Company NameH. Schlagman & Sons Limited
Company StatusDissolved
Company Number00418092
CategoryPrivate Limited Company
Incorporation Date27 August 1946(77 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJack Schlagman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(45 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address24 Sheringham
St Johns Wood Park
London
NW8 6QY
Secretary NameAndrew Lawrence Schlagman
NationalityBritish
StatusClosed
Appointed19 March 1993(46 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address79 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameShirley Ann Schlagman
NationalityBritish
StatusResigned
Appointed19 March 1992(45 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence Address11 Haslemere Gardens
London
N3 3EA
Director NameAndrew Lawrence Schlagman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(49 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address79 Marsh Lane
Mill Hill
London
NW7 4LE

Location

Registered Address124-130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£189,663
Current Liabilities£285,924

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
11 October 2004Registered office changed on 11/10/04 from: 112 regents park road finchley london N3 3JG (1 page)
6 May 2004Accounts for a small company made up to 30 September 2002 (7 pages)
6 June 2003Director resigned (1 page)
6 June 2003Return made up to 19/03/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 30 September 2001 (7 pages)
1 July 2002Accounts for a small company made up to 30 September 2000 (5 pages)
10 June 2002Return made up to 19/03/02; full list of members (6 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 May 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 May 2000Return made up to 19/03/00; full list of members (5 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 March 1999Return made up to 19/03/99; full list of members (3 pages)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 March 1997Return made up to 19/03/97; full list of members (5 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 April 1996Secretary's particulars changed (2 pages)
30 April 1996Return made up to 19/03/96; full list of members (6 pages)
30 April 1996New director appointed (1 page)
28 March 1995Return made up to 19/03/95; full list of members (12 pages)
13 July 1989Return made up to 06/02/89; full list of members (6 pages)
28 July 1988Secretary resigned (1 page)
18 March 1988Full accounts made up to 30 September 1987 (11 pages)
14 April 1987Return made up to 06/03/87; full list of members (6 pages)
28 February 1987Full accounts made up to 30 September 1986 (11 pages)
31 January 1987Director resigned (1 page)
26 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 May 1986Return made up to 26/02/86; full list of members (4 pages)
12 August 1983Accounts made up to 30 September 1982 (8 pages)
21 July 1982Annual return made up to 25/03/82 (4 pages)
28 April 1982Accounts made up to 30 September 1981 (7 pages)
30 July 1981Accounts made up to 30 September 1980 (7 pages)
29 August 1980Annual return made up to 16/05/80 (4 pages)