Glentworth Street
London
NW1 5NE
Director Name | Joseph Daniel William Burt |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 1994) |
Role | Commercial Manager |
Correspondence Address | Gairloch 264 Plumberow Avenue Hockley Essex SS5 5NT |
Director Name | Neville Hooper |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Kingsmere Road Wimbledon London SW19 6PY |
Secretary Name | Neville Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 15 Kingsmere Road Wimbledon London SW19 6PY |
Director Name | Ruby Kathleen Colwell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 August 2001) |
Role | Personal Secretary |
Correspondence Address | Kitt Lodge 60 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG |
Secretary Name | Ruby Kathleen Colwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 August 2001) |
Role | Personal Secretary |
Correspondence Address | Kitt Lodge 60 Neal Road West Kingsdown Sevenoaks Kent TN15 6DG |
Director Name | Ronald Charles Argent Blighton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 December 2002) |
Role | Company Director |
Correspondence Address | 205 Chislehurst Road Petts Wood Orpington Kent BR5 1NP |
Director Name | Charles Elias Sofaer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Baker Street London Nw1 |
Secretary Name | Charles Elias Sofaer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2002) |
Role | Company Director |
Correspondence Address | 88 Woodford Square London W14 8DQ |
Secretary Name | Arlette Sofaer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2002(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Baker Street London Nw1 |
Director Name | Arlette Sofaer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(54 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 June 2021) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Berkeley Court Glentworth Street London NW1 5PG |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Diana Shamash 25.00% Ordinary |
---|---|
250 at £1 | Michael Elias Sofaer 25.00% Ordinary |
250 at £1 | Mr Charles Elias Sofaer 25.00% Ordinary |
250 at £1 | Philip Elias Sofaer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,747 |
Cash | £201,139 |
Current Liabilities | £30,041 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 December 2022 | Liquidators' statement of receipts and payments to 29 September 2022 (13 pages) |
7 October 2021 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2021 (2 pages) |
7 October 2021 | Appointment of a voluntary liquidator (3 pages) |
7 October 2021 | Declaration of solvency (5 pages) |
7 October 2021 | Resolutions
|
13 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 July 2021 | Appointment of Charles Elias Sofaer as a director on 23 June 2021 (2 pages) |
19 July 2021 | Termination of appointment of Arlette Sofaer as a director on 23 June 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
19 February 2015 | Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Arlette Sofaer on 17 February 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Arlette Sofaer on 25 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Arlette Sofaer on 25 July 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Termination of appointment of Arlette Sofaer as a secretary on 25 October 2011 (1 page) |
2 November 2011 | Termination of appointment of Arlette Sofaer as a secretary on 25 October 2011 (1 page) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Charles Sofaer as a director (1 page) |
26 May 2011 | Memorandum and Articles of Association (13 pages) |
26 May 2011 | Termination of appointment of Charles Sofaer as a director (1 page) |
26 May 2011 | Memorandum and Articles of Association (13 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Director appointed arlette sofaer (1 page) |
16 January 2009 | Director appointed arlette sofaer (1 page) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Location of register of members (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Return made up to 25/07/03; full list of members (8 pages) |
9 August 2004 | Return made up to 25/07/03; full list of members (8 pages) |
9 August 2004 | Secretary resigned (2 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members
|
9 August 2004 | Return made up to 25/07/04; full list of members
|
9 August 2004 | Secretary resigned (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
8 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Return made up to 25/07/01; full list of members
|
24 August 2001 | Return made up to 25/07/01; full list of members
|
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Return made up to 25/07/00; full list of members
|
18 August 2000 | Return made up to 25/07/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1998 | Return made up to 25/07/98; full list of members
|
2 September 1998 | Return made up to 25/07/98; full list of members
|
13 February 1998 | Registered office changed on 13/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members (14 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members (14 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 December 1992 | Registered office changed on 08/12/92 from: 4 6 east harding street london EC4A 3HY (1 page) |
8 December 1992 | Registered office changed on 08/12/92 from: 4 6 east harding street london EC4A 3HY (1 page) |
19 October 1954 | Incorporation (22 pages) |
19 October 1954 | Incorporation (22 pages) |