Hendon
London
NW4 1QB
Director Name | Mr Aryeh Chaim Sufrin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brent Street London NW4 2ES |
Director Name | Mr Russell Jamie Fraser |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Caldecote Hilfield Lane South Bushey Hertfordshire WD23 4EL |
Secretary Name | Mr Russell Jamie Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Caldecote Hilfield Lane South Bushey Hertfordshire WD23 4EL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Berto Habib 33.33% Ordinary |
---|---|
1 at £1 | Ella Poser 33.33% Ordinary |
1 at £1 | Russell Jamie Fraser 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
25 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
9 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
23 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 June 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 29 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 May 2020 | Notification of Indigo Real Estate Ltd as a person with significant control on 2 December 2019 (2 pages) |
20 May 2020 | Termination of appointment of Russell Jamie Fraser as a secretary on 2 December 2019 (1 page) |
20 May 2020 | Termination of appointment of Russell Jamie Fraser as a director on 2 December 2019 (1 page) |
20 May 2020 | Cessation of Russell Jamie Fraser as a person with significant control on 2 December 2019 (1 page) |
20 May 2020 | Appointment of Mr Aryeh Chaim Sufrin as a director on 2 December 2019 (2 pages) |
20 May 2020 | Registered office address changed from 20 Parson Street London NW4 1QB to 140 Buckingham Palace Road London SW1W 9SA on 20 May 2020 (1 page) |
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 23 June 2018
|
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 July 2017 | Notification of Ella Poser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David Berto Habib as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ella Poser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of David Berto Habib as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Russell Jamie Fraser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Russell Jamie Fraser as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 July 2014 | Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Mr Russell Jamie Fraser on 11 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Russell Jamie Fraser on 11 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Mr Russell Jamie Fraser on 11 July 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 August 2013 | Register inspection address has been changed (1 page) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register inspection address has been changed (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Director's details changed for David Berto Habib on 28 January 2011 (2 pages) |
1 February 2011 | Director's details changed for David Berto Habib on 28 January 2011 (2 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
29 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 October 2007 | Return made up to 13/08/07; full list of members (5 pages) |
23 October 2007 | Return made up to 13/08/07; full list of members (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
5 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
9 June 2005 | Ad 29/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 June 2005 | Ad 29/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: bedford house 21A john street london WC1N 2BL (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: bedford house 21A john street london WC1N 2BL (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
13 August 2004 | Incorporation (16 pages) |
13 August 2004 | Incorporation (16 pages) |