London
NW11 7PE
Secretary Name | Mr Eliyahu Hassett |
---|---|
Status | Current |
Appointed | 21 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Mr David Dennis Cuby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | PO Box 472 50 Town Range Gibraltar |
Director Name | Gateway Management (BVI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Correspondence Address | PO Box 53 Abbott Building Main Street Road Town B.V.I. |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Correspondence Address | PO Box 472 50 Town Range Gibraltar |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Basinghall Nominees LTD 25.00% Ordinary |
---|---|
250 at £1 | Gateway Management (Bvi) LTD 25.00% Ordinary |
250 at £1 | Gateway Nominees LTD 25.00% Ordinary |
250 at £1 | Valfin Nominees LTD 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
15 July 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
15 September 2017 | Change of details for Mr Eliyahu Hassett as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Eliyahu Hassett on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Eliyahu Hassett on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Mr Eliyahu Hassett as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Secretary's details changed for Mr Eliyahu Hassett on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Eliyahu Hassett on 15 September 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Appointment of Mr Eliyahu Hassett as a secretary on 21 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 21 March 2016 (1 page) |
16 May 2016 | Appointment of Mr Eliyahu Hassett as a director on 21 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gateway Management (Bvi) Limited as a director on 21 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Gateway Management (Bvi) Limited as a director on 21 March 2016 (1 page) |
16 May 2016 | Appointment of Mr Eliyahu Hassett as a secretary on 21 March 2016 (2 pages) |
16 May 2016 | Appointment of Mr Eliyahu Hassett as a director on 21 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 21 March 2016 (1 page) |
16 May 2016 | Termination of appointment of David Dennis Cuby as a director on 21 March 2016 (1 page) |
16 May 2016 | Termination of appointment of David Dennis Cuby as a director on 21 March 2016 (1 page) |
29 December 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
29 December 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Registered office address changed from C/O Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from C/O Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Company name changed noray playa LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed noray playa LIMITED\certificate issued on 10/10/13
|
9 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
9 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|