Hendon
London
NW4 4EX
Director Name | Michelle Helmersen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pilestredet 39 Oslo 0166 Foreign |
Director Name | Mr Emil Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 194 Shoreditch High Street London E1 6LG |
Secretary Name | Emil Ely Mazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 82 Sloane Street London SW1X 9PA |
Director Name | Mr Henry Kamal Raymin |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Abbots House St Mary Abbots Terrace London W14 8NU |
Secretary Name | Mr Ruben Robert Mazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2011) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 42 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Joseph Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2013) |
Role | Company Director |
Correspondence Address | 15 Blandford Court 4-6 Brondesbury Park London NW6 7BP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 16 2 Station Court London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Emil Mazin 50.00% Ordinary |
---|---|
1 at £1 | Henry Rayhin 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
14 May 2009 | Delivered on: 27 May 2009 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land at london colney, st albans, hertfordshire t/n HD218728 all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, rents receivable see image for full details. Outstanding |
---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
19 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
3 September 2020 | Registered office address changed from 109 Gloucester Road London SW7 4SS to Suite 16 2 Station Court London SW6 2PY on 3 September 2020 (1 page) |
30 April 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
19 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
22 March 2018 | Director's details changed for Mr Emil Ely Mazin on 1 January 2017 (2 pages) |
22 March 2018 | Change of details for Mr Emil Ely Mazin as a person with significant control on 1 January 2017 (2 pages) |
4 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 January 2016 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 September 2013 | Termination of appointment of Joseph Samuel as a secretary (2 pages) |
10 September 2013 | Termination of appointment of Joseph Samuel as a secretary (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 14 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (13 pages) |
14 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 14 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (13 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (13 pages) |
5 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (13 pages) |
1 December 2011 | Termination of appointment of Ruben Mazin as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Ruben Mazin as a secretary (2 pages) |
11 November 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG on 11 November 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (11 pages) |
21 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (11 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Appointment of Emil Ely Mazin as a director (1 page) |
23 November 2009 | Appointment of Emil Ely Mazin as a director (1 page) |
23 November 2009 | Appointment of Joseph Samuel as a secretary (1 page) |
23 November 2009 | Appointment of Joseph Samuel as a secretary (1 page) |
16 September 2009 | Secretary appointed ruben mazin (1 page) |
16 September 2009 | Secretary appointed ruben mazin (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 May 2009 | Appointment terminated director henry raymin (1 page) |
21 May 2009 | Appointment terminated director henry raymin (1 page) |
21 May 2009 | Appointment terminated secretary emil mazin (1 page) |
21 May 2009 | Appointment terminated secretary emil mazin (1 page) |
3 March 2009 | Return made up to 27/10/08; full list of members (5 pages) |
3 March 2009 | Return made up to 27/10/08; full list of members (5 pages) |
20 February 2009 | Secretary's change of particulars / emil mazin / 27/10/2008 (1 page) |
20 February 2009 | Director's change of particulars / henry raymin / 27/10/2008 (1 page) |
20 February 2009 | Director's change of particulars / henry raymin / 27/10/2008 (1 page) |
20 February 2009 | Secretary's change of particulars / emil mazin / 27/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / henry raymin / 27/10/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / emil mazin / 27/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / henry raymin / 27/10/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / emil mazin / 27/10/2008 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 January 2008 | Return made up to 27/10/07; full list of members (6 pages) |
15 January 2008 | Return made up to 27/10/07; full list of members (6 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
1 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
23 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
27 October 2004 | Incorporation (17 pages) |
27 October 2004 | Incorporation (17 pages) |