London
N12 9DA
Director Name | Mrs Patricia Cheong-Leen |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Mrs Angelino Imperato |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Dr Khalid Shukri |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Ms Jessica Patel |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Real Estate Advisor |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Secretary Name | Cotleigh Engineering Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2022(13 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Market House Market Walk Saffron Walden CB10 1JZ |
Director Name | Ms Angelina Imperato |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 14 Swift Court 22 The Grove London N3 1QL |
Director Name | Mr Harold Rosenthal |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Swift Court 22 The Grove London N3 1QL |
Secretary Name | Ms Angelina Imperato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 Swift Court 22 The Grove London N3 1QL |
Director Name | Nigel Sparling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2015) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Swift Court 22 The Grove Finchley London N3 1QL |
Director Name | Mr Raziel Davidoff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 2015) |
Correspondence Address | 51 Brent Street Hendon London NW4 2EA |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2015(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2022) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £65,183 |
Cash | £2,578 |
Current Liabilities | £5,298 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 August 2019 | Amended total exemption full accounts made up to 28 February 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
12 September 2018 | Secretary's details changed for Abc Block Management Limited on 12 September 2018 (1 page) |
3 April 2018 | Registered office address changed from 51 Brent Street Hendon London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
14 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 May 2015 | Appointment of Mr Raziel Davidoff as a director on 19 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Raziel Davidoff as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Abc Block Management Limited as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Abc Block Management Limited as a director on 19 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Angelina Imperato as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Angelina Imperato as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Abc Block Management Limited as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Abc Block Management Limited as a secretary on 12 May 2015 (2 pages) |
26 April 2015 | Registered office address changed from Flat 7 Swift Court 22 the Grove Finchley London England N3 1QL to 51 Brent Street Hendon London NW4 2EA on 26 April 2015 (1 page) |
26 April 2015 | Appointment of Abc Block Management Limited as a director on 13 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Nigel Sparling as a director on 13 April 2015 (1 page) |
26 April 2015 | Termination of appointment of Nigel Sparling as a director on 13 April 2015 (1 page) |
26 April 2015 | Appointment of Abc Block Management Limited as a director on 13 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from Flat 7 Swift Court 22 the Grove Finchley London England N3 1QL to 51 Brent Street Hendon London NW4 2EA on 26 April 2015 (1 page) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 March 2014 | Appointment of Nigel Sparling as a director (3 pages) |
31 March 2014 | Appointment of Nigel Sparling as a director (3 pages) |
11 March 2014 | Registered office address changed from Flat 1 Swift Court 22 the Grove London N3 1QL on 11 March 2014 (2 pages) |
11 March 2014 | Termination of appointment of Harold Rosenthal as a director (2 pages) |
11 March 2014 | Termination of appointment of Harold Rosenthal as a director (2 pages) |
11 March 2014 | Registered office address changed from Flat 1 Swift Court 22 the Grove London N3 1QL on 11 March 2014 (2 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Termination of appointment of Angelina Imperato as a director (2 pages) |
3 November 2010 | Termination of appointment of Angelina Imperato as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (15 pages) |
18 February 2009 | Ad 07/02/09\gbp si 4000@1=4000\gbp ic 60000/64000\ (2 pages) |
18 February 2009 | Ad 07/02/09\gbp si 4000@1=4000\gbp ic 60000/64000\ (2 pages) |
3 February 2009 | Incorporation (22 pages) |
3 February 2009 | Incorporation (22 pages) |