170 Finchley Road
London
NW3 6BP
Secretary Name | Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Meir Noo Noo Gareh |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 71 Avenue Road St John's Wood London NW8 6HP |
Director Name | Mrs Susan Shirley Gareh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Avenue Road St John's Wood London NW8 6HP |
Secretary Name | Mrs Susan Shirley Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Avenue Road St John's Wood London NW8 6HP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Melek Gareh 50.00% Ordinary |
---|---|
20 at £1 | Aaron Maximus Gareh 20.00% Ordinary |
20 at £1 | Emily Sophia Gareh 20.00% Ordinary |
10 at £1 | Benjamin Meir Gareh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £2,546 |
Current Liabilities | £10,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Secretary's details changed for Linda Elizabeth Collins on 10 June 2012 (1 page) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Secretary's details changed for Linda Elizabeth Collins on 10 June 2012 (1 page) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
26 March 2012 | Previous accounting period extended from 30 June 2011 to 30 December 2011 (1 page) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 January 2011 | Director's details changed for Melek Gareh on 17 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Melek Gareh on 17 November 2010 (2 pages) |
5 January 2011 | Company name changed property investments (paddington) LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed property investments (paddington) LIMITED\certificate issued on 05/01/11
|
17 November 2010 | Termination of appointment of Susan Gareh as a director (2 pages) |
17 November 2010 | Termination of appointment of Meir Gareh as a director (2 pages) |
17 November 2010 | Appointment of Melek Gareh as a director (3 pages) |
17 November 2010 | Appointment of Melek Gareh as a director (3 pages) |
17 November 2010 | Termination of appointment of Susan Gareh as a director (2 pages) |
17 November 2010 | Termination of appointment of Meir Gareh as a director (2 pages) |
17 November 2010 | Termination of appointment of Susan Gareh as a secretary (2 pages) |
17 November 2010 | Appointment of Linda Elizabeth Collins as a secretary (3 pages) |
17 November 2010 | Appointment of Linda Elizabeth Collins as a secretary (3 pages) |
17 November 2010 | Termination of appointment of Susan Gareh as a secretary (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
24 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
29 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (22 pages) |
10 June 2004 | Incorporation (22 pages) |