London
N19 4AG
Director Name | Alison Zilberkweit |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr Frank Brian Zilberkweit |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Timothy Wodehouse Everest |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(60 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Managing Director |
Correspondence Address | Units 15-18, 15/F. Corporation Square, 8 Lam Lok Street Kowloon Bay Kowloon Hong Kong |
Secretary Name | Alison Ziberkweit |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2006(67 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Timir Baran Bhattacharya |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 1998) |
Role | Fur Broker |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Caroline Merewether |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr Frank Victor Silverton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Caroline Merewether |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Telephone | 020 72272700 |
---|---|
Telephone region | London |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £104,857,289 |
Gross Profit | £6,141,601 |
Net Worth | £6,894,873 |
Cash | £315,838 |
Current Liabilities | £25,836,861 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
24 May 2016 | Delivered on: 28 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 March 2010 | Delivered on: 23 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 August 1992 | Delivered on: 17 August 1992 Persons entitled: Midland 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. Outstanding |
25 January 1999 | Delivered on: 2 February 1999 Satisfied on: 8 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 1992 | Delivered on: 13 July 1992 Satisfied on: 29 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
29 March 1990 | Delivered on: 12 April 1990 Satisfied on: 27 October 1995 Persons entitled: Fennoscandia Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor of building k/a 4 elthorne road london N19. Fully Satisfied |
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
25 March 2022 | Group of companies' accounts made up to 30 June 2021 (21 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 February 2021 | Group of companies' accounts made up to 30 June 2020 (21 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
19 March 2020 | Group of companies' accounts made up to 30 June 2019 (21 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 March 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 March 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
10 February 2017 | Satisfaction of charge 3 in full (1 page) |
10 February 2017 | Satisfaction of charge 003482470006 in full (1 page) |
10 February 2017 | Satisfaction of charge 5 in full (1 page) |
10 February 2017 | Satisfaction of charge 5 in full (1 page) |
10 February 2017 | Satisfaction of charge 3 in full (1 page) |
10 February 2017 | Satisfaction of charge 003482470006 in full (1 page) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 May 2016 | Registration of charge 003482470007, created on 24 May 2016 (6 pages) |
28 May 2016 | Registration of charge 003482470007, created on 24 May 2016 (6 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
14 August 2013 | Registration of charge 003482470006 (60 pages) |
14 August 2013 | Registration of charge 003482470006 (60 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
27 November 2012 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
27 November 2012 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
24 November 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
23 November 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (6 pages) |
2 November 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
2 November 2008 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
8 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 November 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
12 November 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
14 December 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
14 December 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (4 pages) |
15 November 2005 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
15 November 2005 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
25 February 2005 | Return made up to 26/01/05; full list of members (3 pages) |
25 February 2005 | Return made up to 26/01/05; full list of members (3 pages) |
13 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
13 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
4 November 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
4 November 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
3 April 2003 | Return made up to 26/01/03; full list of members (8 pages) |
3 April 2003 | Return made up to 26/01/03; full list of members (8 pages) |
13 January 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
13 January 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 29-30 fitzroy square london W1P 6LQ (1 page) |
29 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 29-30 fitzroy square london W1P 6LQ (1 page) |
26 January 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
26 January 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
8 November 2000 | Full group accounts made up to 30 June 2000 (23 pages) |
8 November 2000 | Full group accounts made up to 30 June 2000 (23 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
29 March 2000 | Return made up to 26/01/00; full list of members (9 pages) |
29 March 2000 | Return made up to 26/01/00; full list of members (9 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
18 October 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
18 October 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (10 pages) |
16 February 1999 | Return made up to 26/01/99; full list of members (10 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
30 October 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
30 October 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
4 March 1998 | Return made up to 26/01/98; full list of members (9 pages) |
4 March 1998 | Return made up to 26/01/98; full list of members (9 pages) |
26 October 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
26 October 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
3 March 1997 | Return made up to 26/01/97; full list of members (8 pages) |
3 March 1997 | Return made up to 26/01/97; full list of members (8 pages) |
9 January 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
9 January 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
17 February 1996 | Return made up to 26/01/96; full list of members (9 pages) |
17 February 1996 | Return made up to 26/01/96; full list of members (9 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Secretary's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
19 October 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
12 June 1991 | Memorandum and Articles of Association (9 pages) |
12 June 1991 | Resolutions
|
12 June 1991 | Resolutions
|
12 June 1991 | Memorandum and Articles of Association (9 pages) |
1 July 1988 | Company name changed\certificate issued on 01/07/88 (2 pages) |
1 July 1988 | Company name changed\certificate issued on 01/07/88 (2 pages) |
21 March 1984 | Annual return made up to 21/12/83 (7 pages) |
21 March 1984 | Annual return made up to 21/12/83 (7 pages) |
23 May 1983 | Accounts made up to 30 June 1982 (12 pages) |
23 May 1983 | Accounts made up to 30 June 1982 (12 pages) |
5 December 1981 | Annual return made up to 23/11/81 (4 pages) |
5 December 1981 | Annual return made up to 23/11/81 (4 pages) |
5 December 1981 | Accounts made up to 30 June 1981 (10 pages) |
5 December 1981 | Accounts made up to 30 June 1981 (10 pages) |
19 November 1980 | Annual return made up to 14/11/80 (4 pages) |
19 November 1980 | Accounts made up to 30 June 1980 (9 pages) |
19 November 1980 | Accounts made up to 30 June 1980 (9 pages) |
19 November 1980 | Annual return made up to 14/11/80 (4 pages) |