15 East End Road Finchley Church End
London
Greater London
N3 3QE
Secretary Name | Mr Anatul Fateh |
---|---|
Status | Current |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hertford Lodge Salton Close 15 East End Road Finchley Church End London Greater London N3 3QE |
Director Name | Mr Anatul Fateh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Hertford Lodge Salton Close 15 East End Road Finchley Church End London Greater London N3 3QE |
Director Name | Ms Jennifer Anne Hilary Pounde |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Horton House Salton Close London N3 3QW |
Director Name | Mr Stanley Chait |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | 2 Horton House Salton Close 15 East End Road Finchley Church End London Greater London N3 3QE |
Director Name | Mrs Suzanne Michelle Marks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 4 Hertford Lodge Salton Close 15 East End Road Finchley Church End London Greater London N3 3QE |
Director Name | Mrs Mary Elizabeth Messeca Twynham |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Horton House 15 East End Road London N3 3QE |
Director Name | Mr Antonis Petros Petrides |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Plus House 170 High Road East Finchley London Greater London N2 9AS |
Website | www.jurists-chambers.com |
---|
Registered Address | 3 Hertford Lodge Salton Close 15 East End Road Finchley Church End London Greater London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
4 at £1 | Doreen Rose Hommel 11.11% Ordinary |
---|---|
4 at £1 | Haji Kassamali Kanji 11.11% Ordinary |
4 at £1 | Mahfuza Fateh 11.11% Ordinary |
4 at £1 | Marilyn Azizollahoff 11.11% Ordinary |
4 at £1 | Mary Elizabeth Twynham 11.11% Ordinary |
4 at £1 | Nissim Wilson Dalah & Anatul Fateh 11.11% Ordinary |
4 at £1 | Perope Investments LTD 11.11% Ordinary |
4 at £1 | Sheila Carol Dalah 11.11% Ordinary |
4 at £1 | Stephen Coleman & Elizabeth Fran Coleman 11.11% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
7 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 February 2022 | Appointment of Ms Jennifer Anne Hilary Pounde as a director on 17 February 2022 (2 pages) |
20 February 2022 | Termination of appointment of Mary Elizabeth Messeca Twynham as a director on 17 February 2022 (1 page) |
4 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
9 October 2018 | Termination of appointment of Antonis Petros Petrides as a director on 7 October 2018 (1 page) |
23 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (7 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (7 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 March 2013 | Appointment of Mr Antonis Petros Petrides as a director (2 pages) |
8 March 2013 | Appointment of Mr Antonis Petros Petrides as a director (2 pages) |
7 March 2013 | Termination of appointment of Suzanne Marks as a director (1 page) |
7 March 2013 | Appointment of Mr Anatul Fateh as a director (2 pages) |
7 March 2013 | Termination of appointment of Suzanne Marks as a director (1 page) |
7 March 2013 | Appointment of Mr Anatul Fateh as a director (2 pages) |
4 March 2013 | Appointment of Mrs Mary Elizabeth Messeca Twynham as a director (2 pages) |
4 March 2013 | Appointment of Mrs Mary Elizabeth Messeca Twynham as a director (2 pages) |
19 February 2013 | Termination of appointment of Stanley Chait as a director (1 page) |
19 February 2013 | Termination of appointment of Stanley Chait as a director (1 page) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|