London
W1U 3PH
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(43 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Frank Arthur Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(43 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(46 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 47 Montholme Road London SW11 6HX |
Secretary Name | Mr Peter Charles Lazard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(54 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(56 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Camlet Way St Michaels St Albans Hertfordshire AL3 4TL |
Telephone | 020 75353800 |
---|---|
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £397,987 |
Cash | £398,924 |
Current Liabilities | £1,868 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
15 July 1963 | Delivered on: 19 July 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 33 tuffnells way, harpenden urban parish, herts.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
15 July 1963 | Delivered on: 19 July 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: North side, northwick avenue wembley, middlx. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mr Robert Stephen Rubin Obe on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mrs Angela Sophia Rubin on 12 March 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Memorandum and Articles of Association (9 pages) |
29 November 2010 | Memorandum and Articles of Association (9 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Location of register of members (1 page) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 8 manchester square london W1U 3PH (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 8 manchester square london W1U 3PH (1 page) |
1 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members
|
18 June 2001 | Return made up to 01/06/01; full list of members
|
30 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
6 June 1997 | Return made up to 01/06/97; no change of members
|
6 June 1997 | Return made up to 01/06/97; no change of members
|
24 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
6 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 01/06/96; full list of members (6 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
2 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (5 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members
|
14 June 1995 | Return made up to 01/06/95; full list of members
|