London
N3 1XW
Director Name | Mr Samuel Caplan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | White House 77 Dennis Lane Stanmore Middlesex HA7 4JU |
Director Name | Irene Mavis Gershinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(58 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 3 York House Royal Connaught Park The Avenue Bushey Hertfordshire WD23 2RF |
Secretary Name | Irene Mavis Gershinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(58 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 3 York House Royal Connaught Park The Avenue Bushey Hertfordshire WD23 2RF |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
9 at £1 | Executors Of The Estate Of Irene Mavis Gershinson 75.00% Management |
---|---|
3 at £1 | Executors Of The Estate Of Irene Mavis Gershinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,840 |
Current Liabilities | £5,665 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (2 weeks, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 30 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (10 months, 1 week from now) |
30 March 1998 | Delivered on: 9 April 1998 Satisfied on: 18 December 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 1998 | Delivered on: 4 April 1998 Satisfied on: 18 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 albany close bushey heath hertfordshire together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 March 1998 | Delivered on: 4 April 1998 Satisfied on: 26 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6-14 pritchard's road bethnal green tower hamlets london together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Director's details changed for Mr David Julian Caplan on 6 May 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
28 June 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
29 March 2019 | Current accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
1 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 35 Ballards Lane London N3 1XW on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 35 Ballards Lane London N3 1XW on 24 April 2017 (2 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 March 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 May 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Irene Gershinson as a director (1 page) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Irene Gershinson as a secretary (1 page) |
12 October 2012 | Termination of appointment of Irene Gershinson as a secretary (1 page) |
12 October 2012 | Termination of appointment of Irene Gershinson as a director (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Compulsory strike-off action has been suspended (1 page) |
10 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Director and secretary's change of particulars / irene gershinson / 01/04/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / irene gershinson / 01/04/2009 (1 page) |
28 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / david caplan / 18/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / david caplan / 18/07/2008 (1 page) |
1 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 February 2005 | Return made up to 30/09/04; full list of members (6 pages) |
10 February 2005 | Return made up to 30/09/04; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
8 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
26 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
26 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
23 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
5 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
20 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
20 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Return made up to 30/09/97; no change of members (6 pages) |
3 December 1997 | Return made up to 30/09/97; no change of members (6 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
12 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
14 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
14 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (14 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (14 pages) |