Oundle Avenue
Bushey
Hertfordshire
WD23 4DQ
Secretary Name | Mr Barry Fligg |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 6 Rockingham Gate Oundle Avenue Bushey Hertfordshire WD23 4DQ |
Director Name | Mr Robert George Berkowitz |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mr Adam Mark Morant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Windmill Road Hemel Hempstead Herts HP2 4BN |
Director Name | Mr Selwyn Michael Saville |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Cranbourne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Stanley Brody |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Martin Frank Hyatt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 March 2009) |
Role | Retired |
Correspondence Address | 7 Cranborne Court Hale Lane Edware Middlesex HA8 8NQ |
Director Name | Solomon Judah Bekhor |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Patricia Body |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Geetu Bharwaney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cranborne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of The Late Mrs Marilyn Shirley Hyatt 5.56% Ordinary |
---|---|
1 at £1 | Mr Cyril Reuben 5.56% Ordinary |
1 at £1 | Mr E. Scott 5.56% Ordinary |
1 at £1 | Mr Harold Y. Henley 5.56% Ordinary |
1 at £1 | Mr Kieran P. Loughlin & Mrs Mary E. Loughlin 5.56% Ordinary |
1 at £1 | Mr Lewis B. Goddard 5.56% Ordinary |
1 at £1 | Mr Mahash Patel 5.56% Ordinary |
1 at £1 | Mr S. Reisman 5.56% Ordinary |
1 at £1 | Mr S. Saville 5.56% Ordinary |
1 at £1 | Mr Solomon Bekhor & Mrs Jean De Bell 5.56% Ordinary |
1 at £1 | Mr Stephen Fisher 5.56% Ordinary |
1 at £1 | Mr W.f. Li & Mrs H.y. Li 5.56% Ordinary |
1 at £1 | Mrs Anita Taylor 5.56% Ordinary |
1 at £1 | Mrs D. Davidson 5.56% Ordinary |
1 at £1 | Mrs Ester Fligg & Ms H. Bacarro & Mr Barry Fligg 5.56% Ordinary |
1 at £1 | Mrs Faye Clapich 5.56% Ordinary |
1 at £1 | Mrs P. Brody & Mr Stanley Brody 5.56% Ordinary |
1 at £1 | Ms Geetu Bharwaney 5.56% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
19 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 April 2023 | Registered office address changed from 106 Princes Avenue London NW9 9JD England to 135 Bramley Road London N14 4UT on 19 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Barry Fligg as a secretary on 6 April 2023 (1 page) |
6 April 2023 | Appointment of Barnard Cook London Ltd as a secretary on 6 April 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 135 Bramley Road Bramley Road London N14 4UT England to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 May 2021 | Termination of appointment of Geetu Bharwaney as a director on 11 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Solomon Judah Bekhor as a director on 11 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Robert George Berkowitz as a director on 11 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Selwyn Michael Saville as a director on 11 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Adam Mark Morant as a director on 11 May 2021 (2 pages) |
27 March 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 September 2020 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 135 Bramley Road Bramley Road London N14 4UT on 17 September 2020 (1 page) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
24 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
13 February 2018 | Termination of appointment of Patricia Body as a director on 1 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Stanley Brody as a director on 1 February 2018 (1 page) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
21 September 2015 | Appointment of Geetu Bharwaney as a director on 26 August 2015 (3 pages) |
21 September 2015 | Appointment of Patricia Body as a director on 26 August 2015 (3 pages) |
21 September 2015 | Appointment of Geetu Bharwaney as a director on 26 August 2015 (3 pages) |
21 September 2015 | Appointment of Patricia Body as a director on 26 August 2015 (3 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (1 page) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (1 page) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption full accounts made up to 31 January 2012 (2 pages) |
14 March 2012 | Total exemption full accounts made up to 31 January 2012 (2 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
16 May 2011 | Total exemption full accounts made up to 31 January 2011 (1 page) |
16 May 2011 | Total exemption full accounts made up to 31 January 2011 (1 page) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption full accounts made up to 31 January 2010 (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 January 2010 (1 page) |
3 March 2010 | Director's details changed for Stanley Brody on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Director's details changed for Stanley Brody on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stanley Brody on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (12 pages) |
7 July 2009 | Appointment terminated director martin hyatt (1 page) |
7 July 2009 | Appointment terminated director martin hyatt (1 page) |
26 June 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (13 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (13 pages) |
7 July 2008 | Director appointed martin frank hyatt (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
7 July 2008 | Director appointed solomon bekhor (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
7 July 2008 | Director appointed martin frank hyatt (2 pages) |
7 July 2008 | Director appointed solomon bekhor (2 pages) |
14 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
14 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
10 August 2007 | Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page) |
10 August 2007 | Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page) |
1 August 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (12 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (12 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 280 grays inn road london WC1X 8EB (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 280 grays inn road london WC1X 8EB (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |