London
N3 3PJ
Director Name | Mr Royston Charles Mark Thake |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 11 Lodge Avenue Elstree Hertfordshire WD6 3LX |
Secretary Name | Selwyn Lloyd Tash |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Allandale Avenue London N3 3PJ |
Secretary Name | Stephen Jonathan Nelken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 2 Northfield Avenue Pinner Middlesex HA5 1AL |
Secretary Name | Mrs Hilary Ann Gotkine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 10 Langside Crescent Southgate London N14 7DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Selwyn Lloyd & Mrs Julia Elizabeth Tash 50.00% Ordinary |
---|---|
25 at £1 | Francine Doreen Thake 25.00% Ordinary |
25 at £1 | Mr Stuart Russell & Mrs Candice Jayne Goldstein 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,590 |
Cash | £59,341 |
Current Liabilities | £8,751 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
2 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
24 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
5 December 2016 | Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Selwyn Lloyd Tash on 25 November 2016 (1 page) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
5 December 2016 | Director's details changed for Mr Selwyn Lloyd Tash on 25 November 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Selwyn Lloyd Tash on 25 November 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 March 2014 | Termination of appointment of Hilary Gotkine as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Hilary Gotkine as a secretary (2 pages) |
13 March 2014 | Appointment of Selwyn Lloyd Tash as a secretary (3 pages) |
13 March 2014 | Appointment of Selwyn Lloyd Tash as a secretary (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Selwyn Lloyd Tash on 19 October 2009 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
8 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
17 November 2008 | Director's change of particulars / selwyn tash / 18/09/2008 (1 page) |
17 November 2008 | Director's change of particulars / selwyn tash / 18/09/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 March 2008 | Secretary appointed hilary anne gotkine (2 pages) |
18 March 2008 | Secretary appointed hilary anne gotkine (2 pages) |
11 March 2008 | Appointment terminated secretary stephen nelken (1 page) |
11 March 2008 | Appointment terminated secretary stephen nelken (1 page) |
16 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: hathaway house popes drive london N3 1QF (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: hathaway house popes drive london N3 1QF (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 November 2005 | Incorporation (16 pages) |
23 November 2005 | Incorporation (16 pages) |