55 Fetter Lane
London
EC4A 1AA
Director Name | Barnett Frankle |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 1998) |
Role | Trimmings Merchant |
Correspondence Address | 132 Clayhall Avenue Ilford Essex IG5 0LF |
Director Name | Raymond Frankle |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(41 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 November 2011) |
Role | Trimmings Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 281/285 Bethnal Green Road London E2 6AH |
Secretary Name | Barnett Frankle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 132 Clayhall Avenue Ilford Essex IG5 0LF |
Secretary Name | Harvey Frankle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(49 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281/285 Bethnal Green Road London E2 6AH |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£68,579 |
Cash | £36,247 |
Current Liabilities | £745,095 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (19 pages) |
---|---|
19 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (24 pages) |
19 May 2016 | Liquidators statement of receipts and payments to 10 March 2016 (24 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfl Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (15 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (15 pages) |
21 March 2014 | Statement of affairs with form 4.19 (7 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Registered office address changed from 281/285 Bethnal Green Road London E2 6AH on 11 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Auditor's resignation (1 page) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
8 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
26 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Purchase of own shares. (4 pages) |
18 November 2011 | Termination of appointment of Harvey Frankle as a secretary (1 page) |
18 November 2011 | Termination of appointment of Raymond Frankle as a director (1 page) |
19 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Harvey Frankle on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Harvey Frankle on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Raymond Frankle on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Raymond Frankle on 1 November 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Harvey Frankle on 1 November 2009 (1 page) |
14 April 2010 | Secretary's details changed for Harvey Frankle on 1 November 2009 (1 page) |
1 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 April 2009 | Return made up to 22/01/08; full list of members (4 pages) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Director and secretary's change of particulars / harvey frankle / 01/01/2009 (1 page) |
9 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 April 2009 | Location of register of members (1 page) |
8 April 2009 | Director and secretary's change of particulars / harvey frankle / 01/07/2007 (1 page) |
9 May 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
5 October 2006 | Return made up to 22/01/06; full list of members (7 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
14 June 2004 | Return made up to 22/01/04; full list of members (8 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (18 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
17 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Return made up to 26/01/99; no change of members
|
24 May 1998 | Return made up to 26/01/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 April 1995 | Return made up to 26/01/95; no change of members (4 pages) |
1 March 1994 | Return made up to 26/01/94; full list of members (5 pages) |
10 February 1993 | Full accounts made up to 30 September 1992 (13 pages) |
5 February 1992 | Return made up to 26/01/92; no change of members (4 pages) |
5 February 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
21 March 1991 | Return made up to 26/01/91; full list of members (7 pages) |
13 December 1990 | Accounts for a medium company made up to 30 September 1990 (10 pages) |
2 July 1990 | £ ic 35200/17600 21/06/90 £ sr 17600@1=17600 (1 page) |
28 June 1990 | Director resigned;new director appointed (2 pages) |
28 June 1990 | Resolutions
|
27 June 1990 | Articles of association (7 pages) |
6 February 1990 | Return made up to 26/01/90; full list of members (4 pages) |
16 March 1989 | Return made up to 22/02/89; full list of members (4 pages) |
14 March 1987 | Return made up to 11/03/87; full list of members (4 pages) |
27 July 1949 | Incorporation (14 pages) |