St. John's Wood
London
NW8 0DL
Director Name | Irving Scheiner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Andrew Scheiner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mrs Ruth Scheiner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Ms Tina Scheiner |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr Daniel Mark Scheiner |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr David Scheiner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Irving Scheiner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park View Gardens London NW4 2PR |
Director Name | Mr Nathan Scheiner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mayfield Gardens London NW4 2QA |
Secretary Name | Mrs Esther Scheiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 35 Park View Gardens London NW4 2PR |
Telephone | 020 82028162 |
---|---|
Telephone region | London |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr Irving Scheiner 50.00% Ordinary |
---|---|
1 at £1 | Mr Nathan Scheiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,206 |
Cash | £415,313 |
Current Liabilities | £14,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
11 December 1962 | Delivered on: 19 December 1962 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 11 brownswood road, stoke newington, london. Outstanding |
---|
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 February 2022 | Registered office address changed from 35 Park View Gardens London NW4 2PR to 55 Loudoun Road St John's Wood London NW8 0DL on 1 February 2022 (1 page) |
1 December 2021 | Second filing for the notification of Irving Scheiner as a person with significant control (7 pages) |
26 November 2021 | Director's details changed for Mr Daniel Mark Scheiner on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr David Scheiner on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Ms Tina Scheiner on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr Daniel Mark Scheiner on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mrs Ruth Scheiner on 2 November 2021 (2 pages) |
26 November 2021 | Secretary's details changed for Ruth Scheiner on 2 November 2021 (1 page) |
26 November 2021 | Change of details for Mr Irving Scheiner as a person with significant control on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr David Scheiner on 4 October 2021 (2 pages) |
26 November 2021 | Change of details for Mrs Ruth Scheiner as a person with significant control on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr Irving Scheiner on 2 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr Andrew Scheiner on 2 November 2021 (2 pages) |
4 October 2021 | Notification of Ruth Scheiner as a person with significant control on 11 April 2019 (2 pages) |
2 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
5 July 2021 | Previous accounting period extended from 14 April 2021 to 30 June 2021 (1 page) |
14 April 2021 | Total exemption full accounts made up to 14 April 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 14 April 2019 (7 pages) |
17 April 2019 | Appointment of Mr Daniel Mark Scheiner as a director on 8 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Nathan Scheiner as a director on 4 August 2017 (1 page) |
26 March 2019 | Appointment of Mrs Ruth Scheiner as a director on 8 March 2019 (2 pages) |
26 March 2019 | Cessation of Nathan Scheiner as a person with significant control on 4 August 2017 (1 page) |
26 March 2019 | Notification of Irving Scheiner as a person with significant control on 4 August 2017 (2 pages) |
26 March 2019 | Notification of Irving Scheiner as a person with significant control on 4 August 2017
|
26 March 2019 | Appointment of Mr Irving Scheiner as a director on 4 August 2017 (2 pages) |
25 March 2019 | Appointment of Mr David Scheiner as a director on 8 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Andrew Scheiner as a director on 8 March 2019 (2 pages) |
25 March 2019 | Cessation of Irving Scheiner as a person with significant control on 4 August 2017 (1 page) |
25 March 2019 | Termination of appointment of Irving Scheiner as a director on 4 August 2017 (1 page) |
25 March 2019 | Appointment of Ms Tina Scheiner as a director on 8 March 2019 (2 pages) |
14 December 2018 | Unaudited abridged accounts made up to 14 April 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 14 April 2017 (8 pages) |
12 January 2018 | Unaudited abridged accounts made up to 14 April 2017 (8 pages) |
28 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 14 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 14 April 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 14 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 14 April 2015 (6 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 January 2015 | Total exemption small company accounts made up to 14 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 14 April 2014 (6 pages) |
26 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
10 January 2014 | Total exemption small company accounts made up to 14 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 14 April 2013 (6 pages) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 December 2012 | Total exemption small company accounts made up to 14 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 14 April 2012 (6 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 14 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 14 April 2011 (6 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 14 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 14 April 2010 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 14 April 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 14 April 2009 (5 pages) |
1 November 2009 | Director's details changed for Mr Nathan Scheiner on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Nathan Scheiner on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Irving Scheiner on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Nathan Scheiner on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Irving Scheiner on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Irving Scheiner on 1 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 14 April 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 14 April 2008 (5 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 14 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 14 April 2007 (5 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 14 April 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 14 April 2006 (5 pages) |
7 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 14 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 14 April 2005 (5 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 14 April 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 14 April 2004 (5 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (2 pages) |
12 November 2004 | Return made up to 24/10/04; full list of members (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 14 April 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 14 April 2003 (5 pages) |
8 January 2004 | Return made up to 24/10/03; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: c/o venitt & greaves, 115 craven park road, london, N15 6BL (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: c/o venitt & greaves, 115 craven park road, london, N15 6BL (1 page) |
8 January 2004 | Return made up to 24/10/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 14 April 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 14 April 2002 (5 pages) |
20 December 2002 | Company name changed renish fancy goods LIMITED\certificate issued on 19/12/02 (2 pages) |
20 December 2002 | Company name changed renish fancy goods LIMITED\certificate issued on 19/12/02 (2 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members
|
12 November 2002 | Return made up to 24/10/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 14 April 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 14 April 2001 (5 pages) |
29 January 2001 | Accounts for a small company made up to 14 April 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 14 April 2000 (5 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
20 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 14 April 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 14 April 1999 (5 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 14 April 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 14 April 1998 (7 pages) |
24 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 14 April 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 14 April 1997 (6 pages) |
22 December 1997 | Return made up to 24/10/97; full list of members (5 pages) |
22 December 1997 | Return made up to 24/10/97; full list of members (5 pages) |
21 January 1997 | Accounts for a small company made up to 14 April 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 14 April 1996 (7 pages) |
12 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 14 April 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 14 April 1995 (7 pages) |
7 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 24/10/95; no change of members (4 pages) |