London
NW7 1LP
Secretary Name | Moishe Zemmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Edgeworth Avenue Hendon NW4 4EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | a-o-w.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 951859926 |
Telephone region | Mobile |
Registered Address | Flat 3 Mill Court Holders Hill Road London NW7 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Arik Pinhas Zemmour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,413 |
Cash | £13,858 |
Current Liabilities | £7,245 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
2 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Arik Pinhas Zemmour on 14 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Arik Pinhas Zemmour as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Arik Pinhas Zemmour as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Arik Pinhas Zemmour on 14 November 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 November 2015 | Registered office address changed from 16a North End Road London NW11 7PH to C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 16a North End Road London NW11 7PH to C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 16a North End Road London NW11 7PH to C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX on 5 November 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from 129 Station Road Hendon London NW4 4NJ on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 129 Station Road Hendon London NW4 4NJ on 20 January 2012 (1 page) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Arik Pinhas Zemmour on 1 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Arik Pinhas Zemmour on 1 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Arik Pinhas Zemmour on 1 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 May 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated secretary moishe zemmour (1 page) |
20 May 2009 | Appointment terminated secretary moishe zemmour (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 5 north end road london NW11 7RJ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 5 north end road london NW11 7RJ (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Incorporation (9 pages) |
9 January 2008 | Incorporation (9 pages) |