7a Lyndhurst Gardens
London
NW3 5NS
Director Name | Mr Anthony Landau |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(42 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 15 Somali Road London NW2 3RN |
Director Name | Mr Edward Lester Landau |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(42 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 7a Lyndhurst Gardens London NW3 5NS |
Director Name | Bernard Benjamin Landau |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1995) |
Role | Co Director |
Correspondence Address | 19 Manor Hall Avenue London NW4 1PA |
Director Name | Jack Jacob Landau |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 1999) |
Role | Co Director |
Correspondence Address | 4 Edinburgh House London NW4 1TL |
Secretary Name | Bernard Benjamin Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1995) |
Role | Company Director |
Correspondence Address | 19 Manor Hall Avenue London NW4 1PA |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
334 at £1 | Judith Ilana Levy-isserow 6.68% Ordinary |
---|---|
333 at £1 | John Levy 6.66% Ordinary |
333 at £1 | Julian Levy 6.66% Ordinary |
1000 at £1 | Anthony Landau 20.00% Ordinary |
1000 at £1 | David Alan Harris & Phyllis Harris & Joyce Grossmark 20.00% Ordinary |
500 at £1 | Edward Lester Landau 10.00% Ordinary |
500 at £1 | Richard Bennett Landau 10.00% Ordinary |
500 at £1 | Richard Lionel Levine 10.00% Ordinary |
500 at £1 | Rosalind Rosen 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,158 |
Net Worth | £1,324,242 |
Cash | £142,665 |
Current Liabilities | £33,423 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
22 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
30 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (2 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Anthony Landau on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Anthony Landau on 1 October 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Anthony Landau on 1 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (6 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (6 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
21 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Return made up to 28/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 28/12/05; full list of members (9 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 March 2005 | Return made up to 28/12/04; full list of members (9 pages) |
2 March 2005 | Return made up to 28/12/04; full list of members (9 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members
|
20 January 2004 | Return made up to 28/12/03; full list of members
|
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
28 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
28 February 2001 | Return made up to 28/12/00; full list of members
|
28 February 2001 | Return made up to 28/12/00; full list of members
|
14 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
14 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 28/12/99; full list of members (8 pages) |
4 February 2000 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 February 1999 | Return made up to 28/12/98; no change of members (5 pages) |
10 February 1999 | Return made up to 28/12/98; no change of members (5 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 March 1997 | Return made up to 28/12/96; full list of members
|
4 March 1997 | Return made up to 28/12/96; full list of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
14 March 1996 | Return made up to 28/12/95; no change of members (5 pages) |
14 March 1996 | Return made up to 28/12/95; no change of members (5 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |