North Harrow
Middx
HA2 6HS
Secretary Name | Mrs Sumita Prakash Acharya |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(60 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Manor Park Drive North Harrow Middlesex HA2 6HS |
Director Name | Dianne Littner |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 28 Gresham Gardens London NW11 8PB |
Director Name | Harry Marcel Littner |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 28 Gresham Gardens London NW11 8PB |
Director Name | Kenneth Herbert Littner |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 8 The Vale London NW11 8SG |
Director Name | Muriel Littner |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 8 The Vale London NW11 8SG |
Director Name | Mr Theodor Littner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Road Stanmore Middlesex HA7 2RX |
Director Name | Mr Cary Haskel Zitcer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sidmouth Road London NW2 5JX |
Director Name | Mr Chaim Josek Zitcer |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 6 Leinster Mansions London NW3 6QB |
Director Name | Helga Zitcer |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 6 Leinster Gardens Langland Gardens London NW3 6QB |
Secretary Name | Mr Chaim Josek Zitcer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 6 Leinster Mansions London NW3 6QB |
Secretary Name | Mr Prakash Vasudev Acharya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(45 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Manor Park Drive North Harrow Middx HA2 6HS |
Telephone | 020 85208474 |
---|---|
Telephone region | London |
Registered Address | Unit 30 Forest Business Park Argall Avenue London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
14k at £1 | Theodor Littner 57.14% Ordinary |
---|---|
1.4k at £1 | Claude Manuel Littner 5.71% Ordinary |
9.1k at £1 | Harry Marcel Littner 37.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,810 |
Cash | £3,075 |
Current Liabilities | £105,392 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
18 January 2008 | Delivered on: 1 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 November 1979 | Delivered on: 13 December 1979 Satisfied on: 14 September 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H phoenix works whitepost lane, tower hamlets, london title no ngl 197884. Fully Satisfied |
14 March 1972 | Delivered on: 22 March 1972 Satisfied on: 14 September 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94, st.john street, finsbury L.b islington title 127211. Fully Satisfied |
14 March 1972 | Delivered on: 22 March 1972 Satisfied on: 14 September 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96, st.john street, finsbury. L.B. islington title 443818. Fully Satisfied |
14 March 1972 | Delivered on: 22 March 1972 Satisfied on: 14 September 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98, st. John street, finsbury. L.b islington title 443908. Fully Satisfied |
14 March 1972 | Delivered on: 22 March 1972 Satisfied on: 14 September 2011 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100, st.john street, finsbury, L.b islington title 443909. Fully Satisfied |
21 August 2017 | Notification of Watamu Investments Ltd as a person with significant control on 31 March 2017 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
24 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Termination of appointment of Theodor Littner as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Prakash Acharya as a secretary (1 page) |
12 July 2010 | Director's details changed for Theodor Littner on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Prakash Vasudev Acharya on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Prakash Vasudev Acharya on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Theodor Littner on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 March 2009 | Director appointed prakash acharya (2 pages) |
17 February 2009 | Secretary appointed sumita acharya (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Return made up to 14/06/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 August 2006 | Return made up to 14/06/06; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Return made up to 14/06/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 August 2003 | Return made up to 14/06/03; full list of members
|
27 May 2003 | £ ic 35100/24570 26/03/03 £ sr 10530@1=10530 (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: unit 30 forest business park south access road london E17 8BA (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 August 2002 | Return made up to 14/06/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 July 2000 | Return made up to 14/06/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |