London
NW8 0DL
Director Name | Ms Andrea Susan Solomon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Aswinkumar Manibhai Patel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Ms Sarah Jane Shapiro |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Leon Maurice Shirk |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lady Aylesford Avenue Stanmore Middlesex HA7 4FG |
Director Name | Mr Simon Jerome Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr Mitul Shah |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Marlene Estelle Lerner |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Andrea Solomon 12.50% Ordinary |
---|---|
1 at £1 | Aswinkumar Patel & Manglaben Patel 12.50% Ordinary |
1 at £1 | Leon Shirk & Adele Shirk 12.50% Ordinary |
1 at £1 | Marlene Estelle Lerner 12.50% Ordinary |
1 at £1 | Mitul Shah 12.50% Ordinary |
1 at £1 | Ralph Moss & Anne Moss 12.50% Ordinary |
1 at £1 | Sarah Jane Shapiro 12.50% Ordinary |
1 at £1 | Victor Misan & Victoria Misan 12.50% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
24 April 2023 | Director's details changed for Marlene Estelle Lerner on 19 April 2023 (2 pages) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
19 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 19 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4 Prince Albert Road London NW1 7SN on 3 April 2023 (1 page) |
15 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
9 November 2021 | Appointment of Mr Harakhchand Narshi Meghji Shah as a director on 28 October 2021 (2 pages) |
24 August 2021 | Termination of appointment of Mitul Shah as a director on 18 August 2021 (1 page) |
17 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
18 September 2019 | Director's details changed for Mr Mitul Shah on 29 July 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
16 September 2019 | Director's details changed for Marlene Estelle Lerner on 29 July 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 February 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Marlene Estelle Lerner on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Marlene Estelle Lerner on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Marlene Estelle Lerner on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mitul Shah on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mitul Shah on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mitul Shah on 1 July 2010 (2 pages) |
4 September 2009 | Director appointed marlene estelle lerner (1 page) |
4 September 2009 | Director appointed marlene estelle lerner (1 page) |
3 September 2009 | Director appointed mitul shah (1 page) |
3 September 2009 | Appointment terminated director simon sefton (1 page) |
3 September 2009 | Appointment terminated director simon sefton (1 page) |
3 September 2009 | Director appointed mitul shah (1 page) |
29 July 2009 | Incorporation (14 pages) |
29 July 2009 | Incorporation (14 pages) |