London
N3 3JY
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Robert Yorke-Starkey (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2009) |
Correspondence Address | 143 Granley Gardens London N10 3AG |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ar&v Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Kerrington LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | £9,800 |
Net Worth | -£2,432,952 |
Cash | £6,924 |
Current Liabilities | £4,682,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
28 September 2007 | Delivered on: 4 October 2007 Satisfied on: 2 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the northwest side of high road ilford t/no EGL514033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
1 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 July 2019 | Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages) |
7 February 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 December 2013 | Notice of completion of voluntary arrangement (9 pages) |
4 December 2013 | Notice of completion of voluntary arrangement (9 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
1 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
30 January 2013 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
30 January 2013 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2012 (5 pages) |
4 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2012 (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2011 (4 pages) |
4 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2011 (4 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
12 November 2009 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
12 November 2009 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
10 November 2009 | Termination of appointment of Jeffrey Azouz as a director (1 page) |
10 November 2009 | Termination of appointment of Edward Azouz as a director (1 page) |
10 November 2009 | Appointment of Robert Yorke-Starkey as a director (2 pages) |
10 November 2009 | Termination of appointment of Jeffrey Azouz as a director (1 page) |
10 November 2009 | Appointment of Mr Robert Yorke-Starkey as a director (2 pages) |
10 November 2009 | Appointment of Robert Yorke-Starkey as a director (2 pages) |
10 November 2009 | Appointment of Mr Robert Yorke-Starkey as a director (2 pages) |
10 November 2009 | Termination of appointment of Edward Azouz as a director (1 page) |
21 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
3 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB (1 page) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 October 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 19 cavendish square london W1A 2AW (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 19 cavendish square london W1A 2AW (1 page) |
10 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
10 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New director appointed (4 pages) |
30 October 2006 | New secretary appointed (3 pages) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New secretary appointed (3 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (6 pages) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (4 pages) |
30 October 2006 | New director appointed (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 41 chalton street london NW1 1JD (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 41 chalton street london NW1 1JD (1 page) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Incorporation (17 pages) |