Albert Place
London
N3 1QA
Secretary Name | Carole Angela Reuben |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(53 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor Lawford House Albert Place London N3 1QA |
Director Name | Maurice Reuben |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 1995) |
Role | Timber Merchant |
Correspondence Address | 4c Portman Mansions Chiltern Street London W1 |
Secretary Name | Mr David Jack Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(42 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Cottage Hendon Wood Lane London NW7 4HS |
Secretary Name | James Peter Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 68 Fleet Road South Benfleet Essex SS7 5JN |
Director Name | Frederick Amand Gale |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2001) |
Role | Manager |
Correspondence Address | 34 Dover Flats Old Kent Road London SE1 5NS |
Registered Address | 3rd Floor Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Mrs Carole Angela Reuben 50.00% Ordinary B |
---|---|
14.6k at £1 | Roy J. Levene & Carole A. Reuben & David J. Reuben 48.65% Ordinary A |
202 at £1 | Jo-anne Michelle Green 0.67% Ordinary A |
202 at £1 | Miss Danielle Jayne Reuben 0.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £126,908 |
Cash | £14,615 |
Current Liabilities | £1,141,226 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
14 May 2001 | Delivered on: 16 May 2001 Persons entitled: Mjr Estates Limited Classification: Debenture Secured details: £400,000 and all other monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
---|---|
17 September 1999 | Delivered on: 23 September 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit means the dent or debts on the account or accounts with the bank denominated in sterling business call account numbered 706711 together with all interest. Outstanding |
26 September 1994 | Delivered on: 29 September 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
3 August 1993 | Delivered on: 19 August 1993 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £16,049.10 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Outstanding |
14 October 1968 | Delivered on: 24 October 1968 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at essex wharf canning town, london borough of newham together with plant machinery fixtures implements and utensils. Outstanding |
10 November 1998 | Delivered on: 14 November 1998 Satisfied on: 2 June 2005 Persons entitled: Bny International Limited 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. Fully Satisfied |
6 August 1997 | Delivered on: 13 August 1997 Satisfied on: 15 September 2001 Persons entitled: Williamson & Kay Limited and Interstate Trading Company Limited Classification: Floating charge debenture Secured details: All monies due or to become due from the company, m & j reuben (1997) limited and gruneburg timber limited to the chargee pursuant to the contracts listed in schedule 1 of the floating charge debenture. Particulars: The company's undertaking and assets both present and future including uncalled capital. Fully Satisfied |
6 February 1984 | Delivered on: 8 February 1984 Satisfied on: 24 December 1992 Persons entitled: Wearwell Sack Company Limited Classification: Charge Secured details: £2250. Particulars: Arch no 6 essex wharf canning town, newham, london. Fully Satisfied |
28 August 1974 | Delivered on: 3 September 1974 Satisfied on: 28 January 1995 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the co to the chargee upon any account whatsoever. Particulars: Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 2017 | Director's details changed for Mr David Jack Reuben on 16 December 2017 (2 pages) |
---|---|
18 December 2017 | Change of details for Mrs Carole Angela Reuben as a person with significant control on 16 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr David Jack Reuben as a person with significant control on 16 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 May 2013 | Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England on 8 May 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr David Jack Reuben on 13 November 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Carole Angela Reuben on 13 November 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr David Jack Reuben on 13 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 27 November 2009 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 67-69 george street london W1U 8LT (1 page) |
16 December 2008 | Return made up to 13/11/08; no change of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
23 January 2006 | Return made up to 13/11/05; full list of members (7 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
4 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (21 pages) |
4 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (23 pages) |
12 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
4 December 2001 | Director resigned (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (23 pages) |
7 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: hercules wharf orchard place london E14 0JW (1 page) |
4 February 2000 | Full accounts made up to 30 June 1999 (21 pages) |
1 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (23 pages) |
21 December 1998 | Return made up to 13/11/98; full list of members (6 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
25 February 1998 | Accounts for a medium company made up to 30 June 1997 (20 pages) |
28 January 1998 | Return made up to 13/11/97; full list of members (5 pages) |
18 December 1997 | New director appointed (2 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
28 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: regina house 124, finchley road london. NW3 5JS. (1 page) |
22 April 1996 | Accounts for a medium company made up to 30 June 1995 (20 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
13 November 1995 | Director resigned (4 pages) |
28 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1994 | Return made up to 13/11/94; full list of members (6 pages) |
29 September 1994 | Particulars of mortgage/charge (4 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (17 pages) |
23 November 1993 | Return made up to 13/11/93; full list of members (6 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
18 June 1993 | Memorandum and Articles of Association (10 pages) |
18 June 1993 | Nc inc already adjusted 01/03/93 (1 page) |
18 June 1993 | Particulars of contract relating to shares (3 pages) |
18 June 1993 | Ad 01/03/93--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
6 May 1993 | Accounts for a medium company made up to 30 June 1992 (15 pages) |
1 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1992 | Return made up to 13/11/92; full list of members (6 pages) |
20 March 1992 | Return made up to 13/11/91; full list of members (6 pages) |
4 February 1992 | Full group accounts made up to 30 June 1991 (14 pages) |
10 May 1991 | Registered office changed on 10/05/91 from: 33/34 alfred place london WC1E 7DP (1 page) |
23 January 1991 | Return made up to 22/11/90; full list of members (5 pages) |
15 January 1991 | Group accounts for a medium company made up to 30 June 1990 (12 pages) |
5 December 1989 | Return made up to 13/11/89; full list of members (4 pages) |
5 December 1989 | Accounts for a medium company made up to 30 June 1989 (12 pages) |
30 January 1989 | Return made up to 23/11/88; full list of members (4 pages) |
30 January 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
26 January 1988 | Full accounts made up to 30 June 1987 (13 pages) |
26 January 1988 | Return made up to 28/12/87; full list of members (4 pages) |
12 December 1986 | Return made up to 20/11/86; full list of members (4 pages) |
12 December 1986 | Full accounts made up to 30 June 1986 (13 pages) |
14 April 1950 | Certificate of incorporation (1 page) |