London
N3 2SP
Director Name | Eli Kalati |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fitzalan Road Finchley London N3 3PE |
Director Name | Eusebiu Tudor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wise Lane London NW7 2RE |
Secretary Name | Eli Kalati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Jean Emmanuel Raphael Guetta |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Watford Road St. Albans AL2 3HG |
Director Name | Mr Barry Barry Dahan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Church Mount Hampstead Garden Suburb London N2 0RW |
Director Name | Mr Eusebiu Tudor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 179 Watford Road St. Albans Hertfordshire AL2 3HG |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Jean Emmanuel Raphael Guetta 66.67% Ordinary |
---|---|
33 at £1 | Eusebiu Tudor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,052 |
Cash | £8,968 |
Current Liabilities | £31,087 |
Latest Accounts | 23 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £135,400.00 due or to become due from the company to the chargee. Particulars: Flat 5 180 tufnell park road london greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
3 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a first floor flat 4, 180 tufnell park road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a first floor flat 1, 180 tufnell park road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a first floor flat 2, 180 tufnell park road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a first floor flat 3, 180 tufnell park road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 23 September 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 December 2018 | Director's details changed for Mr Gheorghe Sumanariu-Lupuleasa on 20 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of Jean Emmanuel Raphael Guetta as a director on 15 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Gheorghe Sumanariu-Lupuleasa as a director on 15 June 2018 (2 pages) |
12 July 2018 | Cessation of Jean Emmanuel Raphael Guetta as a person with significant control on 15 June 2018 (1 page) |
12 July 2018 | Notification of Gheorghe Sumanariu-Lupuleasa as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 April 2018 | Termination of appointment of Eusebiu Tudor as a director on 22 March 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
14 February 2017 | Director's details changed for Mr Jean Emmanuel Raphael Guetta on 14 October 2016 (2 pages) |
14 February 2017 | Director's details changed for Mr Jean Emmanuel Raphael Guetta on 14 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Satisfaction of charge 5 in full (1 page) |
29 September 2016 | Satisfaction of charge 5 in full (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Barry Barry Dahan as a director on 26 March 2014 (1 page) |
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Barry Barry Dahan as a director on 26 March 2014 (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Eusebiu Tudor on 10 June 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Eusebiu Tudor on 10 June 2013 (2 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
23 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Eli Kalati as a secretary (1 page) |
23 October 2012 | Appointment of Baruk Dahan as a director (3 pages) |
23 October 2012 | Termination of appointment of Eli Kalati as a director (2 pages) |
23 October 2012 | Termination of appointment of Eli Kalati as a secretary (1 page) |
23 October 2012 | Appointment of Eusebiu Tudor as a director (3 pages) |
23 October 2012 | Appointment of Mr. Baruk Dahan as a director (2 pages) |
23 October 2012 | Appointment of Baruk Dahan as a director (3 pages) |
23 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Eli Kalati as a director (2 pages) |
23 October 2012 | Appointment of Mr. Baruk Dahan as a director (2 pages) |
23 October 2012 | Appointment of Eusebiu Tudor as a director (3 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 May 2010 | Appointment of Mr Jean Emmanuel Raphael Guetta as a director (3 pages) |
10 May 2010 | Appointment of Mr Jean Emmanuel Raphael Guetta as a director (3 pages) |
29 April 2010 | Termination of appointment of Eusebiu Tudor as a director (2 pages) |
29 April 2010 | Termination of appointment of Eusebiu Tudor as a director (2 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
6 February 2009 | Return made up to 21/09/08; full list of members (3 pages) |
6 February 2009 | Return made up to 21/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Return made up to 21/09/07; full list of members (3 pages) |
17 July 2008 | Return made up to 21/09/07; full list of members (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 March 2008 | Return made up to 21/09/06; full list of members (3 pages) |
14 March 2008 | Return made up to 21/09/06; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from building a, 1ST floor 105 eade road london N4 1TJ (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from building a, 1ST floor 105 eade road london N4 1TJ (1 page) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
27 March 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
20 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
9 December 2005 | Return made up to 21/09/05; full list of members (2 pages) |
9 December 2005 | Return made up to 21/09/05; full list of members (2 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Incorporation (19 pages) |
21 September 2004 | Incorporation (19 pages) |