Company Name14 Second Avenue (Hendon) Limited
DirectorBoris Zbirka
Company StatusActive
Company Number06354125
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Boris Zbirka
Date of BirthJune 1983 (Born 40 years ago)
NationalitySlovak
StatusCurrent
Appointed08 March 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleEntrepreneur
Country of ResidenceSlovakia
Correspondence Address14 Second Avenue
London
NW4 2RN
Director NameEdan Besbrode
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCab Driver
Correspondence AddressBasement Flat
14 Second Avenue
London
NW4 2RN
Director NameAnad Singh Thakur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
14 Second Avenue
London
NW4 2RN
Director NameSharon Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address129 Woodcote Avenue
London
NW7 2PD
Secretary NameSharon Thompson
NationalityAustralian
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Woodcote Avenue
London
NW7 2PD
Director NameMr Michal Dusek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(8 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 08 March 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address92 Star Street
London
W2 1QF
Director NameMr Hari Thakur
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 2018)
RoleTelephonist
Country of ResidenceEngland
Correspondence Address129 Woodcote Avenue
London
NW7 2PD
Director NameMrs Erika Dusekova
Date of BirthMay 1981 (Born 42 years ago)
NationalitySlovak
StatusResigned
Appointed23 June 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Star Street
London
W2 1QF
Secretary NameMrs Erika Dusekova
StatusResigned
Appointed23 June 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2018)
RoleCompany Director
Correspondence Address72a Finchley Lane
London
NW4 1DH

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Erika Dusekova
33.33%
Ordinary A
1 at £1Hari Thakur
33.33%
Ordinary A
1 at £1Mr Michal Dusek
33.33%
Ordinary A

Financials

Year2014
Net Worth-£393
Current Liabilities£20,932

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
11 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
7 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 October 2018Termination of appointment of Hari Thakur as a director on 24 October 2018 (1 page)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 March 2018Cessation of Michal Dusek as a person with significant control on 8 March 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 March 2018Notification of Boris Zbirka as a person with significant control on 8 March 2018 (2 pages)
9 March 2018Appointment of Mr Boris Zbirka as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Michal Dusek as a director on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Erika Dusekova as a director on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Erika Dusekova as a secretary on 8 March 2018 (1 page)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 January 2016Director's details changed for Michal Dusek on 9 December 2015 (2 pages)
6 January 2016Director's details changed for Mrs Erika Dusekova on 9 December 2015 (2 pages)
6 January 2016Director's details changed for Michal Dusek on 9 December 2015 (2 pages)
6 January 2016Director's details changed for Mrs Erika Dusekova on 9 December 2015 (2 pages)
25 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(6 pages)
25 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(6 pages)
21 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
21 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(6 pages)
26 June 2014Appointment of Mrs Erika Dusekova as a secretary (2 pages)
26 June 2014Termination of appointment of Sharon Thompson as a secretary (1 page)
26 June 2014Termination of appointment of Sharon Thompson as a director (1 page)
26 June 2014Appointment of Mrs Erika Dusekova as a director (2 pages)
26 June 2014Termination of appointment of Sharon Thompson as a secretary (1 page)
26 June 2014Termination of appointment of Sharon Thompson as a director (1 page)
26 June 2014Appointment of Mrs Erika Dusekova as a director (2 pages)
26 June 2014Appointment of Mrs Erika Dusekova as a secretary (2 pages)
4 June 2014Registered office address changed from Empyre House 129 Woodcote Avenue London NW7 2PD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Empyre House 129 Woodcote Avenue London NW7 2PD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Empyre House 129 Woodcote Avenue London NW7 2PD on 4 June 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(6 pages)
23 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 December 2012Appointment of Mr Hari Thakur as a director (2 pages)
2 December 2012Appointment of Mr Hari Thakur as a director (2 pages)
30 November 2012Termination of appointment of Anad Thakur as a director (1 page)
30 November 2012Termination of appointment of Anad Thakur as a director (1 page)
10 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 September 2010Director's details changed for Anad Singh Thakur on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Michal Dusek on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Michal Dusek on 1 October 2009 (2 pages)
25 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
25 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
25 September 2010Director's details changed for Anad Singh Thakur on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Anad Singh Thakur on 1 October 2009 (2 pages)
25 September 2010Director's details changed for Michal Dusek on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 November 2009Registered office address changed from 26 Bittacy Hill London NW7 1LB on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 26 Bittacy Hill London NW7 1LB on 24 November 2009 (1 page)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 March 2009Return made up to 28/08/08; full list of members (11 pages)
5 March 2009Return made up to 28/08/08; full list of members (11 pages)
9 June 2008Director appointed michal dusek (1 page)
9 June 2008Appointment terminated director edan besbrode (1 page)
9 June 2008Director appointed michal dusek (1 page)
9 June 2008Appointment terminated director edan besbrode (1 page)
28 August 2007Incorporation (17 pages)
28 August 2007Incorporation (17 pages)