London
NW4 4EX
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Mr Emil Ely Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgeworth Avenue Hendon London NW4 4EX |
Director Name | Mr Emil Ely Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgeworth Avenue Hendon London NW4 4EX |
Director Name | Mr Emil Ely Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgeworth Avenue London NW4 4EX |
Secretary Name | Jow Samial |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 June 2009) |
Role | Secretary |
Correspondence Address | Wilsdon Laine London Sw2 |
Secretary Name | Mr Joseph Samuel |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 15 Blandford Court Brondesbury Park London |
Secretary Name | Mr Joseph Samuel |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 15 Blandford Court 4-6 Brondesbury Park London |
Director Name | Mr Daniel Danieli |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | St. Johns Wood Court St Johns Wood Road London NW8 8QT |
Secretary Name | Mr Emil Mazin |
---|---|
Status | Resigned |
Appointed | 19 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 194 Shoreditch High Street London E1 6LG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
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 |
200 at £1 | Kristin Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,701 |
Cash | £31,066 |
Current Liabilities | £33,590 |
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 | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
22 July 2016 | Delivered on: 28 July 2016 Persons entitled: Kleinwort Benson (Channel Islands ) Limited Classification: A registered charge Particulars: The freehold property at 296 fulham palace road, london, SW6 6HR and by way of fixed charge:. I) all rental income and the proceeds of any sale lease or other disposition of the charged property. Ii) the entitlement to any share or shares to which the mortgagor is or becomes entitled by virtue of an estate or interest in the charged property in any company connected with the charged property, and such share or shares when issues and all rights, benefits and advantages at any time arising in respect of such share(s). Outstanding |
---|---|
3 August 2012 | Delivered on: 9 August 2012 Persons entitled: Bank of London and the Middle East PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 296 fulham palace road, london, t/no: LN157830 by way of first fixed charge all rights in each insurance policy, including the proceeds of claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details. Outstanding |
3 August 2012 | Delivered on: 9 August 2012 Persons entitled: Bank of London and the Middle East PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 296 fulham palace road, london, t/no: LN157830 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 July 2009 | Delivered on: 18 July 2009 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all sums of money standing to the credit of focused property LTD account see image for full details. Outstanding |
6 July 2009 | Delivered on: 11 July 2009 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 296 fulham palace road fulham london buildings fixtures fixed plant and machinery thereon rights and interest under all insurance policies guarantees warranties floating charge all the assets and their chattels. Outstanding |
29 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
23 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 September 2020 | Registered office address changed from 109 Gloucester Road 3rd Floor London SW7 4SS 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 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) |
27 July 2020 | Director's details changed (2 pages) |
27 July 2020 | Director's details changed (2 pages) |
23 July 2020 | Director's details changed for Mr Emil Ely Mazin on 1 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 August 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 August 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 August 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 August 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 July 2016 | Registration of charge 068011490005, created on 22 July 2016 (29 pages) |
28 July 2016 | Registration of charge 068011490005, created on 22 July 2016 (29 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of a secretary (1 page) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of a secretary (1 page) |
28 January 2016 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road 3rd Floor London SW7 4SS on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Joseph Samuel as a secretary on 1 July 2015 (1 page) |
28 January 2016 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road 3rd Floor London SW7 4SS on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Joseph Samuel as a secretary on 1 July 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 December 2012 | Termination of appointment of Joseph Samuel as a secretary (1 page) |
3 December 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Joseph Samuel as a secretary (1 page) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 July 2012 | Termination of appointment of Emil Mazin as a secretary (1 page) |
11 July 2012 | Termination of appointment of Emil Mazin as a secretary (1 page) |
11 July 2012 | Termination of appointment of Emil Mazin as a director (1 page) |
11 July 2012 | Termination of appointment of Emil Mazin as a director (1 page) |
11 July 2012 | Termination of appointment of Emil Mazin as a director (1 page) |
11 July 2012 | Termination of appointment of Emil Mazin as a director (1 page) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Director's details changed for Mr Emil Mazin on 26 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Emil Mazin on 26 January 2012 (2 pages) |
1 December 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Director's details changed for Mr Emil Ely Mazin on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Emil Ely Mazin on 15 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Appointment of Mr. Joseph Samuel as a secretary (1 page) |
6 May 2010 | Appointment of Mr. Joseph Samuel as a secretary (1 page) |
6 May 2010 | Appointment of Mr. Emil Shaoul Mazin as a director (1 page) |
6 May 2010 | Appointment of Mr. Joseph Samuel as a secretary (1 page) |
6 May 2010 | Appointment of Mr. Emil Shaoul Mazin as a director (1 page) |
6 May 2010 | Appointment of Mr. Emil Shaoul Mazin as a director (1 page) |
6 May 2010 | Appointment of Mr. Joseph Samuel as a secretary (1 page) |
6 May 2010 | Appointment of Mr. Emil Shaoul Mazin as a director (1 page) |
25 February 2010 | Appointment of Mr Emil Mazin as a director (1 page) |
25 February 2010 | Secretary's details changed for Mr Emil Mazin on 6 September 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Emil Mazin on 6 September 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Emil Mazin on 6 September 2009 (2 pages) |
25 February 2010 | Appointment of Mr Emil Mazin as a director (1 page) |
25 September 2009 | Appointment terminated director daniel danieli (1 page) |
25 September 2009 | Appointment terminated director daniel danieli (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 June 2009 | Secretary appointed mr emil mazin (1 page) |
29 June 2009 | Appointment terminated secretary jow samial (1 page) |
29 June 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 101/200\ (1 page) |
29 June 2009 | Director appointed mr daniel danieli (1 page) |
29 June 2009 | Appointment terminated secretary jow samial (1 page) |
29 June 2009 | Director appointed mr daniel danieli (1 page) |
29 June 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 101/200\ (1 page) |
29 June 2009 | Secretary appointed mr emil mazin (1 page) |
10 June 2009 | Ad 06/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 June 2009 | Ad 06/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
7 April 2009 | Secretary appointed jow samial (1 page) |
7 April 2009 | Secretary appointed jow samial (1 page) |
7 April 2009 | Appointment terminated director edwina coales (1 page) |
7 April 2009 | Appointment terminated director edwina coales (1 page) |
6 April 2009 | Appointment terminated director nominee director LTD (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
6 April 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
6 April 2009 | Director appointed emil mazin (1 page) |
6 April 2009 | Director appointed emil mazin (1 page) |
6 April 2009 | Appointment terminated director nominee director LTD (1 page) |
6 April 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
26 January 2009 | Incorporation (9 pages) |
26 January 2009 | Incorporation (9 pages) |