London
WC1X 8TA
Director Name | Mr Gerald Brian Frydman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr David Hugh Frydman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mejer Frydman |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1994) |
Role | Director Of Companies |
Correspondence Address | 6 Berkeley Court Ravenscroft Avenue London NW11 8BG |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | David Hugh Frydman 50.00% Ordinary |
---|---|
1 at £1 | Mr Gerald Brian Frydman 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
23 March 1964 | Delivered on: 9 April 1964 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e 10,000. Particulars: 41 victoria rd., Stoke newington london. Fully Satisfied |
---|---|
23 March 1964 | Delivered on: 9 April 1964 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e 10,000. Particulars: 30, leythe rd acton london. Fully Satisfied |
23 March 1964 | Delivered on: 9 April 1964 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e 10,000. Particulars: 32 leythe rd acton london. Fully Satisfied |
5 May 1961 | Delivered on: 8 May 1961 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc not exceeding £5000. Particulars: 4, 6, 7, 9, 10, 11, 12, 14, 15, 16, 17, 23 rowden ave, willesden nw 10. Fully Satisfied |
26 July 1960 | Delivered on: 5 August 1960 Satisfied on: 5 October 1993 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due from dobree investments LTD. Particulars: 7 market place, finchley, middx title no mx 396126. Fully Satisfied |
6 November 1958 | Delivered on: 13 November 1958 Satisfied on: 5 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 129 sutherland avenue, paddington, london title no. Ln 150209. Fully Satisfied |
27 June 1979 | Delivered on: 28 June 1979 Satisfied on: 5 October 1993 Persons entitled: Lloyds 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: F/H property, 63, 67, 69-71-71A the broadway, hendon, title no ngl 301019. Fully Satisfied |
29 May 1973 | Delivered on: 31 May 1973 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1211 to 1231 greenford rd, sudbury hill, ealing. Fully Satisfied |
18 May 1972 | Delivered on: 22 May 1972 Satisfied on: 5 October 1993 Persons entitled: Lloyds 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: 609 and 611 rea bridge road leyton london e 10. Fully Satisfied |
1 April 1970 | Delivered on: 10 April 1970 Satisfied on: 5 October 1993 Persons entitled: William Green Lorna R. Lazarus Phillip L Ross Classification: Legal charge Secured details: £10,000. Particulars: 16, 17, 18 & 19 stanhope court east end rd, finchley. Fully Satisfied |
18 February 1970 | Delivered on: 20 February 1970 Satisfied on: 5 October 1993 Persons entitled: International Credit Bank of Geneva Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322 & 324 ruislip road, east greenford, ealing together with all fixtures & fittings nor or hereafter affixed. Fully Satisfied |
6 May 1965 | Delivered on: 7 May 1965 Satisfied on: 5 October 1993 Persons entitled: Atlas Assurance Company LTD Classification: Mortgage Secured details: £20,000. Particulars: 24-36 (even) & 24-36(a) nos of stanhope avenue, finchley, middlesex. Fully Satisfied |
23 March 1964 | Delivered on: 9 April 1964 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneis due etc. Particulars: 4,6,7,9,10,11,12,14,15,16,17,23 rowden ave willesden london. Fully Satisfied |
23 March 1964 | Delivered on: 9 April 1964 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 223 elgin ave paddington london. Fully Satisfied |
23 March 1964 | Delivered on: 9 April 1964 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e 10,000. Particulars: 72 walford rd hackney london. Fully Satisfied |
6 November 1958 | Delivered on: 13 November 1958 Satisfied on: 5 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 145 westborne park paddington london title no ln 91003. Fully Satisfied |
23 March 1964 | Delivered on: 9 April 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e 10,000. Particulars: 39 victoria road, stoke newington london. Outstanding |
23 March 1964 | Delivered on: 9 April 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e 10,000. Particulars: 28 leythe rd acton london. Satisfied |
28 October 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
13 March 2019 | Change of details for Mr David Hugh Frydman as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Gerald Brian Frydman as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Gerald Brian Frydman on 13 March 2019 (2 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
1 November 2018 | Director's details changed for Mr David Hugh Frydman on 31 October 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Mr David Hugh Frydman on 31 October 2018 (1 page) |
1 November 2018 | Registered office address changed from 145-147 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 September 2010 | Secretary's details changed for David Hugh Frydman on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David Hugh Frydman on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for David Hugh Frydman on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for David Hugh Frydman on 14 September 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Gerald Brian Frydman on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Gerald Brian Frydman on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Gerald Brian Frydman on 1 August 2010 (2 pages) |
27 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 August 2008 | Director's change of particulars / gerald frydman / 13/03/2008 (1 page) |
28 August 2008 | Director's change of particulars / gerald frydman / 13/03/2008 (1 page) |
15 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 August 2006 | Ad 29/06/06--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
17 August 2006 | Ad 29/06/06--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
18 November 1995 | Dissolved (2 pages) |
18 November 1995 | Dissolved (2 pages) |
18 August 1995 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 1995 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 June 1995 | Liquidators' statement of receipts and payments (6 pages) |
20 June 1995 | Liquidators statement of receipts and payments (6 pages) |
20 June 1995 | Liquidators' statement of receipts and payments (6 pages) |