105 Eade Road
London
N4 1TJ
Director Name | Mr Aysar Ali Hussain Aziz |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11e, Block A, The Occ, 105 Eade Road Unit 11e 105 Eade Road London N4 1TJ |
Secretary Name | Mrs Mirna Del Rosario Lopez Rizo |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Colthurst Creescent London N4 2FE |
Director Name | Miss Mirna Del Rosario Lopez Rizo |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Nicaraguan |
Status | Resigned |
Appointed | 08 March 2021(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 November 2021) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Unit 11e, Block A, The Occ, 105 Eade Road Unit 11e 105 Eade Road London N4 1TJ |
Director Name | Mr Ali Hussain Hanoush |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(11 years after company formation) |
Appointment Duration | 9 months (resigned 01 August 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11e, Block A, The Occ, 105 Eade Road Unit 11e 105 Eade Road London N4 1TJ |
Registered Address | Busworks Business Centre Unit 218, Busworks Business Centre 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£9,205 |
Cash | £14,762 |
Current Liabilities | £40,426 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 November 2023 | Notification of Mirna Lopez Rizo as a person with significant control on 10 November 2023 (2 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (10 pages) |
21 June 2023 | Registered office address changed from Unit 11E, Block a, the Occ, 105 Eade Road Unit 11E, Block a, the Occ 105 Eade Road London N4 1TJ England to Busworks Business Centre Unit 218, Busworks Business Centre 39-41 North Road London N7 9DP on 21 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
16 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
20 August 2022 | Appointment of Mr Aysar Ali Hussain Aziz as a director on 1 August 2022 (2 pages) |
20 August 2022 | Termination of appointment of Ali Hussain Hanoush as a director on 1 August 2022 (1 page) |
20 August 2022 | Notification of Aysar Ali Hussain Aziz as a person with significant control on 1 August 2022 (2 pages) |
20 August 2022 | Cessation of Ali Hussain Hnoush as a person with significant control on 1 August 2022 (1 page) |
3 March 2022 | Change of details for Mr Ali Hussain Hnoush as a person with significant control on 1 November 2021 (2 pages) |
3 March 2022 | Appointment of Mr Ali Hussain Hanoush as a director on 1 November 2021 (2 pages) |
3 March 2022 | Notification of Ali Hussain Hnoush as a person with significant control on 1 November 2021 (2 pages) |
3 March 2022 | Termination of appointment of Mirna Del Rosario Lopez Rizo as a director on 1 November 2021 (1 page) |
3 March 2022 | Cessation of Mirna Del Rosario Lopez Rizo as a person with significant control on 1 November 2021 (1 page) |
3 March 2022 | Termination of appointment of Mirna Del Rosario Lopez Rizo as a secretary on 1 November 2021 (1 page) |
27 November 2021 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
21 September 2021 | Notification of Mirna Del Rosario Lopez Rizo as a person with significant control on 8 March 2021 (2 pages) |
17 September 2021 | Withdrawal of a person with significant control statement on 17 September 2021 (2 pages) |
28 June 2021 | Termination of appointment of Aysar Ali Hussain Aziz as a director on 8 March 2021 (1 page) |
28 June 2021 | Appointment of Mrs Mirna Del Rosario Lopez Rizo as a director on 8 March 2021 (2 pages) |
7 May 2021 | Micro company accounts made up to 31 October 2020 (10 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (10 pages) |
31 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 April 2017 | Registered office address changed from Unit 9 2nd Floor Block a 105 Eade Road the Oriental Carpet Centre London London N4 1TJ to Unit 11E, Block a, the Occ, 105 Eade Road Unit 11E, Block a, the Occ 105 Eade Road London N4 1TJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Unit 9 2nd Floor Block a 105 Eade Road the Oriental Carpet Centre London London N4 1TJ to Unit 11E, Block a, the Occ, 105 Eade Road Unit 11E, Block a, the Occ 105 Eade Road London N4 1TJ on 18 April 2017 (1 page) |
12 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2014 | Director's details changed for Mr Aysar Ali Hussain Aziz on 1 July 2013 (2 pages) |
19 November 2014 | Director's details changed for Mr Aysar Ali Hussain Aziz on 1 July 2013 (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Aysar Ali Hussain Aziz on 1 July 2013 (2 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2013 (1 page) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|