London
N2 0HD
Director Name | Mr Martin Jack Reuben |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(67 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Corporate Promotions Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Lee Reuben |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(68 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brim Hill London N2 0HD |
Director Name | Martin Jack Reuben |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampstede Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Mr Dennis Alan Reuben |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 October 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 331 Urbaniz La Alcabaza 29660 Marbella Spain |
Secretary Name | Dennis Alan Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 1 Riverside House 87 Holden Road Finchley London N12 7DP |
Registered Address | 55 Loudoun Road 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 |
5k at £1 | Dennis Alan Reuben 50.00% Ordinary |
---|---|
5k at £1 | Martin Jack Reuben 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,393,079 |
Cash | £54,770 |
Current Liabilities | £1,164,591 |
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 | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
10 September 2015 | Delivered on: 18 September 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 44 bedford row london. Outstanding |
---|---|
16 September 2011 | Delivered on: 1 October 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2011 | Delivered on: 15 January 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1041 romford road manor park london t/n EX2365. Outstanding |
29 December 1983 | Delivered on: 30 December 1983 Satisfied on: 3 July 2009 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £120,000. Particulars: F/H 1041 romford road manor park ilford l/b of redbridge title no ex 23635 (ngl). Fully Satisfied |
4 January 1982 | Delivered on: 22 January 1982 Satisfied on: 3 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 30 abbey manufacturing estate wembley middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 January 2020 | Satisfaction of charge 004375390005 in full (4 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 December 2015 | Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015 (1 page) |
14 December 2015 | Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
18 September 2015 | Registration of charge 004375390005, created on 10 September 2015 (9 pages) |
18 September 2015 | Registration of charge 004375390005, created on 10 September 2015 (9 pages) |
26 June 2015 | Appointment of Mr Lee Reuben as a director on 17 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Lee Reuben as a director on 17 June 2015 (2 pages) |
31 March 2015 | Appointment of Martin Jack Reuben as a director on 24 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Appointment of Martin Jack Reuben as a director on 24 March 2015 (2 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 11/12/05; full list of members (2 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (5 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (5 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed (1 page) |
16 December 2002 | Return made up to 11/12/02; full list of members (5 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 January 2001 | Return made up to 11/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 11/12/00; full list of members (5 pages) |
18 May 2000 | Return made up to 11/12/99; full list of members (6 pages) |
18 May 2000 | Return made up to 11/12/99; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: acre house 11/15 william road london NW1 3ER (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: acre house 11/15 william road london NW1 3ER (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
17 February 1998 | Return made up to 11/12/97; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
3 February 1997 | Return made up to 11/12/96; full list of members (7 pages) |
3 February 1997 | Return made up to 11/12/96; full list of members (7 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
20 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1996 | Return made up to 11/12/95; full list of members (7 pages) |
2 January 1996 | Return made up to 11/12/95; full list of members (7 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (9 pages) |
23 June 1947 | Certificate of incorporation (1 page) |
23 June 1947 | Certificate of incorporation (1 page) |