London
WC2A 1DD
Director Name | John Matthew Benjamin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(66 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Essex Chambers 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Keith Jupp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(72 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Petts Wood Road Petts Wood Orpington BR5 1JZ |
Director Name | Brenda Goldblatt |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 11 Kerwin Road Dore Sheffield South Yorkshire S17 3DH |
Director Name | Sybil Gwendolen Wendy Russell |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Office Manager |
Correspondence Address | 38 Darwin Court Gloucester Avenue Primrose Hill London NW1 7BG |
Director Name | Simon Goldblatt |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 02 November 2021) |
Role | Barrister-At-Law |
Country of Residence | England |
Correspondence Address | 39 Essex Chambers 81 Chancery Lane London WC2A 1DD |
Secretary Name | Simon Goldblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(43 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Essex Chambers 81 Chancery Lane London WC2A 1DD |
Registered Address | 187 Petts Wood Road Petts Wood Orpington BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
72 at £1 | Simon Goldblatt 72.00% Ordinary B |
---|---|
18 at £1 | Mr Simon Goldblatt 18.00% Ordinary A |
10 at £1 | Stuart Catchpole 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £138,895 |
Cash | £58,084 |
Current Liabilities | £35,440 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 April 1985 | Delivered on: 2 May 1985 Persons entitled: Barclays 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: Ash wharf angel road london N18. Outstanding |
---|---|
17 April 1985 | Delivered on: 30 April 1985 Persons entitled: Barclays 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: Ash wharf angel road london N18. Outstanding |
7 February 2024 | Confirmation statement made on 23 January 2024 with updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 February 2023 | Director's details changed for Stuart Paul Catchpole on 18 January 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
6 February 2023 | Notification of Miriam Kronbauer as a person with significant control on 13 October 2022 (2 pages) |
18 January 2023 | Director's details changed for John Matthew Benjamin on 18 January 2023 (2 pages) |
6 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
8 December 2021 | Notification of Keith Jupp as a person with significant control on 30 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Keith Jupp as a director on 30 March 2021 (2 pages) |
30 November 2021 | Termination of appointment of Simon Goldblatt as a secretary on 2 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Simon Goldblatt as a director on 2 November 2021 (1 page) |
30 November 2021 | Cessation of Simon Goldblatt as a person with significant control on 2 November 2021 (1 page) |
30 November 2021 | Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU to 187 Petts Wood Road Petts Wood Orpington BR5 1JZ on 30 November 2021 (1 page) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
3 April 2019 | Secretary's details changed for Simon Goldblatt on 2 April 2019 (1 page) |
3 April 2019 | Director's details changed for Simon Goldblatt on 2 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Stuart Paul Catchpole on 2 April 2019 (2 pages) |
3 April 2019 | Director's details changed for John Matthew Benjamin on 2 April 2019 (2 pages) |
18 January 2019 | Director's details changed for Simon Goldblatt on 4 January 2019 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 June 2016 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Satisfaction of charge 2 in full (3 pages) |
29 June 2016 | Satisfaction of charge 2 in full (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of John Matthew Benjamin as a director on 30 September 2014 (2 pages) |
21 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of John Matthew Benjamin as a director on 30 September 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 February 2014 | Secretary's details changed for Simon Goldblatt on 31 December 2013 (1 page) |
4 February 2014 | Secretary's details changed for Simon Goldblatt on 31 December 2013 (1 page) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Stuart Paul Catchpole on 20 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Stuart Paul Catchpole on 20 January 2013 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Director's details changed for Stuart Paul Catchpole on 22 January 2012 (2 pages) |
12 April 2012 | Director's details changed for Stuart Paul Catchpole on 22 January 2012 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 February 2010 | Director's details changed for Simon Goldblatt on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart Paul Catchpole on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart Paul Catchpole on 23 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Simon Goldblatt on 23 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 February 2006 | Return made up to 23/01/06; no change of members (7 pages) |
20 February 2006 | Return made up to 23/01/06; no change of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 February 2005 | Return made up to 23/01/05; no change of members (7 pages) |
1 February 2005 | Return made up to 23/01/05; no change of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
24 June 2003 | Amended accounts made up to 31 August 2002 (11 pages) |
24 June 2003 | Amended accounts made up to 31 August 2002 (11 pages) |
27 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 May 2003 | £ ic 100/98 31/03/03 £ sr 2@1=2 (1 page) |
3 May 2003 | Ad 31/03/03--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
3 May 2003 | Ad 31/03/03--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
3 May 2003 | £ ic 100/98 31/03/03 £ sr 2@1=2 (1 page) |
7 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
7 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
6 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 April 2000 | Return made up to 23/01/00; full list of members
|
4 April 2000 | Return made up to 23/01/00; full list of members
|
24 December 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 December 1999 | Full accounts made up to 31 August 1998 (9 pages) |
12 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: aran 15A mayfield road weybridge surrey KT13 8XB (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: aran 15A mayfield road weybridge surrey KT13 8XB (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
16 February 1998 | Return made up to 23/01/98; full list of members
|
16 February 1998 | Return made up to 23/01/98; full list of members
|
9 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
17 February 1997 | Return made up to 23/01/97; change of members
|
17 February 1997 | Return made up to 23/01/97; change of members
|
2 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
22 September 1995 | £ ic 90/35 24/08/95 £ sr 55@1=55 (1 page) |
22 September 1995 | £ ic 90/35 24/08/95 £ sr 55@1=55 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |