Finchley
London
N3 3HD
Secretary Name | Zillah Ellen Bernice Rubinstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Carlton Avenue Kenton Harrow Middlesex HA3 8AY |
Director Name | Mrs Roberta Louise Perlman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hampstead Grove Frognal Hampstead London NW3 6SR |
Director Name | Susan Maryan Saady |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Crooked Usage Finchley London N3 3HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sjstax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82000202 |
Telephone region | London |
Registered Address | Flat 2 Aston Court 44 Edgwarebury Lane Edgware Middlesex HA8 8LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Stephen Jon Saady 99.00% Ordinary |
---|---|
1 at £1 | Susan Maryan Saady 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,833 |
Cash | £27,117 |
Current Liabilities | £20,554 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
22 January 2007 | Delivered on: 10 February 2007 Persons entitled: G K Investments Limited Classification: Deed of charge of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,400.38. Outstanding |
---|
14 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
25 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 August 2018 | Termination of appointment of Susan Maryan Saady as a director on 22 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Susan Maryan Saady on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Susan Maryan Saady on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Susan Maryan Saady on 1 January 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
15 December 2008 | Appointment terminated director roberta perlman (1 page) |
15 December 2008 | Appointment terminated director roberta perlman (1 page) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
11 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: hallswelle house 1 hallswelle road london NW11 0DH (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: hallswelle house 1 hallswelle road london NW11 0DH (2 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Incorporation (16 pages) |