London
WC1X 8TA
Director Name | Hilary Esther Katz |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1998(52 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mrs Barbara Shoshana Klinger |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1998(52 years after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Hilary Esther Katz |
---|---|
Status | Current |
Appointed | 18 March 2010(63 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Stephen Katz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Izak Grynapel |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 55 Hurstwood Road London NW11 0AX |
Director Name | Surcha Grynapel |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 55 Hurstwood Road London NW11 0AX |
Secretary Name | Surcha Grynapel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 55 Hurstwood Road London NW11 0AX |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
26 at £1 | Barbara Shoshana Klinger 6.47% Ordinary D |
---|---|
26 at £1 | Hilary Esther Katz 6.47% Ordinary D |
26 at £1 | Linda Bushell 6.47% Ordinary D |
26 at £1 | Philip Bushell 6.47% Ordinary D |
26 at £1 | Philip David Klinger 6.47% Ordinary D |
26 at £1 | Stephen Katz 6.47% Ordinary D |
41 at £1 | Barbara Shoshana Klinger 10.20% Ordinary C |
41 at £1 | Hilary Esther Katz 10.20% Ordinary B |
41 at £1 | Linda Bushell 10.20% Ordinary A |
41 at £1 | Philip Bushell 10.20% Ordinary A |
41 at £1 | Philip David Klinger 10.20% Ordinary C |
41 at £1 | Stephen Katz 10.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,183,683 |
Cash | £1,097,711 |
Current Liabilities | £66,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
25 August 1976 | Delivered on: 9 September 1976 Satisfied on: 22 June 1993 Persons entitled: Discount Bank (Overseas) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 4 kirby street hatton garden EC1 5 kirby street hatton garden EC1 land r/o 124 saffron hill holborn EC1. Fully Satisfied |
---|
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 July 2022 | Appointment of Mr Stephen Katz as a director on 20 June 2022 (2 pages) |
3 July 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
19 May 2020 | Director's details changed for Hilary Esther Katz on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mrs Linda Bushell on 1 November 2018 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Barbara Shoshana Klinger on 1 May 2019 (2 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 November 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
1 November 2018 | Director's details changed for Hilary Esther Katz on 24 October 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Hilary Esther Katz on 24 October 2018 (1 page) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Director's details changed for Linda Bushell on 15 April 2013 (2 pages) |
30 May 2013 | Director's details changed for Linda Bushell on 15 April 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Secretary's details changed for Hilary Esther Katz on 1 January 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Hilary Esther Katz on 1 January 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Hilary Esther Katz on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Hilary Esther Katz on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Hilary Esther Katz on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Linda Bushell on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Barbara Shoshana Klinger on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Barbara Shoshana Klinger on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Hilary Esther Katz on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Linda Bushell on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Linda Bushell on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Barbara Shoshana Klinger on 1 February 2012 (2 pages) |
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Resolutions
|
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Appointment of Hilary Esther Katz as a secretary (1 page) |
11 May 2010 | Appointment of Hilary Esther Katz as a secretary (1 page) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Termination of appointment of Surcha Grynapel as a director (1 page) |
11 May 2010 | Termination of appointment of Surcha Grynapel as a secretary (1 page) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Termination of appointment of Surcha Grynapel as a secretary (1 page) |
11 May 2010 | Termination of appointment of Surcha Grynapel as a director (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 06/05/06; full list of members (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 06/05/06; full list of members (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: westbury schotness 145/157 saint john street london EC1V 4PY (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: westbury schotness 145/157 saint john street london EC1V 4PY (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
5 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 2000 | Return made up to 06/05/00; full list of members
|
2 June 2000 | Return made up to 06/05/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
18 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
2 May 1990 | Resolutions
|
2 May 1990 | Resolutions
|
16 April 1946 | Incorporation (20 pages) |
16 April 1946 | Incorporation (20 pages) |