London
NW7 3AZ
Director Name | Mr Charles Howard Zuckerman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Darren Andrew Gershinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 63 Queens Grove London NW8 6ER |
Director Name | Mr Howard Nigel Sharpstone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Queens Grove London NW8 6ER |
Director Name | Miss Karima Sabeen Nanji |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2021) |
Role | Montessori Manager |
Country of Residence | England |
Correspondence Address | Flat 14, The Loft Apartments Grenville Place London NW7 3AZ |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2019) |
Correspondence Address | Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
7 August 2023 | Director's details changed for Mrs Anita Penn on 7 August 2023 (2 pages) |
---|---|
21 July 2023 | Director's details changed for Mrs Anita Penn on 21 July 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
21 July 2022 | Appointment of Mr Charles Howard Zuckerman as a director on 20 July 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from 135 Bramley Road London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page) |
16 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
14 July 2021 | Termination of appointment of Karima Sabeen Nanji as a director on 14 July 2021 (1 page) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 January 2020 | Termination of appointment of Trust Property Management as a secretary on 30 November 2019 (1 page) |
10 January 2020 | Registered office address changed from Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX England to 135 Bramley Road London N14 4UT on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Barnard Cook London Ltd as a secretary on 1 December 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 January 2019 | Appointment of Mrs Anita Penn as a director on 21 January 2019 (2 pages) |
21 January 2019 | Appointment of Miss Karima Sabeen Nanji as a director on 21 January 2019 (2 pages) |
21 January 2019 | Notification of a person with significant control statement (2 pages) |
21 January 2019 | Termination of appointment of Howard Nigel Sharpstone as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Darren Andrew Gershinson as a director on 21 January 2019 (1 page) |
23 May 2018 | Appointment of Trust Property Management as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 May 2018 | Registered office address changed from Unit 2 Colindale Business Centre Colindale Avenue London NW9 5HD England to Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX on 23 May 2018 (1 page) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Speen House Porter Street London W1U 6WH United Kingdom to Unit 2 Colindale Business Centre Colindale Avenue London NW9 5HD on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Speen House Porter Street London W1U 6WH United Kingdom to Unit 2 Colindale Business Centre Colindale Avenue London NW9 5HD on 14 August 2017 (1 page) |
3 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 9 May 2016 (20 pages) |
18 May 2016 | Annual return made up to 9 May 2016 (20 pages) |
6 May 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
6 May 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
15 April 2015 | Incorporation (17 pages) |
15 April 2015 | Incorporation (17 pages) |