Harrow
HA1 1BA
Director Name | Joseph Gutstein |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 August 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Golders Rise London NW4 2HX |
Secretary Name | Mr Michael Lisser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Cranbourne Gardens London NW11 0JB |
Director Name | Mr Alexander Brukirer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Elmcroft Avenue London NW11 0RR |
Director Name | Mrs Judith Brukirer - Ritsma |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 2016(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Elmcroft Avenue London NW11 0RR |
Secretary Name | Mr Alexander Brukirer |
---|---|
Status | Resigned |
Appointed | 24 August 2016(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2018) |
Role | Company Director |
Correspondence Address | 2a Elmcroft Avenue London NW11 0RR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Michael Lisser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300 |
Current Liabilities | £1,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
13 February 2006 | Delivered on: 22 February 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: The l/h property k/a 5 kennedy court brent street london t/no NGL233448. Outstanding |
---|
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
19 September 2017 | Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL to Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Appointment of Mrs Judith Brukirer - Ritsma as a director on 24 August 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 24 August 2016 with updates (9 pages) |
6 December 2016 | Termination of appointment of Joseph Gutstein as a director on 24 August 2016 (1 page) |
6 December 2016 | Appointment of Mr Alexander Brukirer as a director on 24 August 2016 (2 pages) |
6 December 2016 | Appointment of Mr Alexander Brukirer as a secretary on 24 August 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michael Lisser as a secretary on 24 August 2016 (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 January 2015 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS to 3-4 Sentinel Square Brent Street London NW4 2EL on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS to 3-4 Sentinel Square Brent Street London NW4 2EL on 6 January 2015 (1 page) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Joseph Gutstein on 23 August 2010 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (13 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
24 August 2005 | Incorporation (14 pages) |