London
NW8 6HR
Director Name | Mr David Frank Khalastchi |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mrs Edith Gubbay |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 27 Ennismore Gardens London SW7 1AD |
Secretary Name | Terry Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2018) |
Role | Management And Property |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Robert Gubbay |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Praed Street London W2 1NJ |
Director Name | Mr Paul Gubbay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Praed Street London W2 1NJ |
Registered Address | 20 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
12 at £1 | Longbell LTD 50.00% Ordinary |
---|---|
4 at £1 | David Khalastchi 16.67% Ordinary |
4 at £1 | Michael Robert Khalastchi 16.67% Ordinary |
4 at £1 | Timothy John Smith 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,889 |
Cash | £38,779 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
17 March 2015 | Delivered on: 21 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
24 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Satisfaction of charge 072816540001 in full (4 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Termination of appointment of Timothy John Smith as a director on 26 October 2018 (1 page) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr David Frank Khalastchi as a director on 22 June 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 August 2016 | Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 April 2016 | Termination of appointment of Robert Gubbay as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Paul Gubbay as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Gubbay as a director on 26 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Paul Gubbay as a director on 26 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Paul Gubbay as a director on 26 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Robert Gubbay as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Robert Gubbay as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Paul Gubbay as a director on 26 April 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 March 2015 | Registration of charge 072816540001, created on 17 March 2015 (43 pages) |
21 March 2015 | Registration of charge 072816540001, created on 17 March 2015 (43 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 October 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
9 April 2013 | Termination of appointment of Robert Gubbay as a director (1 page) |
9 April 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
9 April 2013 | Termination of appointment of Edith Gubbay as a director (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
13 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Termination of appointment of Terry Lim as a secretary (1 page) |
16 September 2011 | Termination of appointment of Terry Lim as a secretary (1 page) |
15 September 2011 | Appointment of Mr. Michael Robert Khalastchi as a director (2 pages) |
15 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Appointment of Mr. Timothy John Smith as a director (2 pages) |
15 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 September 2011 | Appointment of Mr. Michael Robert Khalastchi as a director (2 pages) |
15 September 2011 | Appointment of Mr. Timothy John Smith as a director (2 pages) |
29 June 2010 | Appointment of Terry Lim as a secretary (3 pages) |
29 June 2010 | Appointment of Terry Lim as a secretary (3 pages) |
11 June 2010 | Incorporation (23 pages) |
11 June 2010 | Incorporation (23 pages) |