London
EC1V 9EE
Director Name | Philip Najmann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Michael Bernard Durst |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(70 years after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Isaak Najmann |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 1998) |
Role | Jeweller |
Correspondence Address | 17 Hocroft Road London NW2 2BP |
Director Name | Mr Philip Najmann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 27 Arlington Square Islington London N1 7DP |
Director Name | Mrs Ellen Marion Durst |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Office 9 121 Gloucester Place London W1U 6JY |
Director Name | Mr Manfred Durst |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 07 June 2020) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mrs Hertha Najmann |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Michael Bernard Durst |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(47 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 27 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sheldon Avenue London N6 4JP |
Secretary Name | Isaak Najmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 17 Hocroft Road London NW2 2BP |
Secretary Name | Mrs Ellen Marion Durst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(52 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Telephone | 020 74860042 |
---|---|
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
5k at £0.01 | Michael Bernard Durst 25.00% Ordinary Non Voting |
---|---|
5k at £0.01 | Mr Philip Najmann 25.00% Ordinary Non Voting |
4.7k at £0.01 | Michael Bernard Durst 23.70% Ordinary |
4.7k at £0.01 | Mr Philip Najmann 23.70% Ordinary |
260 at £0.01 | Mr Philip Najmann 1.30% Ordinary A |
260 at £0.01 | Trustees Of His Children 1.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,617,315 |
Cash | £9,824 |
Current Liabilities | £36,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
---|---|
3 September 2020 | Cessation of Manfred Durst as a person with significant control on 2 September 2020 (1 page) |
13 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 July 2020 | Termination of appointment of Manfred Durst as a director on 7 June 2020 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
8 January 2020 | Termination of appointment of Ellen Marion Durst as a secretary on 16 July 2019 (1 page) |
13 May 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 August 2017 | Director's details changed for Mr Michael Bernard Durst on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Michael Bernard Durst on 15 August 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Michael Bernard Durst on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Michael Bernard Durst on 28 June 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mr Michael Bernard Durst on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mr Manfred Durst on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 February 2017 | Director's details changed for Mr Manfred Durst on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael Bernard Durst on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mr Michael Bernard Durst on 20 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Mrs Ellen Marion Durst on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Philip Najmann on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mrs Ellen Marion Durst on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Hertha Najmann on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 February 2017 | Director's details changed for Mr Michael Bernard Durst on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Hertha Najmann on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Philip Najmann on 20 February 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Ellen Marion Durst as a director on 15 April 2016 (1 page) |
1 November 2016 | Termination of appointment of Ellen Marion Durst as a director on 15 April 2016 (1 page) |
1 November 2016 | Appointment of Mr Michael Bernard Durst as a director on 15 April 2016 (2 pages) |
1 November 2016 | Appointment of Mr Michael Bernard Durst as a director on 15 April 2016 (2 pages) |
2 August 2016 | Second filing of the annual return made up to 31 December 2015 (22 pages) |
2 August 2016 | Second filing of the annual return made up to 31 December 2015 (22 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Secretary's details changed for Michael Bernard Durst on 1 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Manfred Durst on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Ellen Marion Durst on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Manfred Durst on 1 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Michael Bernard Durst on 1 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mrs Ellen Marion Durst on 1 December 2015 (1 page) |
23 December 2015 | Director's details changed for Philip Najmann on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Ellen Marion Durst on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Philip Najmann on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mrs Hertha Najmann on 1 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Mrs Ellen Marion Durst on 1 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mrs Hertha Najmann on 1 December 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Director's details changed for Mrs Ellen Marion Durst on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Philip Najmann on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Philip Najmann on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Hertha Najmann on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Hertha Najmann on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Ellen Marion Durst on 14 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 31/12/05; full list of members; amend (8 pages) |
19 January 2007 | Return made up to 31/12/05; full list of members; amend (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Director's particulars changed (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounting reference date extended from 25/03/99 to 31/03/99 (1 page) |
13 December 1999 | Accounting reference date extended from 25/03/99 to 31/03/99 (1 page) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 November 1990 | Registered office changed on 22/11/90 from: jeffreys henry rudolf & marks wilec house 82/84 city road london EC1Y 2DA (1 page) |
22 November 1990 | Registered office changed on 22/11/90 from: jeffreys henry rudolf & marks, wilec house, 82/84 city road, london EC1Y 2DA (1 page) |
26 April 1946 | Incorporation (12 pages) |
26 April 1946 | Incorporation (12 pages) |