London
N14 4EN
Director Name | Mr Thomas Edward Ezra |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Financial Services Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Close Avenue Road London N14 4EN |
Director Name | Mr Yusuf Aref Budeiri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Grove Close Avenue Road London N14 4EN |
Director Name | Mrs Surekha Neelesh Bhujle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Business Solutions Developer |
Country of Residence | United States |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Mr Seyed Mahmood Enayat |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Mr Vojislav Pavlovic |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Mr Bernardo Nunziata |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2017) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Mr Raj Nagendran |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Jonathan Hardiman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2016) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 12 Avenue Road Southgate London N14 4EN |
Director Name | David William Dargue |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Correspondence Address | Eden House River Way Uckfield East Sussex TN22 1SL |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,406 |
Cash | £65,273 |
Current Liabilities | £17,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
1 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
23 November 2018 | Registered office address changed from 418 Muswell Hill Broadway C/O Dexters Block Management London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 23 November 2018 (1 page) |
23 November 2018 | Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ to 418 Muswell Hill Broadway C/O Dexters Block Management London N10 1DJ on 23 November 2018 (1 page) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 August 2017 | Termination of appointment of Bernardo Nunziata as a director on 1 January 2017 (1 page) |
16 August 2017 | Termination of appointment of Bernardo Nunziata as a director on 1 January 2017 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
28 October 2016 | Appointment of Mr Yusuf Aref Budeiri as a director on 27 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Yusuf Aref Budeiri as a director on 27 October 2016 (2 pages) |
24 August 2016 | Appointment of Mr Thomas Edward Ezra as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Thomas Edward Ezra as a director on 22 August 2016 (2 pages) |
13 July 2016 | Termination of appointment of David William Dargue as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of David William Dargue as a director on 28 June 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
23 May 2016 | Termination of appointment of a director (1 page) |
23 May 2016 | Termination of appointment of Seyed Mahmood Enayat as a director on 29 January 2016 (1 page) |
23 May 2016 | Termination of appointment of Seyed Mahmood Enayat as a director on 29 January 2016 (1 page) |
23 May 2016 | Termination of appointment of a director (1 page) |
20 May 2016 | Termination of appointment of Jonathan Hardiman as a director on 29 March 2016 (1 page) |
20 May 2016 | Appointment of Mr Paul Lambrianides as a director on 29 January 2016 (2 pages) |
20 May 2016 | Termination of appointment of Jonathan Hardiman as a director on 29 March 2016 (1 page) |
20 May 2016 | Appointment of Mr Paul Lambrianides as a director on 29 January 2016 (2 pages) |
20 May 2016 | Termination of appointment of Vojislav Pavlovic as a director on 29 January 2016 (1 page) |
20 May 2016 | Termination of appointment of Vojislav Pavlovic as a director on 29 January 2016 (1 page) |
24 February 2016 | Annual return made up to 28 December 2015 no member list (6 pages) |
24 February 2016 | Annual return made up to 28 December 2015 no member list (6 pages) |
26 November 2015 | Termination of appointment of Raj Nagendran as a director on 11 September 2015 (1 page) |
26 November 2015 | Termination of appointment of Raj Nagendran as a director on 11 September 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 28 December 2014 no member list (7 pages) |
13 March 2015 | Annual return made up to 28 December 2014 no member list (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
18 February 2014 | Appointment of David William Dargue as a director on 11 February 2014 (3 pages) |
18 February 2014 | Appointment of David William Dargue as a director on 11 February 2014 (3 pages) |
14 February 2014 | Appointment of Jonathan Hardiman as a director on 28 January 2014 (3 pages) |
14 February 2014 | Appointment of Jonathan Hardiman as a director on 28 January 2014 (3 pages) |
6 February 2014 | Termination of appointment of Surekha Neelesh Bhujle as a director on 28 January 2014 (1 page) |
6 February 2014 | Termination of appointment of Surekha Neelesh Bhujle as a director on 28 January 2014 (1 page) |
15 January 2014 | Annual return made up to 28 December 2013 no member list (4 pages) |
15 January 2014 | Annual return made up to 28 December 2013 no member list (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
19 January 2013 | Annual return made up to 28 December 2012 no member list (4 pages) |
19 January 2013 | Annual return made up to 28 December 2012 no member list (4 pages) |
18 October 2012 | Termination of appointment of the Right to Manage Federation Limited as a secretary on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 18 October 2012 (1 page) |
18 October 2012 | Termination of appointment of the Right to Manage Federation Limited as a secretary on 18 October 2012 (1 page) |
15 June 2012 | Appointment of Mr Raj Nagendran as a director on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Mr Raj Nagendran as a director on 15 June 2012 (2 pages) |
14 June 2012 | Appointment of Mr Bernardo Nunziata as a director on 13 June 2012 (2 pages) |
14 June 2012 | Appointment of Mr Bernardo Nunziata as a director on 13 June 2012 (2 pages) |
28 December 2011 | Incorporation (40 pages) |
28 December 2011 | Incorporation (40 pages) |