132 Hendon Lane
London
N3 3RH
Secretary Name | Mrs Ruth Helen Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1998(61 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Denver Court 132 Hendon Lane London N3 3RH |
Director Name | Mr Dorian Grant Nineberg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(76 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bramley Close Mill Hill London NW7 4BR |
Director Name | Mr Michael Paul Freedman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(76 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | Marie Sarah Hyman |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Brinsdale Park Brinsdale Road Hendon London NW4 1TB |
Director Name | Julius Benjamin Share |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1994) |
Role | Merchant |
Correspondence Address | 45 First Road Hyde Park Johannesburg Foreign |
Secretary Name | Robert Godfrey Arthur Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1992) |
Role | Company Director |
Correspondence Address | 18 Bosgrove London E4 6QT |
Secretary Name | Marie Sarah Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Brinsdale Park Brinsdale Road Hendon London NW4 1TB |
Director Name | Mr Charles Leslie Freedman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(61 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brinsdale Park Brinsdale Road Hendon London NW4 1TB |
Registered Address | 1 Bramley Close London NW7 4BR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,304,699 |
Cash | £63,860 |
Current Liabilities | £26,687 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 July 2022 | Secretary's details changed for Mrs Ruth Helen Freedman on 9 March 2022 (1 page) |
20 July 2022 | Director's details changed for Mr Michael Paul Freedman on 31 March 2022 (2 pages) |
20 July 2022 | Director's details changed for Mrs Ruth Helen Freedman on 9 March 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
15 February 2022 | Registered office address changed from 26 st Albans Lane Golders Green London NW11 7QE United Kingdom to 1 Bramley Close London NW7 4BR on 15 February 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
2 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
25 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 26 st Albans Lane Golders Green London NW11 7QE on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 26 st Albans Lane Golders Green London NW11 7QE on 25 May 2016 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Appointment of Mr Dorian Grant Nineberg as a director (2 pages) |
6 August 2013 | Termination of appointment of Charles Freedman as a director (1 page) |
6 August 2013 | Appointment of Mr Dorian Grant Nineberg as a director (2 pages) |
6 August 2013 | Termination of appointment of Charles Freedman as a director (1 page) |
6 August 2013 | Appointment of Mr Michael Paul Freedman as a director (2 pages) |
6 August 2013 | Appointment of Mr Michael Paul Freedman as a director (2 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Ruth Helen Freedman on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Ruth Helen Freedman on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Ruth Helen Freedman on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
14 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members
|
31 May 2001 | Return made up to 22/05/01; full list of members
|
29 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
22 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
22 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
22 March 1999 | Accounts made up to 31 March 1998 (12 pages) |
22 March 1999 | Accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Return made up to 22/05/98; no change of members (5 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page) |
8 July 1998 | Return made up to 22/05/98; no change of members (5 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: fifth floor avon house 360/366 oxford street lodon W1N 0LE (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: fifth floor avon house 360/366 oxford street lodon W1N 0LE (1 page) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 22/05/96; full list of members
|
29 May 1996 | Return made up to 22/05/96; full list of members
|
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 November 1994 | Registered office changed on 07/11/94 from: 66 old hill street stamford hill london N16 6NA (1 page) |
7 November 1994 | Registered office changed on 07/11/94 from: 66 old hill street stamford hill london N16 6NA (1 page) |