London
E1W 1YW
Director Name | Mr Osias Eisenberg |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1996) |
Role | Co Director |
Correspondence Address | 24 Green Walk London NW4 2AJ |
Director Name | Mr Simon Eisenberg |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(49 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 04 August 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurstwood Road London NW11 0AS |
Secretary Name | Mrs Erica Eisenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(49 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 5 Hurstwood Road London Nw11 |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Website | selectedrugs.com |
---|---|
Telephone | 07 545844217 |
Telephone region | Mobile |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | London & Regional Group Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,998 |
Cash | £275,812 |
Current Liabilities | £347,271 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 1994 | Delivered on: 1 April 1994 Satisfied on: 3 December 2014 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
19 November 1984 | Delivered on: 22 November 1984 Satisfied on: 12 November 2014 Persons entitled: Midland Bank PLC Classification: Charge over all book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts present and future. Fully Satisfied |
30 August 1978 | Delivered on: 6 September 1978 Satisfied on: 12 November 2014 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property present and future including uncalled capital. Fully Satisfied |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (3 pages) |
27 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
5 June 2018 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
14 August 2017 | Statement by Directors (1 page) |
14 August 2017 | Statement by Directors (1 page) |
14 August 2017 | Solvency Statement dated 01/08/17 (1 page) |
14 August 2017 | Solvency Statement dated 01/08/17 (1 page) |
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Statement of capital on 14 August 2017
|
3 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
12 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
24 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 August 2015 | Company name changed selected rug & matting LIMITED\certificate issued on 14/08/15
|
14 August 2015 | Company name changed selected rug & matting LIMITED\certificate issued on 14/08/15
|
12 August 2015 | Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages) |
10 August 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 August 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 August 2015 | Registered office address changed from 74, Long Lane, London. SE1 4AU. to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 74, Long Lane, London. SE1 4AU. to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 (1 page) |
3 December 2014 | Satisfaction of charge 3 in full (1 page) |
3 December 2014 | Satisfaction of charge 3 in full (1 page) |
12 November 2014 | Satisfaction of charge 1 in full (1 page) |
12 November 2014 | Satisfaction of charge 2 in full (1 page) |
12 November 2014 | Satisfaction of charge 2 in full (1 page) |
12 November 2014 | Satisfaction of charge 1 in full (1 page) |
8 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2005 | Return made up to 22/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 22/10/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Particulars of contract relating to shares (3 pages) |
13 May 2005 | Nc inc already adjusted 22/12/04 (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Conve 22/12/04 (1 page) |
13 May 2005 | Ad 22/12/04--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Particulars of contract relating to shares (3 pages) |
13 May 2005 | Nc inc already adjusted 22/12/04 (1 page) |
13 May 2005 | Conve 22/12/04 (1 page) |
13 May 2005 | Ad 22/12/04--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
13 May 2005 | Resolutions
|
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | Return made up to 22/10/00; full list of members (6 pages) |
31 July 2001 | Return made up to 22/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 November 1999 | Return made up to 22/10/99; full list of members
|
5 November 1999 | Return made up to 22/10/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 November 1998 | Return made up to 22/10/98; full list of members (5 pages) |
9 November 1998 | Return made up to 22/10/98; full list of members (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1997 | Return made up to 22/10/97; full list of members (5 pages) |
28 October 1997 | Return made up to 22/10/97; full list of members (5 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 January 1995 | Return made up to 22/10/94; full list of members (4 pages) |
31 January 1995 | Return made up to 22/10/94; full list of members (4 pages) |
31 January 1995 | Return made up to 22/10/94; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
15 October 1990 | Company name changed\certificate issued on 15/10/90 (2 pages) |
15 October 1990 | Company name changed\certificate issued on 15/10/90 (2 pages) |
25 May 1973 | Increase in nominal capital (2 pages) |
25 May 1973 | Memorandum and Articles of Association (12 pages) |
25 May 1973 | Memorandum and Articles of Association (12 pages) |
25 May 1973 | Increase in nominal capital (2 pages) |
20 December 1963 | Allotment of shares (2 pages) |
20 December 1963 | Allotment of shares (2 pages) |
16 December 1941 | Incorporation (15 pages) |
16 December 1941 | Certificate of incorporation (1 page) |
16 December 1941 | Certificate of incorporation (1 page) |
16 December 1941 | Incorporation (15 pages) |