Prague 6
160 00
Czech Republic
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Mrs Helen Rosengarten |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Manageress |
Correspondence Address | 6 West Heath Drive London NW11 7QH |
Director Name | Mrs Patricia Rosengarten |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 1993) |
Role | Manageress |
Correspondence Address | 21 Hillcrest Avenue London NW11 0EP |
Director Name | Mr Philip Rosengarten |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(46 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1991) |
Role | Furrier |
Correspondence Address | 6 West Heath Drive London NW11 7QH |
Secretary Name | Mr Philip Rosengarten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(46 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 6 West Heath Drive London NW11 7QH |
Secretary Name | Mrs Patricia Rosengarten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(47 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 1992) |
Role | Manageress |
Correspondence Address | 21 Hillcrest Avenue London NW11 0EP |
Secretary Name | Glen Meyer McMahon |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 1992(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 1993) |
Role | Businessman |
Correspondence Address | 360 Obispo Avenue Unit 16 Long Beach California Ca90814 |
Director Name | Glen Meyer McMahon |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 1993(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 360 Obispo Avenue Unit 16 Long Beach California Ca90814 |
Secretary Name | Mrs Patricia Rosengarten |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1995) |
Role | Manageress |
Correspondence Address | 21 Hillcrest Avenue London NW11 0EP |
Director Name | Mr Warren Edward Baker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(51 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brookland Close London NW11 6DJ |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(58 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 November 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Larch Green Douglas Bader Park London NW9 5GL |
Director Name | Karel Michael Schling |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(59 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 February 2004) |
Role | Manager |
Correspondence Address | 81 Albert Road Walthamstow London E17 7PT |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 July 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Karl Gregory Williams |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(67 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1995(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2003) |
Correspondence Address | 4th Floor Lawford House Albert Place Finchley London N3 1QA |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(58 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,957 |
Cash | £57,937 |
Current Liabilities | £73,894 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
31 July 2018 | Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 July 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 26 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Jennifer Westmoreland as a director (1 page) |
25 July 2012 | Appointment of Karl Williams as a director (2 pages) |
25 July 2012 | Termination of appointment of Jennifer Westmoreland as a director (1 page) |
25 July 2012 | Appointment of Karl Williams as a director (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
6 October 2008 | Director appointed petr kadner (1 page) |
6 October 2008 | Director appointed petr kadner (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
25 March 2003 | £ nc 100/100000 11/02/03 (1 page) |
25 March 2003 | £ nc 100/100000 11/02/03 (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
18 March 2003 | Registered office changed on 18/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
29 July 2002 | Return made up to 09/06/02; full list of members
|
29 July 2002 | Return made up to 09/06/02; full list of members
|
23 July 2001 | Return made up to 09/06/01; full list of members
|
23 July 2001 | Return made up to 09/06/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page) |
1 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
2 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
9 June 1997 | Return made up to 09/06/97; no change of members
|
9 June 1997 | Return made up to 09/06/97; no change of members
|
5 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
3 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 May 1996 | Return made up to 09/06/96; full list of members (6 pages) |
31 May 1996 | Return made up to 09/06/96; full list of members (6 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
19 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 June 1993 | Resolutions
|
7 June 1993 | Resolutions
|
1 October 1992 | Company name changed rokay furs LIMITED\certificate issued on 02/10/92 (2 pages) |
1 October 1992 | Company name changed rokay furs LIMITED\certificate issued on 02/10/92 (2 pages) |
5 August 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
5 August 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
27 July 1992 | Accounts made up to 31 December 1991 (3 pages) |
27 July 1992 | Accounts made up to 31 December 1991 (3 pages) |
15 November 1944 | Certificate of incorporation (2 pages) |
15 November 1944 | Certificate of incorporation (2 pages) |
15 November 1944 | Incorporation (15 pages) |
15 November 1944 | Incorporation (15 pages) |