London
N12 9DA
Director Name | Mrs Patricia Cheong-Leen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Ms Angelina Imperato |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Dr Khalid Shukri |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Ms Jessica Patel |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Real Estate Advisor |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Secretary Name | Cotleigh Engineering Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 23-24 The Green London N14 6EN |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Grant Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Secretary Name | Mr Stephen Michael McKeever |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Harold Rosenthal |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Swift Court The Grove London N3 1QL |
Director Name | Nigel Sparling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2015) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Swift Court The Grove London N3 1QL |
Director Name | Mr Raziel Davidoff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2022) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,498 |
Cash | £12,458 |
Current Liabilities | £10,483 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
25 October 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
17 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 March 2023 | Secretary's details changed for Cotleigh Engineering Co Ltd on 14 March 2023 (1 page) |
16 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
26 April 2022 | Registered office address changed from Building 2 Friern Park London N12 9DA England to Building 2 30 Friern Park London N12 9DA on 26 April 2022 (1 page) |
25 April 2022 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to Building 2 Friern Park London N12 9DA on 25 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Abc Block Management Limited as a secretary on 7 April 2022 (1 page) |
25 April 2022 | Appointment of Cotleigh Engineering Co Ltd as a secretary on 7 April 2022 (2 pages) |
9 November 2021 | Appointment of Ms Jessica Patel as a director on 9 November 2021 (2 pages) |
6 October 2021 | Appointment of Ms Angelina Imperato as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Dr Khalid Shukri as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Mrs Beryl Lucille Boulderstone as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Mrs Patricia Cheong-Leen as a director on 6 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Raziel Davidoff as a director on 5 October 2021 (1 page) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
7 April 2020 | Director's details changed for Mr Raziel Davidoff on 7 April 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
12 September 2018 | Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
5 March 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Appointment of Abc Block Management Limited as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 17 August 2015 no member list (2 pages) |
1 September 2015 | Annual return made up to 17 August 2015 no member list (2 pages) |
1 September 2015 | Appointment of Abc Block Management Limited as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Abc Block Management Limited as a secretary on 1 September 2015 (2 pages) |
17 July 2015 | Appointment of Mr Raziel Davidoff as a director on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from Flat 14 Swift Court the Grove London N3 1QL to C/O Abc Estates 51 Brent Street London NW4 2EA on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Nigel Sparling as a director on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Flat 14 Swift Court the Grove London N3 1QL to C/O Abc Estates 51 Brent Street London NW4 2EA on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Raziel Davidoff as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Nigel Sparling as a director on 17 July 2015 (1 page) |
8 April 2015 | Termination of appointment of Harold Rosenthal as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Harold Rosenthal as a director on 8 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Harold Rosenthal as a director on 8 April 2015 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
18 August 2014 | Annual return made up to 17 August 2014 no member list (3 pages) |
18 August 2014 | Annual return made up to 17 August 2014 no member list (3 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 17 August 2013 no member list (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
23 August 2012 | Annual return made up to 17 August 2012 no member list (3 pages) |
23 August 2012 | Annual return made up to 17 August 2012 no member list (3 pages) |
13 October 2011 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
13 October 2011 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
22 August 2011 | Annual return made up to 17 August 2011 no member list (3 pages) |
22 August 2011 | Annual return made up to 17 August 2011 no member list (3 pages) |
23 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
20 September 2010 | Annual return made up to 17 August 2010 no member list (3 pages) |
20 September 2010 | Annual return made up to 17 August 2010 no member list (3 pages) |
22 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
22 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
16 November 2009 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
16 November 2009 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
16 November 2009 | Appointment of Nigel Sparling as a director (2 pages) |
16 November 2009 | Registered office address changed from 6 New Street Square London EC4A 3LX on 16 November 2009 (1 page) |
16 November 2009 | Termination of appointment of a secretary (1 page) |
16 November 2009 | Termination of appointment of a secretary (1 page) |
16 November 2009 | Appointment of Nigel Sparling as a director (2 pages) |
16 November 2009 | Appointment of Mr Harold Rosenthal as a director (2 pages) |
16 November 2009 | Registered office address changed from 6 New Street Square London EC4A 3LX on 16 November 2009 (1 page) |
16 November 2009 | Appointment of Mr Harold Rosenthal as a director (2 pages) |
30 September 2009 | Annual return made up to 17/08/09 (2 pages) |
30 September 2009 | Annual return made up to 17/08/09 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
27 August 2008 | Annual return made up to 17/08/08 (2 pages) |
27 August 2008 | Annual return made up to 17/08/08 (2 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
23 May 2008 | Appointment terminated director and secretary stephen mckeever (1 page) |
23 May 2008 | Appointment terminated director and secretary stephen mckeever (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 30 aylesbury street london EC1R 0ER (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 30 aylesbury street london EC1R 0ER (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Annual return made up to 17/08/07 (2 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Annual return made up to 17/08/07 (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (11 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New secretary appointed;new director appointed (11 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (11 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | New director appointed (11 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
17 August 2006 | Incorporation (20 pages) |
17 August 2006 | Incorporation (20 pages) |