London
NW6 7DF
Secretary Name | Mrs Susan Ruth Duboff |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(60 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Linden Lea London N2 0RQ |
Director Name | Mrs Susan Ruth Duboff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(65 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Linden Lea London N2 0RQ |
Director Name | Samuel Aaron Frumkin |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 May 1998) |
Role | Wine Merchant |
Correspondence Address | 26 Manor House Drive London NW6 7DF |
Secretary Name | Samuel Aaron Frumkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 26 Manor House Drive London NW6 7DF |
Secretary Name | Philip Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 26 Manor House Drive London Nw6 |
Registered Address | 40 Linden Lea London N2 0RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4k at £1 | Susan Duboff 80.00% Ordinary |
---|---|
996 at £1 | June Marion Gordon 19.92% Ordinary |
4 at £1 | June Marion Gordon 0.08% Founder |
Year | 2014 |
---|---|
Net Worth | £2,023,247 |
Cash | £576,879 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 June 1964 | Delivered on: 18 June 1964 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc n/e sterling pounds 13,000. Particulars: 162 and 164 commercial road E.1. Outstanding |
---|---|
13 August 1959 | Delivered on: 14 August 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. not exceeding sterling pounds 16,000. Particulars: 66 great titchfield st. St marylebone, london.trade and other fixtures goodwill of business and licence. Outstanding |
14 November 1958 | Delivered on: 17 November 1958 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All moneys due etc not exceeding sterling pounds 2000. Particulars: 152 cannon st. Stepney, london. T/n ln 163633. Outstanding |
12 February 1952 | Delivered on: 28 February 1952 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. not exceeding sterling pounds 2050. Particulars: F/H property k/a "orthes" avenue gardens, cliftonville, margate, kent. Outstanding |
6 March 1945 | Delivered on: 15 March 1945 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due to the bank not exceeding sterling pounds 1450. Particulars: "Orthes" ave. Gardens, cliftonville, margate, kent. Outstanding |
15 December 1944 | Delivered on: 4 January 1945 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due not exceeding £1,450. Particulars: "Orthes", ave. Gardens, cliftonville, margate, kent. Outstanding |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
20 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
24 November 2015 | Registered office address changed from 26 Manor House Drive Brondesbury Park London NW6 7DF to 40 Linden Lea London N2 0RQ on 24 November 2015 (1 page) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register(s) moved to registered office address (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Director's details changed for Mrs Susan Ruth Duboff on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for June Marion Gordon on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for June Marion Gordon on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Susan Ruth Duboff on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / june gordon / 01/01/2008 (1 page) |
5 February 2009 | Director's change of particulars / june gordon / 01/01/2008 (1 page) |
12 May 2008 | Partial exemption accounts made up to 30 June 2007 (6 pages) |
20 March 2008 | Director appointed mrs susan ruth duboff (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
3 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: flat 24 22 park cres london W1 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
20 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
18 February 1984 | Accounts made up to 30 June 1982 (4 pages) |