33 Prince Albert Road
London
NW8 7LU
Secretary Name | Jayne Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2009(54 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Linden Lea London N2 0RG |
Director Name | Mrs Jayne Sara Marks |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Linden Lea London N2 0RG |
Director Name | Mrs Elizabeth Carol Sosna |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Regents Mews London NW8 0LB |
Director Name | Mrs Stella Gelber |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(36 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Netherhall Gardens London NW3 5TH |
Director Name | Mr Denys Harold Walters |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(36 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 1 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Secretary Name | Mr Denys Harold Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(36 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 1 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Director Name | Mr Simon Henry Gelber |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(56 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Augustines Road London NW1 9RN |
Registered Address | 6 Linden Lea London N2 0RG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Simon Gelber 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Carol Sosna 25.00% Ordinary |
25 at £1 | Jayne Sara Marks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £892,453 |
Cash | £72,573 |
Current Liabilities | £20,121 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
16 April 1963 | Delivered on: 22 April 1963 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 89, gloucester place, st. Marylebone, london W.1. together with plant machinery implements and utensils present & future. Outstanding |
---|---|
3 August 1955 | Delivered on: 8 August 1955 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Leasehold of 89 gloucester place, st. Marylebone, london. Outstanding |
3 August 1955 | Delivered on: 8 August 1955 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: Freehold of 89 gloucester place, st marylebone, london. Title no.ln.116937. Outstanding |
25 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mrs Elizabeth Carol Sosna as a director on 29 January 2020 (2 pages) |
29 January 2020 | Appointment of Mrs Jayne Sara Marks as a director on 29 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Simon Henry Gelber as a director on 1 January 2020 (1 page) |
2 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 6 Linden Lea London N2 0RG on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 6 Linden Lea London N2 0RG on 15 March 2016 (2 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Appointment of Mr Simon Henry Gelber as a director (2 pages) |
16 May 2012 | Appointment of Mr Simon Henry Gelber as a director (2 pages) |
4 April 2012 | Termination of appointment of Stella Gelber as a director (1 page) |
4 April 2012 | Termination of appointment of Stella Gelber as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Barbara Walters on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Stella Gelber on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Stella Gelber on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Barbara Walters on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Barbara Walters on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Stella Gelber on 1 April 2010 (2 pages) |
29 March 2010 | Appointment of Jayne Marks as a secretary (3 pages) |
29 March 2010 | Appointment of Jayne Marks as a secretary (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Termination of appointment of Denys Walters as a secretary (1 page) |
17 March 2010 | Termination of appointment of Denys Walters as a secretary (1 page) |
4 November 2009 | Termination of appointment of Denys Walters as a director (1 page) |
4 November 2009 | Termination of appointment of Denys Walters as a director (1 page) |
12 October 2009 | Appointment of Barbara Walters as a director (1 page) |
12 October 2009 | Appointment of Barbara Walters as a director (1 page) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 May 1999 | Return made up to 11/04/99; full list of members
|
22 May 1999 | Return made up to 11/04/99; full list of members
|
21 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
21 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 30 June 1996 (4 pages) |
23 June 1997 | Full accounts made up to 30 June 1996 (4 pages) |
30 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
30 May 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
30 May 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 February 1997 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
5 February 1997 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: messrs wilson green 8 baltic street london EC1Y 0TB (1 page) |
17 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
17 June 1996 | Return made up to 11/04/96; no change of members (4 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: messrs wilson green 8 baltic street london EC1Y 0TB (1 page) |
5 December 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
26 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
26 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |