London
N12 9RU
Secretary Name | Mrs Claire Dacam |
---|---|
Status | Closed |
Appointed | 28 August 2018(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 September 2020) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Alfred Finer |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 09 May 2002) |
Role | Manager |
Correspondence Address | Flat 15 Regency House 269 Regents Park Road London N3 3JZ |
Director Name | Sir Alan David Greengross |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chelwood House Gloucester Square London W2 2SZ |
Secretary Name | Sir Alan David Greengross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dawson Place London W2 4TD |
Secretary Name | Mr Alfred Finer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Flat 15 Regency House 269 Regents Park Road London N3 3JZ |
Secretary Name | Lady Sally Greengross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(62 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chelwood House Gloucester Square London W2 2SZ |
Telephone | 020 77067640 |
---|---|
Telephone region | London |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
664 at £1 | Sir Alan David Greengross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,962 |
Cash | £879,321 |
Current Liabilities | £38,283 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 January 1988 | Delivered on: 4 February 1988 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-28 lancaster rd, new barnet, hertfordshre.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 October 1985 | Delivered on: 23 October 1985 Persons entitled: Barclays 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: Memfagimal works, lancaster road, l/b of barnet title no. Ngl 9022. Outstanding |
30 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 November 2019 | Registered office address changed from 32 Chelwood House Gloucester Square London W2 2SZ to Brentmead House Britannia Road London N12 9RU on 20 November 2019 (2 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Declaration of solvency (5 pages) |
19 November 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
5 September 2018 | Appointment of Mrs Claire Dacam as a secretary on 28 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Alan David Greengross as a director on 28 August 2018 (1 page) |
5 September 2018 | Cessation of Alan David Greengross as a person with significant control on 28 August 2018 (1 page) |
5 September 2018 | Notification of Sally Greengross as a person with significant control on 28 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Sally Greengross as a secretary on 28 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 May 2012 | Director's details changed for Sir Alan David Greengross on 1 January 2012 (2 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Lady Sally Greengross on 1 January 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Lady Sally Greengross on 1 January 2012 (1 page) |
24 May 2012 | Director's details changed for Sir Alan David Greengross on 1 January 2012 (2 pages) |
24 May 2012 | Director's details changed for Sir Alan David Greengross on 1 January 2012 (2 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Lady Sally Greengross on 1 January 2012 (2 pages) |
24 May 2012 | Director's details changed for Lady Sally Greengross on 1 January 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Lady Sally Greengross on 1 January 2012 (1 page) |
24 May 2012 | Secretary's details changed for Lady Sally Greengross on 1 January 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Registered office address changed from 9 Dawson Place London W2 4TD on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 9 Dawson Place London W2 4TD on 11 April 2011 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (2 pages) |
29 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
9 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
9 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
18 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: memfagimal house 26-29 st cross street hatton garden london EC1N 8UJ (1 page) |
30 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 September 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: memfagimal house 26-29 st cross street hatton garden london EC1N 8UJ (1 page) |
3 September 1999 | Return made up to 27/04/99; full list of members (6 pages) |
3 September 1999 | Return made up to 27/04/99; full list of members (6 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
22 June 1998 | Return made up to 27/04/98; no change of members (5 pages) |
22 June 1998 | Return made up to 27/04/98; no change of members (5 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
17 July 1997 | Return made up to 27/04/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
30 June 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
30 June 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
13 June 1996 | Return made up to 27/04/96; no change of members
|
13 June 1996 | Return made up to 27/04/96; no change of members
|
2 August 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
11 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
29 June 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
29 June 1994 | Accounts for a small company made up to 30 September 1993 (13 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (14 pages) |
2 August 1993 | Full accounts made up to 30 September 1992 (14 pages) |
21 May 1992 | Full accounts made up to 30 September 1991 (8 pages) |
21 May 1992 | Full accounts made up to 30 September 1991 (8 pages) |
18 September 1991 | Full accounts made up to 30 September 1990 (6 pages) |
18 September 1991 | Full accounts made up to 30 September 1990 (6 pages) |
28 November 1990 | Full accounts made up to 30 September 1989 (6 pages) |
28 November 1990 | Full accounts made up to 30 September 1989 (6 pages) |
12 August 1939 | Incorporation (19 pages) |
12 August 1939 | Incorporation (19 pages) |