London
NW8 9NE
Director Name | Mr Steven Breslaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Yo Yamazaki |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 05 February 2024(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 75 Northwick Terrace London NW8 8HX |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | Trust Property Management Unit 2 Colindale Busines 126 Colindale Avenue London NW9 5HD |
Director Name | Mr William Robert Kaczynski |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elgar House Fairfax Road London NW6 4EX |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Secretary Name | Mr Abteen Sai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ashwan Kalra 8.33% Ordinary |
---|---|
1 at £1 | Bertha Singer 8.33% Ordinary |
1 at £1 | Eli Baron & Simone Baron 8.33% Ordinary |
1 at £1 | Elizabeth Ann Hockfield 8.33% Ordinary |
1 at £1 | Jane Roth 8.33% Ordinary |
1 at £1 | Julia Sakamoto & Stephen Brackman 8.33% Ordinary |
1 at £1 | Negeen Sai Zinovieff 8.33% Ordinary |
1 at £1 | Osagie Ikpehai Ihonde 8.33% Ordinary |
1 at £1 | Shahin Montakhab 8.33% Ordinary |
1 at £1 | Steven Breslaw & Marilyn Breslaw 8.33% Ordinary |
1 at £1 | William Robert Kaczynski 8.33% Ordinary |
1 at £1 | Yo Yamazaki 8.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
3 November 2021 | Termination of appointment of Abteen Sai as a director on 3 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Abteen Sai as a secretary on 3 November 2021 (1 page) |
2 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
2 November 2021 | Termination of appointment of William Robert Kaczynski as a director on 1 November 2021 (1 page) |
23 August 2021 | Appointment of Mr Steven Breslaw as a director on 1 August 2021 (2 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 February 2018 | Registered office address changed from Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 23 February 2018 (1 page) |
13 November 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
13 November 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 May 2016 | Appointment of Trust Property Management as a secretary on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Trust Property Management as a secretary on 1 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page) |
14 December 2015 | Director's details changed for William Robert Kaczynski on 1 October 2009 (2 pages) |
14 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for William Robert Kaczynski on 1 October 2009 (2 pages) |
14 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Director's details changed for William Robert Kaczynski on 5 October 2011 (2 pages) |
1 December 2011 | Director's details changed for William Robert Kaczynski on 5 October 2011 (2 pages) |
1 December 2011 | Director's details changed for William Robert Kaczynski on 5 October 2011 (2 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
11 November 2010 | Annual return made up to 5 October 2010 (15 pages) |
11 November 2010 | Annual return made up to 5 October 2010 (15 pages) |
11 November 2010 | Annual return made up to 5 October 2010 (15 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (15 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 December 2008 | Return made up to 05/10/08; full list of members (6 pages) |
5 December 2008 | Return made up to 05/10/08; full list of members (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 February 2008 | Return made up to 05/10/07; full list of members (7 pages) |
1 February 2008 | Return made up to 05/10/07; full list of members (7 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed;new director appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
5 October 2006 | Incorporation (18 pages) |
5 October 2006 | Incorporation (18 pages) |