London
N3 3JY
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanlean Road Stanmore Middlesex HA7 4NW |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive London NW11 6BJ |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Registered Address | 287 Regents Park Road 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 10 other UK companies use this postal address |
2 at £1 | Ar & V Investments LTD 50.00% Ordinary |
---|---|
2 at £1 | Kerrington Growth LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,785 |
Cash | £83,156 |
Current Liabilities | £1,786,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
12 May 2014 | Delivered on: 22 May 2014 Persons entitled: Principality Building Society Classification: A registered charge Particulars: F/H property k/a 53 to 57 (odd) kent street 39 to 57 (odd) lydia ann street and 74 to 80 (even) and 84 henry street liverpool t/no. M3445658. Outstanding |
---|---|
10 January 2014 | Delivered on: 22 January 2014 Persons entitled: Principality Building Society Classification: A registered charge Particulars: L/H properties k/a apartment 78 henry street, apartment 80 henry street, apartment 1, 76 henry street together with car parking space 01 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 22 January 2014 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Ar &V Insvestments Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Ar &V Insvestments Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Kerrington Growth Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Kerrington Growth Ltd as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 May 2014 | Registration of charge 066184430003 (22 pages) |
22 May 2014 | Registration of charge 066184430003 (22 pages) |
27 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 January 2014 | Registration of charge 066184430002 (24 pages) |
22 January 2014 | Registration of charge 066184430001 (12 pages) |
22 January 2014 | Registration of charge 066184430001 (12 pages) |
22 January 2014 | Registration of charge 066184430002 (24 pages) |
9 January 2014 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
6 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Appointment of Mr Jeffrey Azouz as a director (2 pages) |
5 November 2013 | Appointment of Mr Edward Azouz as a director (2 pages) |
5 November 2013 | Termination of appointment of Adam Hamilton as a director (1 page) |
5 November 2013 | Appointment of Mr Edward Azouz as a director (2 pages) |
5 November 2013 | Appointment of Mr Edward Azouz as a director (2 pages) |
5 November 2013 | Termination of appointment of a director (1 page) |
5 November 2013 | Company name changed predator property LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Appointment of Mr Edward Azouz as a director (2 pages) |
5 November 2013 | Appointment of Mr Jeffrey Azouz as a director (2 pages) |
5 November 2013 | Company name changed predator property LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Appointment of Mr Jeffrey Azouz as a director (2 pages) |
5 November 2013 | Termination of appointment of Adam Hamilton as a director (1 page) |
5 November 2013 | Appointment of Mr Jeffrey Azouz as a director (2 pages) |
5 November 2013 | Termination of appointment of a director (1 page) |
5 November 2013 | Termination of appointment of a director (1 page) |
5 November 2013 | Termination of appointment of a director (1 page) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
4 June 2013 | Appointment of Mr Adam Hamilton as a director (2 pages) |
4 June 2013 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
4 June 2013 | Appointment of Mr Adam Hamilton as a director (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
10 August 2009 | Appointment terminated director robert yorke-starkey (1 page) |
10 August 2009 | Appointment terminated director wlodzimierz lipien (1 page) |
10 August 2009 | Appointment terminated director robert yorke-starkey (1 page) |
10 August 2009 | Director's change of particulars / gerard lee / 01/08/2009 (1 page) |
10 August 2009 | Appointment terminated director wlodzimierz lipien (1 page) |
10 August 2009 | Director's change of particulars / gerard lee / 01/08/2009 (1 page) |
12 June 2008 | Incorporation (14 pages) |
12 June 2008 | Incorporation (14 pages) |