London
NW3 6SS
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Anthony Aviv Moussaioff |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 July 2017) |
Role | Property Investments |
Country of Residence | United Kingdom |
Correspondence Address | 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Nir Zamek |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Inglewood Mansion S 289 West End Lane London NW6 1RE |
Secretary Name | Adrian Howard Levy |
---|---|
Status | Closed |
Appointed | 29 June 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 July 2017) |
Role | Company Director |
Correspondence Address | 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | 116-118sutherlandavenue.com |
---|
Registered Address | Valentine & Co 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | A.h. Levy & N.a. Cowell 25.00% Ordinary |
---|---|
1 at £1 | Anthony Aviv Moussaioff 25.00% Ordinary |
1 at £1 | Mr Timothy Robert Altschul Allan 25.00% Ordinary |
1 at £1 | Nir Zamek 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,128 |
Cash | £23,653 |
Current Liabilities | £559,059 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2012 | Delivered on: 14 July 2012 Satisfied on: 1 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 116-118 sutherland avenue london t/no NGL513316 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 July 2012 | Delivered on: 14 July 2012 Satisfied on: 1 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over bank accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights to, and interest in all amounts from time to time credited to the account see image for full details. Fully Satisfied |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 February 2016 | Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016 (2 pages) |
22 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Declaration of solvency (11 pages) |
22 February 2016 | Declaration of solvency (11 pages) |
22 February 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015 (1 page) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Appointment of Adrian Howard Levy as a secretary (1 page) |
29 June 2012 | Appointment of Adrian Howard Levy as a secretary (1 page) |
28 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
28 June 2012 | Appointment of Nir Zamek as a director (2 pages) |
28 June 2012 | Appointment of Mr Nicholas Andrew Cowell as a director (2 pages) |
28 June 2012 | Appointment of Anthony Aviv Moussaioff as a director (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
28 June 2012 | Appointment of Mr Adrian Howard Levy as a director (2 pages) |
28 June 2012 | Appointment of Mr Adrian Howard Levy as a director (2 pages) |
28 June 2012 | Appointment of Nir Zamek as a director (2 pages) |
28 June 2012 | Appointment of Anthony Aviv Moussaioff as a director (2 pages) |
28 June 2012 | Appointment of Mr Nicholas Andrew Cowell as a director (2 pages) |
22 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2012 | Appointment of Timothy Robert Altschul Allan as a director (2 pages) |
16 May 2012 | Company name changed wexfield properties LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed wexfield properties LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Appointment of Timothy Robert Altschul Allan as a director (2 pages) |
16 May 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
16 May 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|