London
N12 0BP
Director Name | Mr Colin Douglas Moore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 727-729 High Road London N12 0BP |
Secretary Name | Stenham Support Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Dr Anthony Bernard Moshal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Brampton Grove London NW4 4AH |
Director Name | Dr Karyn Lee Moshal |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 May 2021) |
Role | Consultant Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | 4a Lambolle Road London NW3 4HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Karyn Moshal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,892 |
Cash | £12,402 |
Current Liabilities | £9,590 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
5 October 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 7 July 2023 with updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
30 January 2023 | Change of details for Mr Rael Mervyn Berelowitz as a person with significant control on 28 January 2023 (2 pages) |
28 January 2023 | Registered office address changed from 727-729 High Road London N12 0BP England to 930 High Road London N12 9RT on 28 January 2023 (1 page) |
8 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 July 2021 | Termination of appointment of Anthony Bernard Moshal as a director on 30 April 2021 (1 page) |
12 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
8 July 2021 | Termination of appointment of Karyn Lee Moshal as a director on 5 May 2021 (1 page) |
8 July 2021 | Notification of Rael Berelowitz as a person with significant control on 30 April 2021 (2 pages) |
8 July 2021 | Cessation of Karyn Lee Moshal as a person with significant control on 30 April 2021 (1 page) |
8 July 2021 | Appointment of Mr Rael Mervyn Berelowitz as a director on 5 May 2021 (2 pages) |
8 July 2021 | Appointment of Mr Colin Douglas Moore as a director on 5 May 2021 (2 pages) |
26 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Dr Karyn Moshal on 7 July 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Change of details for Dr Karyn Moshal as a person with significant control on 7 July 2017 (2 pages) |
14 July 2017 | Change of details for Dr Karyn Moshal as a person with significant control on 7 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Director's details changed for Dr. Anthony Bernard Moshal on 1 October 2013 (2 pages) |
29 August 2014 | Director's details changed for Dr. Anthony Bernard Moshal on 1 October 2013 (2 pages) |
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Dr. Anthony Bernard Moshal on 1 October 2013 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Registered office address changed from 3Rd Floor, 180 Great Portland Street London W1W 5QZ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 3Rd Floor, 180 Great Portland Street London W1W 5QZ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 3Rd Floor, 180 Great Portland Street London W1W 5QZ on 6 October 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Dr Karyn Moshal on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Dr Karyn Moshal on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Dr Karyn Moshal on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 180 great portland street london W1W 5QZ (1 page) |
24 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 180 great portland street london W1W 5QZ (1 page) |
24 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o stenham LIMITED 34-35 john street london WC1N 2EU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: c/o stenham LIMITED 34-35 john street london WC1N 2EU (1 page) |
13 November 2006 | Company name changed chiva property management limite d\certificate issued on 13/11/06 (3 pages) |
13 November 2006 | Company name changed chiva property management limite d\certificate issued on 13/11/06 (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (19 pages) |
7 July 2006 | Incorporation (19 pages) |