London
NW11 8QB
Director Name | David Daniel Gabra |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 31 Shaftesbury Avenue Kenton Middlesex HA3 0QU |
Director Name | Neil Morgenstern |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 2 Kennedy Court Brent Street London NW4 2PB |
Secretary Name | David Daniel Gabra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 31 Shaftesbury Avenue Kenton Middlesex HA3 0QU |
Director Name | Joseph Gutstein |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Glders Rise London HW4 2HX |
Secretary Name | Joseph Gutstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golders Rise London NW4 2HX |
Director Name | Mr Dov Alexander Owen |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2022) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Brent Street London NW4 2PB |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 1 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 | Benjamin Addoquaye Brown 12.50% Ordinary |
---|---|
1 at £1 | Dalya Toni Pine & Shulamith Goldberg 12.50% Ordinary |
1 at £1 | Dov Alexander Owen & Debra Michelle Owen 12.50% Ordinary |
1 at £1 | Ginette Silber 12.50% Ordinary |
1 at £1 | Kasmer LTD 12.50% Ordinary |
1 at £1 | Lowy-denes Charitable Foundation 12.50% Ordinary |
1 at £1 | Ron Tilla 12.50% Ordinary |
1 at £1 | Ronald Joseph & Olivia Joseph 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
13 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 December 2015 | Appointment of Mr Dov Alexander Owen as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Dov Alexander Owen as a director on 7 December 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Neil Morgenstern as a director on 13 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 July 2014 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ on 9 July 2014 (1 page) |
29 January 2014 | Appointment of Mrs Olivia Joseph as a director (2 pages) |
5 November 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
30 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
3 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Termination of appointment of Joseph Gutstein as a secretary (1 page) |
9 February 2012 | Termination of appointment of Joseph Gutstein as a director (1 page) |
7 November 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
1 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Resolutions
|
22 September 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
22 September 2010 | Director's details changed for Joseph Gutstein on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Joseph Gutstein on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Neil Morgenstern on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Neil Morgenstern on 1 January 2010 (2 pages) |
2 October 2009 | Return made up to 19/07/09; full list of members (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
3 December 2008 | Return made up to 19/07/08; full list of members (5 pages) |
21 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
8 July 2008 | Director appointed joseph gutstein (2 pages) |
18 June 2008 | Appointment terminated director and secretary david gabra (1 page) |
17 June 2008 | Secretary appointed joseph gutstein (2 pages) |
2 January 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 August 2007 | Resolutions
|
8 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 1346 high road whetstone london N20 9HJ (1 page) |
24 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
14 October 2004 | Resolutions
|
19 July 2004 | Incorporation (15 pages) |