Hampstead
London
NW3 7PH
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 August 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanlean Road Stanmore Middlesex HA7 4NW |
Secretary Name | Mr Edward Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Jonathan Samuels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
15 at £1 | Jonathan Samuels 7.50% Ordinary A |
---|---|
85 at £1 | Octopus Capital LTD 42.50% Ordinary A |
25 at £1 | Edward Azouz 12.50% Ordinary B |
25 at £1 | Gerald Alan Lee 12.50% Ordinary B |
25 at £1 | Jeffrey Azouz 12.50% Ordinary B |
25 at £1 | Rebecca Hamilton & Adam Hamilton 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £985 |
Gross Profit | £499 |
Net Worth | £212,699 |
Cash | £72 |
Current Liabilities | £55,466 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2009 | Delivered on: 6 November 2009 Persons entitled: Bridgeco Limited Classification: Charge over shares Secured details: All 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: As security for the amount secure the company's full title guarantee b yway of a fixed charge the shares with allotments accretions, offers, rights and benefits see image for full details. Outstanding |
---|---|
11 June 2009 | Delivered on: 13 June 2009 Persons entitled: Bridgeco Limited Classification: Legal charge 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: L/H apartment 450 the orion building 90 navigation street birmingham, l/h apartment 451 the orion building 90 navigation street birmingham, l/h apartment 454 the orion building 90 navigation street birmingham (for details of further properties charged please refer to the form 395), by way of fixed charge all plant machinery implements utensils furniture and equipment, the goodwill of any business, benefit of all covenants rights and agreements. See image for full details. Outstanding |
11 June 2009 | Delivered on: 13 June 2009 Persons entitled: Bridgeco Limited Classification: Debenture Secured details: All 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: Legal mortgage and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details. Outstanding |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Jonathan Samuels as a director on 1 March 2019 (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 October 2011 | Appointment of Mr Jonathan Samuels as a director (2 pages) |
24 October 2011 | Appointment of Mr Jonathan Samuels as a director (2 pages) |
20 September 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (15 pages) |
20 September 2011 | Full accounts made up to 31 March 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 March 2010 (15 pages) |
20 September 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (15 pages) |
19 September 2011 | Administrative restoration application (3 pages) |
19 September 2011 | Administrative restoration application (3 pages) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
13 August 2010 | Statement of capital following an allotment of shares on 30 October 2009
|
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Registered office address changed from , 4Th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Registered office address changed from , 4Th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG on 16 June 2010 (1 page) |
28 April 2010 | Change of share class name or designation (2 pages) |
28 April 2010 | Change of share class name or designation (2 pages) |
1 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
3 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2009 | Ad 02/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Ad 02/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 June 2009 | Director appointed jeffrey azouz (1 page) |
9 June 2009 | Appointment terminated director andrew davis (1 page) |
9 June 2009 | Director and secretary appointed edward azouz (1 page) |
9 June 2009 | Director and secretary appointed edward azouz (1 page) |
9 June 2009 | Director appointed gerard alan lee (1 page) |
9 June 2009 | Appointment terminated director andrew davis (1 page) |
9 June 2009 | Director appointed jeffrey azouz (1 page) |
9 June 2009 | Director appointed gerard alan lee (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 41 chalton street, london, NW1 1JD, united kingdom (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, 41 chalton street, london, NW1 1JD, united kingdom (1 page) |
20 April 2009 | Incorporation (17 pages) |
20 April 2009 | Incorporation (17 pages) |