London
W1T 5DS
Director Name | Mr Jeremy Steven De Swarte |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Bournehall House Bournhall Road Bushey WD23 3HP |
Director Name | Karen Dawn De Swarte |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(same day as company formation) |
Role | Housewife & Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bournehall House Bournhall Road Bushey WD23 3HP |
Director Name | Ms Lola Salama |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
25 at £1 | Jeremy Steven De Swarte 25.00% Ordinary |
---|---|
25 at £1 | Karen De Swarte 25.00% Ordinary |
25 at £1 | Lola Salama 25.00% Ordinary |
25 at £1 | Shlomo Salama 25.00% Ordinary |
Latest Accounts | 15 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 May |
30 January 2015 | Delivered on: 11 February 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
30 January 2015 | Delivered on: 9 February 2015 Persons entitled: Mizrahi Tefahot Bank LTD Classification: A registered charge Particulars: None. Outstanding |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that freehold land known as churchill hall, hawthorne. Avenue, kenton, harrow and adjoining land along with land on the north west side of kenton road, wealdstone,harrow registered at the land registry with title absolute under title numbers NGL764985 and MX153081. Outstanding |
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
10 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2021 | Return of final meeting in a members' voluntary winding up (20 pages) |
16 June 2021 | Liquidators' statement of receipts and payments to 27 May 2021 (18 pages) |
16 December 2020 | Declaration of solvency (5 pages) |
16 June 2020 | Total exemption full accounts made up to 15 May 2020 (7 pages) |
12 June 2020 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 12 June 2020 (1 page) |
10 June 2020 | Previous accounting period shortened from 31 October 2020 to 15 May 2020 (1 page) |
10 June 2020 | Appointment of a voluntary liquidator (3 pages) |
10 June 2020 | Resolutions
|
26 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Director's details changed for Ms Lola Salama on 29 October 2018 (2 pages) |
29 October 2019 | Director's details changed for Mr Shlomo Salama on 29 October 2018 (2 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 December 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Lola Salama on 15 April 2015 (2 pages) |
3 November 2017 | Director's details changed for Lola Salama on 15 April 2015 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Registered office address changed from Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 August 2015 | Appointment of Lola Salama as a director on 28 October 2014 (2 pages) |
12 August 2015 | Appointment of Lola Salama as a director on 28 October 2014 (2 pages) |
12 August 2015 | Appointment of Karen De Swarte as a director on 28 October 2014 (2 pages) |
12 August 2015 | Appointment of Karen De Swarte as a director on 28 October 2014 (2 pages) |
12 June 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
12 June 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Shlomo Salama on 15 April 2015 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 092838620004 (1 page) |
17 February 2015 | All of the property or undertaking has been released from charge 092838620004 (1 page) |
11 February 2015 | Registration of charge 092838620005, created on 30 January 2015 (13 pages) |
11 February 2015 | Registration of charge 092838620005, created on 30 January 2015 (13 pages) |
9 February 2015 | Registration of charge 092838620004, created on 30 January 2015 (13 pages) |
9 February 2015 | Registration of charge 092838620004, created on 30 January 2015 (13 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
5 February 2015 | Appointment of Shlomo Salama as a director on 28 October 2014 (3 pages) |
5 February 2015 | Appointment of Shlomo Salama as a director on 28 October 2014 (3 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
3 February 2015 | Registration of charge 092838620001, created on 30 January 2015 (31 pages) |
3 February 2015 | Registration of charge 092838620003, created on 30 January 2015 (6 pages) |
3 February 2015 | Registration of charge 092838620002, created on 30 January 2015 (27 pages) |
3 February 2015 | Registration of charge 092838620001, created on 30 January 2015 (31 pages) |
3 February 2015 | Registration of charge 092838620002, created on 30 January 2015 (27 pages) |
3 February 2015 | Registration of charge 092838620003, created on 30 January 2015 (6 pages) |
28 January 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Centre Heights 137 Finchley Road London NW3 6JG on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Centre Heights 137 Finchley Road London NW3 6JG on 28 January 2015 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|