London
NW2 5BH
Director Name | Ms Tanya Deborah Pein |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Balmoral Road London NW2 5BH |
Secretary Name | Ms Tanya Deborah Pein |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Balmoral Road London NW2 5BH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 83 Balmoral Road London NW2 5BH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dr Mordechai Elazar Haklay 50.00% Ordinary |
---|---|
50 at £1 | Tanya Deborah Pein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,629 |
Cash | £576 |
Current Liabilities | £20,205 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
1 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
11 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
12 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
31 January 2018 | Change of details for Ms Tanya Deborah Pein as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Change of details for Mr Mordechai Elazar Haklay as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Notification of Mordechai Elazar Haklay as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Notification of Tanya Deborah Pein as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
8 May 2012 | Director's details changed for Prof. Mordechai Elazar Haklay on 1 October 2011 (2 pages) |
8 May 2012 | Director's details changed for Prof. Mordechai Elazar Haklay on 1 October 2011 (2 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Director's details changed for Prof. Mordechai Elazar Haklay on 1 October 2011 (2 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
8 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
8 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
8 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 83 balmoral road london NW2 5BH uk (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 83 balmoral road london NW2 5BH uk (1 page) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
7 July 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 July 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 June 2008 | Return made up to 05/05/08; no change of members
|
3 June 2008 | Return made up to 05/05/08; no change of members
|
22 June 2007 | Return made up to 05/05/07; no change of members
|
22 June 2007 | Return made up to 05/05/07; no change of members
|
9 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
9 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Registered office changed on 24/05/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
5 May 2005 | Incorporation (12 pages) |
5 May 2005 | Incorporation (12 pages) |