D. Desai Road Breach Candy
Mumbai 400026
India
Director Name | Ms Ayah Elmaazi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 1 79 Hamilton Terrace St Johns Wood London NW8 9QX |
Director Name | Khuram Shiraz Yousaf |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 79 Hamilton Terrace St Johns Wood London NW8 9QX |
Secretary Name | Mr Adam Patrick Delaney |
---|---|
Status | Current |
Appointed | 23 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Nicholas Baron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 79 Hamilton Terrace London NW8 9QX |
Director Name | Mrs Henny Gutwein |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hamilton Terrace London NW8 9QX |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dillons Maanging Agents 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
2 at £1 | Ayah & Khuram Elmazzi & Yousaf 40.00% Ordinary |
---|---|
1 at £1 | Cebon Apparel Private LTD 20.00% Ordinary |
1 at £1 | Douglas Kay 20.00% Ordinary |
1 at £1 | Hatven LTD 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
1 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 May 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 May 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
13 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 August 2014 | Termination of appointment of Henny Gutwein as a director on 3 August 2014 (1 page) |
3 August 2014 | Termination of appointment of Henny Gutwein as a director on 3 August 2014 (1 page) |
3 August 2014 | Termination of appointment of Henny Gutwein as a director on 3 August 2014 (1 page) |
23 April 2014 | Appointment of Mr. Adam Patrick Delaney as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
23 April 2014 | Termination of appointment of Stardata Business Services Limited as a secretary (1 page) |
23 April 2014 | Appointment of Mr. Adam Patrick Delaney as a secretary (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
13 March 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 March 2014 (1 page) |
20 September 2013 | Termination of appointment of Nicholas Baron as a director (1 page) |
20 September 2013 | Appointment of Khuram Yousaf as a director (2 pages) |
20 September 2013 | Appointment of Khuram Yousaf as a director (2 pages) |
20 September 2013 | Appointment of Ayah Elmaazi as a director (2 pages) |
20 September 2013 | Appointment of Ayah Elmaazi as a director (2 pages) |
20 September 2013 | Termination of appointment of Nicholas Baron as a director (1 page) |
12 September 2013 | Director's details changed for Kunal Sadarangani on 31 July 2013 (2 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 September 2013 | Director's details changed for Kunal Sadarangani on 31 July 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 August 2010 | Director's details changed for Mrs Henny Gutwein on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Henny Gutwein on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kunal Sadarangani on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kunal Sadarangani on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Secretary's details changed for Stardata Business Services Limited on 31 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Stardata Business Services Limited on 31 July 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
8 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
30 July 2008 | Ad 04/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
30 July 2008 | Ad 04/07/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Incorporation (19 pages) |
31 July 2007 | Incorporation (19 pages) |