Tolleshunt Knights
Maldon
Essex
CM9 8WB
Director Name | Ms Jacky Stoller |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1998(50 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 33 Brookfield Highgate West Hill London N6 6AT |
Secretary Name | Janet Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2000(52 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Hawthorn Road Tolleshunt Knights Maldon Essex CM9 8WB |
Director Name | Mrs Louise Marianne Toeman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Hillfield Avenue Crouch End London N8 7DS |
Director Name | Ada Stoller |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | Flat 29 Leamington House 23 Stonegrove Edgware Middlesex HA8 7TN |
Director Name | Derek David Stoller |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 10 Marlborough 38-40 Maida Vale London W9 1RW |
Director Name | Patricia Ann Stoller |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Flat 1 24 Cliveden Place London SW1W 8HD |
Director Name | Samuel Stoller |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | Flat 29 Leamington House 23 Stonegrove Edgware Middlesex HA8 7TN |
Secretary Name | Derek David Stoller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 10 Marlborough 38-40 Maida Vale London W9 1RW |
Secretary Name | Ms Jacky Stoller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2000) |
Role | Indepent Film & TV Producer |
Country of Residence | England |
Correspondence Address | 33 Brookfield Highgate West Hill London N6 6AT |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £254,746 |
Cash | £34,201 |
Current Liabilities | £169,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 January |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
4 June 2008 | Delivered on: 18 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 temple fortune parade, finchley road, temple fortune by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 June 2008 | Delivered on: 6 June 2008 Persons entitled: Carole Lee Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: F/H 28 temple fortune parade finchley road temple fortune london t/no NGL610798. Outstanding |
20 May 2008 | Delivered on: 24 May 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 April 1995 | Delivered on: 10 May 1995 Satisfied on: 16 September 2005 Persons entitled: Jacron (Holdings) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 13TH april 1995. Particulars: All monies placed in an account in the joint names of the tenant and the landlord. Fully Satisfied |
20 October 1992 | Delivered on: 22 October 1992 Satisfied on: 16 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over goodwill patents and uncalled capital. Fully Satisfied |
8 December 1987 | Delivered on: 16 December 1987 Satisfied on: 16 September 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
21 February 2024 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 January 2024 | Previous accounting period shortened from 5 January 2023 to 4 January 2023 (1 page) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
4 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
20 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 October 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
4 October 2018 | Previous accounting period shortened from 7 January 2018 to 6 January 2018 (1 page) |
14 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Appointment of Mrs Louise Marianne Toeman as a director on 1 July 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Louise Marianne Toeman as a director on 1 July 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Kim Howard Williams on 1 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Janet Williams on 1 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Kim Howard Williams on 1 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Janet Williams on 1 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Secretary's details changed for Janet Williams on 1 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Kim Howard Williams on 1 August 2013 (2 pages) |
13 June 2013 | Previous accounting period shortened from 7 April 2013 to 7 January 2013 (3 pages) |
13 June 2013 | Previous accounting period shortened from 7 April 2013 to 7 January 2013 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 December 2011 | Previous accounting period extended from 31 March 2011 to 7 April 2011 (1 page) |
27 December 2011 | Previous accounting period extended from 31 March 2011 to 7 April 2011 (1 page) |
27 December 2011 | Previous accounting period extended from 31 March 2011 to 7 April 2011 (1 page) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Director's details changed for Kim Howard Williams on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Jacky Stoller on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Jacky Stoller on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Jacky Stoller on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Kim Howard Williams on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Kim Howard Williams on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
28 April 2009 | Return made up to 01/09/08; full list of members (4 pages) |
28 April 2009 | Return made up to 01/09/07; full list of members (4 pages) |
28 April 2009 | Return made up to 01/09/08; full list of members (4 pages) |
28 April 2009 | Return made up to 01/09/07; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
14 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 01/09/06; full list of members (3 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Location of debenture register (1 page) |
14 November 2006 | Location of debenture register (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 November 2003 | Return made up to 01/09/03; full list of members (6 pages) |
21 November 2003 | Return made up to 01/09/03; full list of members (6 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
15 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
15 October 2002 | Return made up to 01/09/02; full list of members (9 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
17 May 2001 | Return made up to 01/09/00; full list of members (6 pages) |
17 May 2001 | Return made up to 01/09/00; full list of members (6 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 124-130 seymour pl london W1H 5DJ (1 page) |
27 December 2000 | Location of register of members (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 124-130 seymour pl london W1H 5DJ (1 page) |
27 December 2000 | Location of register of members (1 page) |
29 November 1999 | Return made up to 01/09/99; full list of members (7 pages) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Return made up to 01/09/99; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
10 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
15 July 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
15 July 1998 | Accounts for a small company made up to 3 April 1998 (6 pages) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 01/09/96; full list of members (7 pages) |
23 September 1996 | Return made up to 01/09/96; full list of members (7 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
6 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |