appointment of Jamie Peston as a director (1 page) |
28 October 2009 | Appointment of Mr Elliot Cohen as a director (2 pages) |
28 October 2009 | Termination of appointment of Sarah Peston as a secretary (1 page) |
28 October 2009 | Appointment of Mr Joshua Tenenblat as a director (2 pages) |
5 October 2009 | Registered office address changed from 14 Christopher Court 90 Great North Way London NW4 1HE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 14 Christopher Court 90 Great North Way London NW4 1HE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 14 Christopher Court 90 Great North Way London NW4 1HE on 5 October 2009 (1 page) |
22 September 2009 | Appointment terminated director michael herman (1 page) |
22 September 2009 | Appointment terminated director michael herman (1 page) |
27 March 2009 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (10 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (10 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 20/10/07; full list of members (6 pages) |
25 October 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
25 October 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
28 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
28 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
25 October 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
29 December 2005 | Return made up to 20/10/05; full list of members (6 pages) |
29 December 2005 | Return made up to 20/10/05; full list of members (6 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
1 November 2005 | Return made up to 20/10/04; full list of members (8 pages) |
1 November 2005 | Return made up to 20/10/04; full list of members (8 pages) |
31 October 2005 | Ad 31/03/04-03/09/04 £ si 13@100 (3 pages) |
31 October 2005 | Ad 31/03/04-03/09/04 £ si 13@100 (3 pages) |
18 July 2005 | Accounting reference date shortened from 24/12/05 to 24/06/05 (1 page) |
18 July 2005 | Accounting reference date shortened from 24/12/05 to 24/06/05 (1 page) |
27 June 2005 | Total exemption full accounts made up to 24 December 2004 (12 pages) |
27 June 2005 | Total exemption full accounts made up to 24 December 2004 (12 pages) |
22 June 2005 | Accounting reference date extended from 31/10/04 to 24/12/04 (1 page) |
22 June 2005 | Accounting reference date extended from 31/10/04 to 24/12/04 (1 page) |
20 October 2003 | Incorporation (23 pages) |
20 October 2003 | Incorporation (23 pages) |