London
N11 3HT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Rear No 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jemerik Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,045 |
Cash | £7,630 |
Current Liabilities | £980,232 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Delivered on: 3 July 2012 Persons entitled: Ahli United Bank (UK) PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the monies standing to the credit of the deposit account see image for full details. Outstanding |
---|---|
19 June 2012 | Delivered on: 3 July 2012 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the whole of its undertaking and all its property and assets see image for full details. Outstanding |
19 June 2012 | Delivered on: 26 June 2012 Persons entitled: Ahli United Bank (UK) PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 derwent house 57A cromwell road london see image for full details. Outstanding |
19 June 2012 | Delivered on: 26 June 2012 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat 4 derwent house 57A cromwell road london in the royal borough of kensington and chelsea t/no NGL324890 and the interest of 4 derwent house LTD in the property see image for full details. Outstanding |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Satisfaction of charge 4 in full (4 pages) |
18 February 2016 | Satisfaction of charge 4 in full (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Satisfaction of charge 3 in full (4 pages) |
5 February 2016 | Satisfaction of charge 3 in full (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (4 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Jean-Michel Michel Chamboulive on 5 April 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Jean-Michel Michel Chamboulive on 5 April 2013 (2 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Jean-Michel Michel Chamboulive on 5 April 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Appointment of Mr Jean-Michel Chamboulive as a director (2 pages) |
4 April 2012 | Appointment of Mr Jean-Michel Chamboulive as a director (2 pages) |
4 April 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 April 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
30 March 2012 | Incorporation (36 pages) |
30 March 2012 | Incorporation (36 pages) |