Hampstead
London
NW3 7PH
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Ian Reuben Lipowicz |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Aron Azouz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Joshua Azouz |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | A.r. & V Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Kerrington LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,620,815 |
Cash | £66,150 |
Current Liabilities | £6,286,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
25 February 2008 | Delivered on: 20 March 2008 Satisfied on: 5 February 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects lying to the north of turnhouse road edinburgh airport edinburgh t/no MID73896. Fully Satisfied |
---|---|
29 February 2008 | Delivered on: 6 March 2008 Satisfied on: 5 February 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 6 March 2008 Satisfied on: 5 February 2013 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all money in any currency now or hereafter standing to the credit of the account see image for full details. Fully Satisfied |
23 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
7 February 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Appointment of Mr Joshua Azouz as a director on 15 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Aron Azouz as a director on 15 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Aron Azouz as a director on 15 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Joshua Azouz as a director on 15 December 2016 (2 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
28 January 2016 | Appointment of Mr Ian Reuben Lipowicz as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Alexander Daniel Lee as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Alexander Daniel Lee as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Ian Reuben Lipowicz as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Adam Hamilton as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Adam Hamilton as a director on 28 January 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
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) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Jeffrey Azouz on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Jeffrey Azouz on 19 November 2009 (2 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) |
26 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (7 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (7 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
25 May 2007 | New director appointed (6 pages) |
25 May 2007 | New director appointed (6 pages) |
2 February 2007 | Ad 08/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2007 | Ad 08/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
21 January 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
18 January 2007 | New director appointed (5 pages) |
18 January 2007 | New director appointed (5 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 8-10 stamford hill london N16 6XS (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 8-10 stamford hill london N16 6XS (1 page) |
8 November 2006 | Incorporation (14 pages) |
8 November 2006 | Incorporation (14 pages) |