London
NW4 4DD
Director Name | Mr Daniel Fluss |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(46 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Secretary Name | Ms Rebecca Nizza Fluss |
---|---|
Status | Current |
Appointed | 18 March 2011(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Director Name | Siegfried Alexander Fluss |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 February 1998) |
Role | Textile Dealer |
Correspondence Address | 22 Park Way London NW11 0EX |
Director Name | Sylvia Fluss |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkway London NW11 9AR |
Secretary Name | Sylvia Fluss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkway London NW11 9AR |
Telephone | 020 72476641 |
---|---|
Telephone region | London |
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 |
250 at £1 | Daniel Fluss 50.00% Ordinary |
---|---|
250 at £1 | Rebecca Nizza Fluss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £800,446 |
Cash | £500,123 |
Current Liabilities | £31,275 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 6 October 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 January |
Latest Return | 4 February 2023 (10 months ago) |
---|---|
Next Return Due | 18 February 2024 (2 months, 2 weeks from now) |
12 December 1977 | Delivered on: 19 December 1977 Satisfied on: 8 March 1994 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: 151 whitechapel road, E1, tower hamlets, london. Fully Satisfied |
---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
14 July 2020 | Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page) |
14 July 2020 | Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages) |
14 July 2020 | Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Rebecca Nizza Fluss on 4 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Rebecca Nizza Fluss on 4 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Daniel Fluss on 4 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Rebecca Nizza Fluss on 4 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Daniel Fluss on 4 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Daniel Fluss on 4 February 2012 (2 pages) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a director (1 page) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a secretary (1 page) |
26 January 2012 | Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages) |
26 January 2012 | Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a secretary (1 page) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a director (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Return made up to 04/02/06; full list of members (3 pages) |
8 June 2006 | Return made up to 04/02/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 5 north end road london NW11 7KJ (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 5 north end road london NW11 7KJ (1 page) |
5 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 April 2000 | Return made up to 04/02/00; full list of members (7 pages) |
10 April 2000 | Return made up to 04/02/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | Return made up to 04/02/99; full list of members
|
11 March 1999 | Return made up to 04/02/99; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 June 1998 | Return made up to 04/02/98; no change of members (4 pages) |
17 June 1998 | Return made up to 04/02/98; no change of members (4 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
21 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
2 May 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |