55-56 Prince Albert Road
London
NW8 7PT
Director Name | Mrs Felice Gail Hershkorn |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(67 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Imperial Court 55-56 Prince Albert Road London NW8 7PT |
Director Name | Mrs Polly Person |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 1994) |
Role | Retired |
Correspondence Address | 6 Beatrice Court London NW4 2TL |
Director Name | Mrs Helen Conway |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 December 1991(47 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 November 2021) |
Role | Business Analyst |
Country of Residence | Israel |
Correspondence Address | Apt 2 Einstein 4 Herzliya Pituach 46749 |
Director Name | Victor Stanley Conway |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 9 Imperial Court 55-56 Prince Albert Road London NW8 7PT |
Telephone | 020 72863731 |
---|---|
Telephone region | London |
Registered Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
87 at £1 | Felice Gail Hershkorn 9.67% Ordinary |
---|---|
87 at £1 | Simone Davina Conway 9.67% Ordinary |
526 at £1 | Helen Conway 58.44% Ordinary |
200 at £1 | Helen Conway 22.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,329,748 |
Cash | £72,887 |
Current Liabilities | £64,509 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (3 weeks, 2 days from now) |
19 January 1999 | Delivered on: 5 February 1999 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: 8 broad street,newtown,powys,in the county of powys.t/no.WA536768. Outstanding |
---|
18 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
27 December 2019 | Director's details changed for Mrs. Felice Gail Hershkorn on 10 December 2019 (2 pages) |
27 December 2019 | Secretary's details changed for Mrs. Felice Gail Hershkorn on 10 December 2019 (1 page) |
15 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Appointment of Mrs. Felice Gail Hershkorn as a director (2 pages) |
9 May 2012 | Appointment of Mrs. Felice Gail Hershkorn as a director (2 pages) |
25 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
25 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Helen Conway on 17 May 2009 (1 page) |
8 February 2010 | Director's details changed for Mrs Helen Conway on 17 May 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
28 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
20 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 48 portland place london W1N 4AT (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 48 portland place london W1N 4AT (1 page) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
28 December 2000 | Return made up to 18/12/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members
|
10 January 2000 | Return made up to 18/12/99; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
13 December 1995 | Memorandum and Articles of Association (26 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Memorandum and Articles of Association (26 pages) |
24 November 1995 | Company name changed new tolmer (1944) LIMITED\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed new tolmer (1944) LIMITED\certificate issued on 27/11/95 (4 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 September 1944 | Incorporation (17 pages) |
13 September 1944 | Incorporation (17 pages) |