London
NW3 5AL
Director Name | Mr Ezra Attia |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Secretary Name | Peter William Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Secretary Name | Mr Omer Ali Erdem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Omer Ali Erdem |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belsize Place London NW3 5AL |
Director Name | Mr Daniel Attia |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belsize Place London NW3 5AL |
Director Name | Mr Hezi Zakai |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wessex Gardens London NW11 9RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Belbrace LTD 33.33% Ordinary |
---|---|
1 at £1 | Ezra Attia LTD 33.33% Ordinary |
1 at £1 | Orland LTD 33.33% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 April 2007 | Delivered on: 9 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 compayne gardens, london t/no. NGL738861. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2007 | Delivered on: 9 May 2007 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor's right title benefit and interest to and in all money payable to or to the account of the chargor under or pursuant to the agreement dated 27TH april 2007 and made between active learning childcare (UK) limited (1) and the chargor (2) ("the agreement"). See the mortgage charge document for full details. Outstanding |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 5 May 2007 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture 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: Fixed equitable charge all estates or interests in any f/h or l/h property and all buildings fixtures and fixed plant and machinery, fixed charge all book debts, the goodwill and floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 5 May 2007 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 88 compayne gardens, london t/no NGL738861 and the proceeds of sale thereof, floating security all its property and assets, specific equitable charges any shares or membership rights or other rights, security assignment all the benefit of every insurance policy and the benefit of all building contracts guarantees warranties and representations. See the mortgage charge document for full details. Fully Satisfied |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 September 2017 | Termination of appointment of Hezi Zakai as a director on 8 August 2017 (1 page) |
13 January 2017 | Termination of appointment of Daniel Attia as a director on 11 January 2017 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Peter William Barton as a secretary on 30 June 2013 (1 page) |
23 September 2015 | Termination of appointment of Omer Ali Erdem as a secretary on 21 January 2015 (1 page) |
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 February 2015 | Termination of appointment of Omer Ali Erdem as a director on 21 January 2015 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2012 | Appointment of Lee Maurice Gold as a director (3 pages) |
4 April 2012 | Appointment of Omer Ali Erdem as a director (3 pages) |
4 April 2012 | Appointment of Daniel Attia as a director (3 pages) |
4 April 2012 | Appointment of Hezi Zakai as a director (3 pages) |
4 April 2012 | Termination of appointment of Ezra Attia as a director (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Ezra Attia on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Peter William Barton on 1 October 2009 (1 page) |
20 July 2010 | Secretary's details changed for Mr Omer Ali Erdem on 1 October 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
2 December 2007 | Accounts made up to 30 April 2007 (1 page) |
11 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Accounts made up to 30 April 2006 (1 page) |
7 July 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
1 October 2005 | Particulars of mortgage/charge (7 pages) |
1 October 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Ad 01/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 July 2005 | Incorporation (16 pages) |