London
NW1 3ER
Director Name | Mr Stephen Howard Selby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Stephen Howard Selby |
---|---|
Status | Current |
Appointed | 10 October 2022(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mrs Jennie Deckett |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 1999) |
Role | Assistant |
Correspondence Address | Flat 46 Homeheather House 128 Beehive Lane Redbridge Ilford Essex IG4 5EF |
Director Name | Mrs Frances Litkin |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(39 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Mrs Jennie Deckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | Flat 46 Homeheather House 128 Beehive Lane Redbridge Ilford Essex IG4 5EF |
Secretary Name | Leonard Litkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(46 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 15 Babbacombe Gardens Redbridge Ilford Essex IG4 5LZ |
Secretary Name | Mrs Frances Litkin |
---|---|
Status | Resigned |
Appointed | 04 June 2010(58 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 October 2022) |
Role | Company Director |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Telephone | 020 85505860 |
---|---|
Telephone region | London |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
480 at £1 | Frances Litkin 80.00% Ordinary |
---|---|
120 at £1 | Hazel Marilyn Selby 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,140 |
Net Worth | £501,953 |
Cash | £169,068 |
Current Liabilities | £17,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
7 December 2018 | Delivered on: 13 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of a legal mortgage the property known as 31, 33, 35 & 37 lockhart street, london. Outstanding |
---|---|
12 June 2018 | Delivered on: 15 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 February 1963 | Delivered on: 5 March 1963 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 9211 lockhart street stepney london title no 389811. Outstanding |
6 September 1962 | Delivered on: 11 September 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 11, 13 & 15 barrington road manor park, E.12. Outstanding |
14 May 1959 | Delivered on: 27 May 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: 15,17 and 25 to 31 (odd) lockhart street, bow, london title no ln 178779. Outstanding |
29 April 1959 | Delivered on: 20 May 1959 Persons entitled: J C Ewin Classification: Mortgage Secured details: £400. Particulars: 11 liverpool road, canning town, essex. Outstanding |
20 December 2023 | Satisfaction of charge 005052760005 in full (1 page) |
---|---|
20 December 2023 | Satisfaction of charge 005052760006 in full (1 page) |
19 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
11 August 2023 | Cessation of Frances Litkin as a person with significant control on 28 March 2022 (1 page) |
11 August 2023 | Cessation of Stephen Howard Selby as a person with significant control on 28 March 2022 (1 page) |
22 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
8 June 2023 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 June 2023 (1 page) |
11 October 2022 | Termination of appointment of Frances Litkin as a secretary on 10 October 2022 (1 page) |
11 October 2022 | Appointment of Stephen Howard Selby as a secretary on 10 October 2022 (2 pages) |
10 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 June 2022 | Director's details changed for Mrs Hazel Marilyn Selby on 30 November 2019 (2 pages) |
21 June 2022 | Change of details for Mrs Hazel Marilyn Selby as a person with significant control on 30 November 2019 (2 pages) |
21 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 July 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 January 2021 | Change of share class name or designation (2 pages) |
12 January 2021 | Memorandum and Articles of Association (14 pages) |
12 January 2021 | Resolutions
|
25 August 2020 | Appointment of Mr Stephen Howard Selby as a director on 27 July 2020 (2 pages) |
25 August 2020 | Termination of appointment of Frances Litkin as a director on 27 July 2020 (1 page) |
23 June 2020 | Change of details for Mr Stephen Howard Selby as a person with significant control on 30 November 2019 (2 pages) |
23 June 2020 | Director's details changed for Mrs Hazel Marilyn Selby on 30 November 2019 (2 pages) |
23 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 June 2020 | Change of details for Mrs Hazel Marilyn Selby as a person with significant control on 30 November 2019 (2 pages) |
3 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
7 June 2019 | Notification of Hazel Marilyn Selby as a person with significant control on 6 April 2016 (2 pages) |
7 June 2019 | Notification of Stephen Howard Selby as a person with significant control on 6 April 2016 (2 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 December 2018 | Registration of charge 005052760006, created on 7 December 2018 (34 pages) |
15 June 2018 | Registration of charge 005052760005, created on 12 June 2018 (41 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
5 June 2018 | Satisfaction of charge 1 in full (4 pages) |
5 June 2018 | Satisfaction of charge 3 in full (4 pages) |
5 June 2018 | Satisfaction of charge 2 in full (4 pages) |
5 June 2018 | Satisfaction of charge 4 in full (4 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 January 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 April 2015 | Appointment of Mrs Hazel Marilyn Selby as a director on 28 March 2015 (2 pages) |
22 April 2015 | Registered office address changed from Flat 5 Thomas Court New Mossford Way Barkingside Essex to Acre House 11/15 William Road London NW1 3ER on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mrs Hazel Marilyn Selby as a director on 28 March 2015 (2 pages) |
22 April 2015 | Registered office address changed from Flat 5 Thomas Court New Mossford Way Barkingside Essex to Acre House 11/15 William Road London NW1 3ER on 22 April 2015 (1 page) |
3 February 2015 | Director's details changed for Mrs Frances Litkin on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Frances Litkin on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Frances Litkin on 1 January 2015 (2 pages) |
2 February 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
2 February 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
6 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 December 2013 | Registered office address changed from 15 Babbacombe Gardens Redbridge Ilford Essex IG4 5LZ on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 15 Babbacombe Gardens Redbridge Ilford Essex IG4 5LZ on 18 December 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mrs Frances Litkin on 5 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mrs Frances Litkin on 5 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mrs Frances Litkin on 5 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Appointment of Mrs Frances Litkin as a secretary (1 page) |
2 August 2010 | Appointment of Mrs Frances Litkin as a secretary (1 page) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Termination of appointment of Leonard Litkin as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Leonard Litkin as a secretary (2 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Return made up to 05/06/09; no change of members (10 pages) |
17 June 2009 | Return made up to 05/06/09; no change of members (10 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 05/06/08; no change of members (6 pages) |
1 July 2008 | Return made up to 05/06/08; no change of members (6 pages) |
17 June 2008 | Return made up to 05/06/07; full list of members (7 pages) |
17 June 2008 | Return made up to 05/06/07; full list of members (7 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 June 1999 | Return made up to 05/06/99; full list of members
|
13 June 1999 | Return made up to 05/06/99; full list of members
|
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 June 1995 | Return made up to 05/06/95; no change of members
|
12 June 1995 | Return made up to 05/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
22 June 1993 | Return made up to 05/06/93; full list of members
|
22 June 1993 | Return made up to 05/06/93; full list of members
|
13 July 1990 | Return made up to 05/06/90; full list of members (4 pages) |
13 July 1990 | Return made up to 05/06/90; full list of members (4 pages) |
2 October 1987 | Return made up to 01/09/87; full list of members (4 pages) |
2 October 1987 | Return made up to 01/09/87; full list of members (4 pages) |
10 March 1952 | Incorporation (17 pages) |
10 March 1952 | Incorporation (17 pages) |