London
NW6 1SG
Director Name | Mr Aaron Lawee |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midas 198 West End Lane London NW6 1SG |
Secretary Name | Aaron Lawee |
---|---|
Status | Current |
Appointed | 11 May 2015(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Midas 198 West End Lane London NW6 1SG |
Director Name | Robert William Lawee |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 West End Lane London NW6 1SG |
Director Name | Mr Joseph Lawee |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 23 Church Mount East Finchley London N2 0RW |
Secretary Name | Maurice Naji Lawee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Russell Road London W14 8JA |
Director Name | Maurice Naji Lawee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Russell Road London W14 8JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Midas 198 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Joseph Lawee 50.00% Ordinary |
---|---|
50 at £1 | Maurice Lawee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,410 |
Cash | £2,246 |
Current Liabilities | £379,685 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 May 2022 | Delivered on: 17 May 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as the land and buildings known as 104 queensway, london, W2 3RR and the land and buildings known as 106,108 and 110 queensway, london, W2 3RR with title no to be allocated by hm land registry on registration and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time situated on it. Outstanding |
---|---|
4 May 2018 | Delivered on: 10 May 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 104 queensway, london (W2 3RR) as the same is registered at land registry with title no LN130316 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
4 May 2018 | Delivered on: 10 May 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
---|---|
2 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 July 2019 | Director's details changed for Robert William Lawee on 5 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
24 July 2018 | Notification of Abbey One Holdings Ltd as a person with significant control on 4 May 2018 (2 pages) |
24 July 2018 | Cessation of Aaron Lawee as a person with significant control on 4 May 2018 (1 page) |
10 May 2018 | Registration of charge 052203130001, created on 4 May 2018 (19 pages) |
10 May 2018 | Registration of charge 052203130002, created on 4 May 2018 (14 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 September 2017 | Registered office address changed from Midas 198 West End Lane London NW11 6UL to Midas 198 West End Lane London NW6 1SG on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from Midas 198 West End Lane London NW11 6UL to Midas 198 West End Lane London NW6 1SG on 4 September 2017 (2 pages) |
6 July 2017 | Notification of Aaron Lawee as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Aaron Lawee as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Registered office address changed from 9 Russell Road London W14 8JA to Midas 198 West End Lane London NW11 6UL on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Robert William Lawee as a director on 15 June 2016 (3 pages) |
22 June 2016 | Registered office address changed from 9 Russell Road London W14 8JA to Midas 198 West End Lane London NW11 6UL on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Robert William Lawee as a director on 15 June 2016 (3 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
6 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 May 2015 | Appointment of Aaron Lawee as a secretary on 11 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Maurice Naji Lawee as a secretary on 11 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Maurice Naji Lawee as a secretary on 11 May 2015 (2 pages) |
29 May 2015 | Appointment of Aaron Lawee as a secretary on 11 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Maurice Naji Lawee as a director on 11 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Joseph Lawee as a director on 11 May 2015 (2 pages) |
29 May 2015 | Appointment of Aaron Lawee as a director on 11 May 2015 (3 pages) |
29 May 2015 | Appointment of Aaron Arik Lawee as a director on 11 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Joseph Lawee as a director on 11 May 2015 (2 pages) |
29 May 2015 | Appointment of Aaron Arik Lawee as a director on 11 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Maurice Naji Lawee as a director on 11 May 2015 (2 pages) |
29 May 2015 | Appointment of Aaron Lawee as a director on 11 May 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages) |
30 September 2014 | Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Maurice Naji Lawee on 1 January 2013 (1 page) |
30 September 2014 | Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Maurice Naji Lawee on 1 January 2013 (1 page) |
30 September 2014 | Secretary's details changed for Maurice Naji Lawee on 1 January 2013 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 December 2005 | Return made up to 02/09/05; full list of members (2 pages) |
16 December 2005 | Return made up to 02/09/05; full list of members (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 150 southamton row london WC1B 5AL (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 150 southamton row london WC1B 5AL (1 page) |
29 July 2005 | Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
2 September 2004 | Incorporation (15 pages) |
2 September 2004 | Incorporation (15 pages) |