Potters Bar
Hertfordshire
EN6 1TL
Secretary Name | Mr Jack Stelm |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(69 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Ms Zoe Eisenstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2017(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Serge Ajzensztejn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 40 Wentworth Road London NW11 0RL |
Director Name | Guy Nicholas Buckle (Jnr) |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | G North Buckle Esq 16 Drayton Road London W13 0LD |
Director Name | Guy Buckle (Snr) |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Lovett Gardens Maidenhead Berkshire SL6 8HQ |
Director Name | Mr Gunamuni Sujeevoh Chandronath De Silva |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 May 2005) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Exeter Road Rayners Lane Harrow Middlesex HA2 9PQ |
Director Name | Mrs Rosalie Barbara Rawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | 15 Basing Hill London NW11 8TE |
Secretary Name | Mrs Rosalie Barbara Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(55 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 15 Basing Hill London NW11 8TE |
Secretary Name | Lorna Fay Lindo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(67 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 71 Highmead Crescent Wembley Middlesex HA0 4ED |
Secretary Name | Pradeep Kantilal Kanjee |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2005(67 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 2006) |
Role | Administrator |
Correspondence Address | 3 Silvertree Lane Greenford Middlesex UB6 8XD |
Website | flexaluksprinigs.com |
---|
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
3k at £1 | Michal Jane Ajzensztejn 9.38% Ordinary |
---|---|
3k at £1 | Mr Adam Ajzensztejn 9.38% Ordinary |
3k at £1 | Mr Daniel Ajzensztejn 9.38% Ordinary |
3k at £1 | Tanya Galit Ajzensztejn 9.38% Ordinary |
2k at £1 | Mrs Rosalie Barbara Rawson 6.25% Ordinary |
2k at £1 | Serge Ajzensztejn 6.25% Ordinary |
4k at £1 | Julie Noemi Aurore Eisenstein 12.50% Ordinary |
4k at £1 | Laure Marie Eisenstein 12.50% Ordinary |
4k at £1 | Matthieu Eisenstein 12.50% Ordinary |
4k at £1 | Zoe Judith Eisenstein 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,126,918 |
Cash | £236,539 |
Current Liabilities | £146,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
30 June 1995 | Delivered on: 18 July 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 cullen way north acton london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
30 January 1991 | Delivered on: 11 February 1991 Persons entitled: Gustava Eisenstein Classification: Debenture Secured details: £60,000 and all other monies due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 May 1990 | Delivered on: 24 May 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 179 park avenue london N.W.10 title no 465601. Outstanding |
18 April 1990 | Delivered on: 27 April 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
20 December 1984 | Delivered on: 10 January 1985 Satisfied on: 16 May 1995 Persons entitled: Lloyds Bank PLC 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. Fully Satisfied |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
---|---|
20 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Secretary's details changed for Mr Jack Stelm on 1 October 2009 (1 page) |
10 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Roman Eisenstein on 1 October 2009 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Roman Eisenstein on 1 October 2009 (2 pages) |
10 December 2012 | Director's details changed for Roman Eisenstein on 1 October 2009 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Director's details changed for Roman Eisenstein on 29 October 2009 (4 pages) |
16 December 2010 | Secretary's details changed for Mr Jack Stelm on 29 October 2009 (2 pages) |
16 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 13/10/08; full list of members (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 January 2008 | Return made up to 13/10/07; no change of members (6 pages) |
26 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Return made up to 13/10/06; full list of members
|
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Secretary resigned (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Return made up to 13/10/05; full list of members (9 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 October 2002 | Return made up to 13/10/02; no change of members (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Return made up to 13/10/01; no change of members (4 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (10 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 April 1998 | Return made up to 13/10/97; full list of members (6 pages) |
23 April 1998 | Secretary's particulars changed (1 page) |
11 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 December 1996 | Return made up to 13/10/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Return made up to 13/10/95; full list of members (20 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1984 | Accounts made up to 31 December 1981 (7 pages) |
19 August 1982 | Accounts made up to 31 December 1980 (7 pages) |
13 August 1981 | Accounts made up to 31 December 1979 (7 pages) |