London
NW7 1GT
Director Name | Malcolm John Ozin |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Langstone Way London NW7 1GT |
Secretary Name | Mr Malcolm John Ozin |
---|---|
Status | Current |
Appointed | 22 August 2014(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Ms Lisa Wimborne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Director Name | Mr Stuart Howard Russell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 35 Langstone Way Langstone Way London NW7 1GT |
Director Name | Hazel Kaye |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Langstone Way London NW7 1GT |
Director Name | Mr Lance Barry Joseph |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
Registered Address | Frances & Dick James Court 35 Langstone Way London NW7 1GT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
12 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
21 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Mr Stuart Howard Russell as a director on 3 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Lance Barry Joseph as a director on 3 November 2022 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 December 2020 (16 pages) |
17 December 2020 | Appointment of Ms Lisa Wimborne as a director on 8 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Lance Barry Joseph as a director on 8 December 2020 (2 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
28 November 2019 | Withdrawal of a person with significant control statement on 28 November 2019 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Hazel Kaye as a director on 28 February 2019 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
28 March 2018 | Notification of Jewish Blind & Physically Handicapped Society Ltd as a person with significant control on 14 August 2016 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 June 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
4 June 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
23 October 2014 | Appointment of Mr Malcolm John Ozin as a secretary on 22 August 2014 (2 pages) |
23 October 2014 | Appointment of Mr Malcolm John Ozin as a secretary on 22 August 2014 (2 pages) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|