Hendon
London
NW4 4AB
Director Name | Prof Jennifer Zellick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1992(50 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancellors House 3 Brampton Lane Hendon London NW4 4AB |
Secretary Name | Mr Jeremy Gabriel Temkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1996(54 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chancellors House 3 Brampton Lane Hendon London NW4 4AB |
Director Name | Mr Michael Temkin |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(50 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 16 Spencer Drive Finchley London N2 0QX |
Director Name | Mrs Minnie Temkin |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 16 Spencer Drive Finchley London N2 0QX |
Secretary Name | Mrs Minnie Temkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 16 Spencer Drive Finchley London N2 0QX |
Registered Address | Chancellors House 3 Brampton Lane Hendon London NW4 4AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.2k at £0.01 | Jeremy Temkin 41.67% Ordinary |
---|---|
417 at £0.01 | Adam David Russell Zellick 4.17% Ordinary |
417 at £0.01 | Joshua Robert Temkin 4.17% Ordinary |
417 at £0.01 | Lara Nadine Zellick 4.17% Ordinary |
416 at £0.01 | Anna Adina Temkin 4.16% Ordinary |
3.8k at £0.01 | Mrs Jennifer Zellick 38.12% Ordinary |
354 at £0.01 | Graham John Zellick & Mrs Jennifer Zellick 3.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,464,256 |
Cash | £295,724 |
Current Liabilities | £142,839 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
29 November 1948 | Delivered on: 15 December 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 14 & 16 cuff place & 20, 22, 24 angela sreet, bethnal green, formerly respectively 14 & 16, 17, 18 & 19 crescent place, bethnal green, london, comprised in land registry title nos 283801, 419566, 419567, 419568, 419569. Outstanding |
---|---|
29 November 1948 | Delivered on: 14 December 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge under land registration act, 1925. Secured details: All moneys due etc. Particulars: 78-92 (even incl.) ironmonger row, 135-145 (odd incl.) liver st. 1-5 coleman buildings 13-22 waterloo st, finsbury comprised in title no ln 65855. Outstanding |
29 November 1948 | Delivered on: 14 December 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge under land registration act, 1925. Secured details: All moneys due etc. Particulars: 70-84 (even incl.) & 112-116 (even incl.) old church road, stepney, london, including yard at back of 70-84 old church road & mission hall (comprised in title nos. Ln 657238 222117, ln 18182.). Outstanding |
29 November 1948 | Delivered on: 14 December 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge under land registration act, 1925. Secured details: All moneys due etc. Particulars: 34-38 (even incl) & 15-39 (odd incl.) angela street, bethnal green, london. Outstanding |
29 November 1948 | Delivered on: 14 December 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge under land registration act, 1925. Secured details: All moneys due etc. Particulars: 81-84 (incl.) lindfield street, poplar, london, comprised in title no. Ln 65453. Outstanding |
29 November 1948 | Delivered on: 14 December 1948 Persons entitled: Barclays Bank PLC Classification: Instrument of charge under land registration act, 1925. Secured details: All moneys due etc. Particulars: 52, 54, 56 middleton street, bethnal green, london, comprised in title nos. 409219, 409220, 409221. Outstanding |
1 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (13 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Director's details changed for Mrs Jennifer Zellick on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mrs Jennifer Zellick on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 September 2011 | Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 13 September 2011 (2 pages) |
3 February 2011 | Annual return made up to 29 October 2010 (14 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 February 2010 | Annual return made up to 29 October 2009 (9 pages) |
12 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 February 2009 | Return made up to 29/10/08; full list of members (7 pages) |
28 April 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
28 April 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
21 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 December 2005 | Return made up to 29/10/05; full list of members (8 pages) |
5 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
4 January 2005 | Return made up to 29/10/04; full list of members (8 pages) |
10 February 2004 | Full accounts made up to 5 April 2003 (8 pages) |
10 February 2004 | Full accounts made up to 5 April 2003 (8 pages) |
3 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
28 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
28 February 2003 | Full accounts made up to 5 April 2002 (9 pages) |
31 December 2002 | Return made up to 29/10/02; full list of members (8 pages) |
8 April 2002 | Full accounts made up to 5 April 2001 (10 pages) |
8 April 2002 | Full accounts made up to 5 April 2001 (10 pages) |
4 December 2001 | Return made up to 29/10/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 5 April 2000 (10 pages) |
8 March 2001 | Full accounts made up to 5 April 2000 (10 pages) |
30 November 2000 | Return made up to 29/10/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
29 December 1999 | Return made up to 29/10/99; full list of members (7 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
13 January 1999 | Return made up to 29/10/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
12 January 1998 | Return made up to 29/10/97; no change of members (4 pages) |
28 April 1997 | Return made up to 29/10/96; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
18 August 1996 | Return made up to 29/10/95; full list of members
|
18 August 1996 | New secretary appointed (2 pages) |
22 December 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
22 December 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
9 April 1995 | Return made up to 29/10/94; full list of members
|
2 August 1994 | Accounts for a small company made up to 5 April 1993 (4 pages) |
2 August 1994 | Accounts for a small company made up to 5 April 1993 (4 pages) |
17 December 1993 | Return made up to 29/10/93; full list of members
|
19 November 1993 | S-div 10/08/93 (1 page) |
19 November 1993 | Ad 10/08/93--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 November 1992 | Return made up to 29/10/92; no change of members (6 pages) |
20 October 1992 | Accounts for a small company made up to 5 April 1992 (5 pages) |
20 October 1992 | Accounts for a small company made up to 5 April 1992 (5 pages) |
9 April 1942 | Incorporation (19 pages) |