London
E1 6RA
Secretary Name | Mr Richard Abraham Nathan |
---|---|
Status | Current |
Appointed | 05 November 2013(68 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Ms Jennifer Pearl |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Else Nathan |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | The Gables 2 Wadham Gardens London NW3 3DP |
Director Name | Clemens Neumann Nathan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(46 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Mrs Else Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | The Gables 2 Wadham Gardens London NW3 3DP |
Director Name | Barbara Rachel Nathan |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(51 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Barbara Rachel Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(51 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Telephone | 020 70341985 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
10.7k at £1 | Executors Of Clemens N. Nathan 60.82% Ordinary A |
---|---|
3.1k at £1 | J.r. Pearl 17.80% Ordinary A |
5.2k at £0.5 | Executors Of Clemens N. Nathan 14.92% Ordinary B |
600 at £0.5 | E.r. Ison 1.71% Ordinary B |
600 at £0.5 | J.r. Pearl 1.71% Ordinary B |
600 at £0.5 | R.a. Nathan 1.71% Ordinary B |
117 at £1 | R.a. Nathan 0.67% Ordinary A |
116 at £1 | E.r. Ison 0.66% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,902,170 |
Cash | £390,823 |
Current Liabilities | £50,430 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
31 August 1993 | Delivered on: 17 September 1993 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: 32 ainger road l/b of camden t/no LN144906. Outstanding |
---|---|
9 November 1994 | Delivered on: 16 November 1994 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: 16 ainger road london borough of camden part t/n ln 144906. Outstanding |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 23 November 2006 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: 11 brookside,hillingdon,uxbridge,london borough of hillingdon t/no P.68627. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 23 November 2006 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: 41 princes park lane,hayes,london borough of hillingdon part t/no MX104782. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 23 November 2006 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: 37 princes park lane hayes london borough of hillingdon t/n MX104782. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 24 April 2010 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: 7 princes park parade hayes london borough of hillingdon t/n MX106460. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 23 November 2006 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: 10 northway hillingdon uxbridge t/n P59383. Fully Satisfied |
8 February 1985 | Delivered on: 18 February 1985 Satisfied on: 23 November 2006 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: 330 old street, shoreditch L.B.of hackney. Title no: 127198. Fully Satisfied |
16 April 1982 | Delivered on: 7 May 1982 Satisfied on: 23 November 2006 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: F/H 31-36 browns lane uckfield east sussex title no sx 107857. Fully Satisfied |
20 February 2001 | Delivered on: 27 February 2001 Satisfied on: 12 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 ainger road hampstead camden greater london t/no;-NGL724578. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 1964 | Delivered on: 12 October 1964 Satisfied on: 27 November 1998 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 32, myddleton road, uxbridge, middx. Fully Satisfied |
11 December 2023 | Registration of charge 003928500012, created on 11 December 2023 (15 pages) |
---|---|
20 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
1 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
31 May 2023 | Change of details for Ms Jennifer Pearl as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Richard Abraham Nathan as a person with significant control on 31 May 2023 (2 pages) |
30 May 2023 | Change of details for Ms Jenifer Pearl as a person with significant control on 6 April 2016 (2 pages) |
30 May 2023 | Notification of Jonathan Pearl as a person with significant control on 30 June 2021 (2 pages) |
30 May 2023 | Notification of Sarah Pearl as a person with significant control on 30 June 2021 (2 pages) |
30 May 2023 | Cessation of Elizabeth Ison as a person with significant control on 30 March 2021 (1 page) |
13 March 2023 | Second filing of Confirmation Statement dated 5 November 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 5 November 2022 with no updates
|
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
18 May 2022 | Purchase of own shares. (4 pages) |
7 January 2022 | Purchase of own shares. (3 pages) |
29 November 2021 | 05/11/21 Statement of Capital gbp 10380.0 (6 pages) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
16 December 2020 | Appointment of Ms Jennifer Pearl as a director on 1 December 2020 (2 pages) |
9 December 2020 | Purchase of own shares. (3 pages) |
30 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
29 July 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
26 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 June 2018 | Satisfaction of charge 9 in full (4 pages) |
2 May 2018 | Accounts for a small company made up to 30 November 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a small company made up to 30 November 2016 (9 pages) |
22 June 2017 | Accounts for a small company made up to 30 November 2016 (9 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 5 November 2016 with updates (8 pages) |
18 April 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
18 April 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 September 2015 | Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015 (1 page) |
18 September 2015 | Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015 (1 page) |
18 September 2015 | Termination of appointment of Clemens Neumann Nathan as a director on 2 June 2015 (1 page) |
17 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
17 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
10 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
10 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
8 November 2013 | Appointment of Mr Richard Abraham Nathan as a secretary (1 page) |
8 November 2013 | Termination of appointment of Barbara Nathan as a director (1 page) |
8 November 2013 | Termination of appointment of Barbara Nathan as a secretary (1 page) |
8 November 2013 | Termination of appointment of Barbara Nathan as a director (1 page) |
8 November 2013 | Appointment of Mr Richard Abraham Nathan as a secretary (1 page) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Barbara Nathan as a secretary (1 page) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
11 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
11 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
13 February 2013 | Appointment of Mr Richard Abraham Nathan as a director (2 pages) |
13 February 2013 | Appointment of Mr Richard Abraham Nathan as a director (2 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
22 June 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
13 December 2010 | Secretary's details changed for Barbara Rachel Nathan on 5 November 2010 (1 page) |
13 December 2010 | Secretary's details changed for Barbara Rachel Nathan on 5 November 2010 (1 page) |
13 December 2010 | Secretary's details changed for Barbara Rachel Nathan on 5 November 2010 (1 page) |
9 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 19 July 2010 (1 page) |
27 April 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2009 | Director's details changed for Barbara Rachel Nathan on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clemens Neumann Nathan on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clemens Neumann Nathan on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Clemens Neumann Nathan on 5 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Barbara Rachel Nathan on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Barbara Rachel Nathan on 5 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 November 2008 | Return made up to 05/11/08; full list of members (6 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (6 pages) |
23 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
23 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
21 November 2007 | Return made up to 05/11/07; full list of members (4 pages) |
21 November 2007 | Return made up to 05/11/07; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
31 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Return made up to 05/11/06; full list of members (4 pages) |
20 November 2006 | Return made up to 05/11/06; full list of members (4 pages) |
18 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Registered office changed on 27/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
27 November 2005 | Return made up to 05/11/05; full list of members (4 pages) |
27 November 2005 | Registered office changed on 27/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
27 November 2005 | Return made up to 05/11/05; full list of members (4 pages) |
16 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
16 August 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
28 October 2004 | Return made up to 05/11/04; full list of members (8 pages) |
28 October 2004 | Return made up to 05/11/04; full list of members (8 pages) |
1 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
1 September 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Return made up to 05/11/03; full list of members
|
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Return made up to 05/11/03; full list of members
|
30 September 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
30 September 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
31 October 2002 | Return made up to 05/11/02; full list of members (8 pages) |
31 October 2002 | Return made up to 05/11/02; full list of members (8 pages) |
7 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
27 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Return made up to 05/11/98; no change of members (5 pages) |
18 November 1998 | Return made up to 05/11/98; no change of members (5 pages) |
14 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
14 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
20 November 1997 | Return made up to 05/11/97; no change of members (5 pages) |
20 November 1997 | Return made up to 05/11/97; no change of members (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Return made up to 05/11/96; full list of members
|
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Return made up to 05/11/96; full list of members
|
30 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
3 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
3 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
30 January 1945 | Incorporation (18 pages) |
30 January 1945 | Incorporation (18 pages) |