London
NW11 8QT
Secretary Name | Mr Elia David Gubbay |
---|---|
Status | Current |
Appointed | 02 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Miss Thea Justine Longley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Tidy Street Brighton East Sussex BN1 4EL |
Director Name | Abbie Clare Rumbold |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 94 Kilravock Street London W10 4HY |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 30 Lanhill Road London W9 2BS |
Director Name | Benzion Dunner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2007) |
Role | Co Director |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Director Name | Mr Elia David Gubbay |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 May 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Armitage Road London NW11 8RA |
Secretary Name | Mr Andrew Benjamin Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Armitage Road London NW11 8QT |
Telephone | 020 84552569 |
---|---|
Telephone region | London |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,000 |
Net Worth | £155,580 |
Current Liabilities | £2,836,709 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 June |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
1 March 2005 | Delivered on: 4 March 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 hoop lane and 1 wentworth road london t/ns NGL380868 and MX5523. Outstanding |
---|
5 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
23 February 2023 | Previous accounting period shortened from 3 June 2022 to 2 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
24 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
27 February 2020 | Previous accounting period shortened from 4 June 2019 to 3 June 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 5 June 2018 to 4 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 March 2018 | Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 25 May 2017 to 6 June 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 25 May 2017 to 6 June 2017 (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
8 August 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
16 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
16 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
3 September 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
30 May 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
30 May 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
3 July 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
3 July 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
8 May 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
8 May 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
2 May 2014 | Termination of appointment of Elia Gubbay as a director (1 page) |
2 May 2014 | Appointment of Mr Elia David Gubbay as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Andrew Stern as a secretary (1 page) |
2 May 2014 | Appointment of Mr Elia David Gubbay as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Elia Gubbay as a director (1 page) |
2 May 2014 | Termination of appointment of Andrew Stern as a secretary (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
15 July 2013 | Annual return made up to 11 May 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 11 May 2013 no member list (4 pages) |
20 November 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
2 August 2012 | Annual return made up to 11 May 2012 no member list (4 pages) |
2 August 2012 | Annual return made up to 11 May 2012 no member list (4 pages) |
22 May 2012 | Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
15 June 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
15 June 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
23 May 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
23 May 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
13 August 2010 | Director's details changed for Andrew Benjamin Stern on 2 February 2010 (2 pages) |
13 August 2010 | Director's details changed for Elia David Gubbay on 2 February 2010 (2 pages) |
13 August 2010 | Director's details changed for Elia David Gubbay on 2 February 2010 (2 pages) |
13 August 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Andrew Benjamin Stern on 2 February 2010 (2 pages) |
13 August 2010 | Director's details changed for Elia David Gubbay on 2 February 2010 (2 pages) |
13 August 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Andrew Benjamin Stern on 2 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
24 July 2009 | Annual return made up to 11/05/09 (2 pages) |
24 July 2009 | Annual return made up to 11/05/09 (2 pages) |
6 November 2008 | Annual return made up to 11/05/08 (2 pages) |
6 November 2008 | Annual return made up to 11/05/08 (2 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 September 2007 | Annual return made up to 11/05/07 (2 pages) |
25 September 2007 | Annual return made up to 11/05/07 (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
15 November 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
15 November 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
10 July 2006 | Annual return made up to 11/05/06 (4 pages) |
10 July 2006 | Annual return made up to 11/05/06 (4 pages) |
22 September 2005 | Annual return made up to 11/05/05 (4 pages) |
22 September 2005 | Annual return made up to 11/05/05 (4 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
13 July 2005 | Registered office changed on 13/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Director resigned (1 page) |
11 May 2004 | Incorporation (26 pages) |
11 May 2004 | Incorporation (26 pages) |