Wembley
HA9 9HH
Director Name | Moshe Kahtan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Apt. 2 23a Bnei Binyamin Herzliya Israel |
Secretary Name | Dominique Raymonde Kahtan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Beatrice Court 15 Queens Road London NW4 2TL |
Director Name | Mr Trevor David Spiro |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Regents Plaza Apartments 8 Greville Road London NW6 5HU |
Secretary Name | Mr Ashley Jonathan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Francklyn Gardens Edgware Middlesex HA8 8SB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | foreignstudents.com |
---|---|
Email address | [email protected] |
Registered Address | 32 The Paddocks Wembley HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
9 at £1 | Moshe Kahtan 9.00% Ordinary |
---|---|
51 at £1 | David Kahtan 51.00% Ordinary |
40 at £1 | Mr Trevor David Spiro 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£245,983 |
Cash | £1,057 |
Current Liabilities | £2,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 March 2019 | Director's details changed for David Kahtan on 6 March 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (1 page) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 February 2016 | Termination of appointment of Ashley Jonathan Davidson as a secretary on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Trevor David Spiro as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Trevor David Spiro as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Ashley Jonathan Davidson as a secretary on 19 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Director's details changed for David Kahtan on 13 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Moshe Kahtan on 13 February 2014 (2 pages) |
1 April 2014 | Director's details changed for David Kahtan on 13 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Moshe Kahtan on 13 February 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Moshe Kahtan on 20 February 2012 (2 pages) |
20 March 2013 | Director's details changed for Moshe Kahtan on 20 February 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 February 2009 | Director's change of particulars / david kahtan / 30/09/2008 (1 page) |
24 February 2009 | Return made up to 20/02/09; full list of members (6 pages) |
24 February 2009 | Director's change of particulars / david kahtan / 30/09/2008 (1 page) |
24 February 2009 | Return made up to 20/02/09; full list of members (6 pages) |
25 September 2008 | Secretary appointed ashley jonathan davidson (1 page) |
25 September 2008 | Secretary appointed ashley jonathan davidson (1 page) |
25 September 2008 | Appointment terminated secretary dominique kahtan (1 page) |
25 September 2008 | Appointment terminated secretary dominique kahtan (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 April 2008 | Return made up to 20/02/08; full list of members (7 pages) |
17 April 2008 | Return made up to 20/02/08; full list of members (7 pages) |
11 April 2008 | Director's change of particulars / david kahtan / 01/12/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / dominique kahtan / 01/12/2007 (1 page) |
11 April 2008 | Director's change of particulars / moshe kahtan / 01/12/2007 (1 page) |
11 April 2008 | Director's change of particulars / moshe kahtan / 01/12/2007 (1 page) |
11 April 2008 | Director's change of particulars / david kahtan / 01/12/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / dominique kahtan / 01/12/2007 (1 page) |
28 November 2007 | Ad 08/11/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 November 2007 | Ad 08/11/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
2 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 December 2006 | Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 December 2006 | New director appointed (1 page) |
3 April 2006 | Return made up to 20/02/06; full list of members (5 pages) |
3 April 2006 | Return made up to 20/02/06; full list of members (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
26 October 2004 | Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2004 | Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (17 pages) |
20 February 2004 | Incorporation (17 pages) |