Townmead Road
London
SW6 2PY
Director Name | Mr Ethan Matthew Imzayin |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
Director Name | Emil Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 October 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wentworth Street London E1 7TD |
Secretary Name | Joseph Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2015) |
Role | Accountant Retired |
Correspondence Address | 15 Blandford Court 4-6 Brondesbury Park London NW6 7BP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Emil Mazin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,202 |
Cash | £14,094 |
Current Liabilities | £5,314 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 cross street cheadle ST10 1NP and 8A cross street cheadle ST10 1NP registered with freehold title under title numbers SF509616 and SF497023. Outstanding |
---|---|
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 cross street, cheadle, ST10 1NP and 8A cross street, cheadle ST10 1NP registered with freehold title absolute under title numbers SF509616 and SF497023. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Allied Universal Limited Classification: A registered charge Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 September 2020 | Registered office address changed from 2 Suite 16 2 Station Court London SW6 2PY England to 2 Suite 16 Station Court London SW6 2PY on 3 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Suite 16 2 Station Court London SW6 2PY on 3 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 2 Suite 16 Station Court London SW6 2PY England to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page) |
24 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 January 2020 | Registration of charge 064553790003, created on 15 January 2020 (13 pages) |
16 January 2020 | Registration of charge 064553790002, created on 15 January 2020 (7 pages) |
15 January 2020 | Satisfaction of charge 064553790001 in full (1 page) |
24 October 2019 | Termination of appointment of Emil Mazin as a director on 13 October 2019 (1 page) |
8 October 2019 | Notification of Elliott Saul Imzayin as a person with significant control on 8 October 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 February 2019 | Appointment of Mr Ethan Imzayin as a director on 1 January 2018 (2 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 1 January 2018
|
28 February 2019 | Appointment of Mr Elliott Imzayin as a director on 1 January 2018 (2 pages) |
28 February 2019 | Cessation of Emil Ely Mazin as a person with significant control on 1 January 2018 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
2 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
2 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of a secretary (1 page) |
6 January 2016 | Termination of appointment of a secretary (1 page) |
5 January 2016 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Joseph Samuel as a secretary on 1 June 2015 (1 page) |
5 January 2016 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Joseph Samuel as a secretary on 1 June 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2014 | Registration of charge 064553790001, created on 19 December 2014 (24 pages) |
22 December 2014 | Registration of charge 064553790001, created on 19 December 2014 (24 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
24 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Emil Mazin on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Emil Mazin on 14 February 2013 (2 pages) |
13 December 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London NW7 4SS on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London NW7 4SS on 13 December 2012 (2 pages) |
14 November 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 17 December 2011 (15 pages) |
26 January 2012 | Annual return made up to 17 December 2011 (15 pages) |
14 November 2011 | Registered office address changed from 194 Shoreditch High Street London E1 9LG Uk on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 194 Shoreditch High Street London E1 9LG Uk on 14 November 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (12 pages) |
18 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (12 pages) |
7 April 2010 | Director's details changed for Emil Hazin on 8 January 2008 (1 page) |
7 April 2010 | Director's details changed for Emil Hazin on 8 January 2008 (1 page) |
7 April 2010 | Director's details changed for Emil Hazin on 8 January 2008 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
18 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
12 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 41 chalton street london NW1 1JD (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 41 chalton street london NW1 1JD (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
17 December 2007 | Incorporation (16 pages) |
17 December 2007 | Incorporation (16 pages) |