Prince Albert Road
London
NW8 7PR
Director Name | Frederick Goodman |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1995) |
Role | Certified Accountant |
Correspondence Address | 11 Warwick Place Little Venice London W9 2PX |
Secretary Name | Iris Gene Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 11 Warwick Place Little Venice London W9 2PX |
Secretary Name | Stanley Winograd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(40 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fairfields 248 Chase Side Southgate London N14 4QZ |
Secretary Name | Mr Arthur Robert Levin |
---|---|
Status | Resigned |
Appointed | 16 December 2013(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 46 Viceroy Court Prince Albert Road London NW8 7PR |
Registered Address | 46 Viceroy Court Prince Albert Road London NW8 7PR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Mrs Iris Gene Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £568,588 |
Cash | £400,796 |
Current Liabilities | £21,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
1 October 1964 | Delivered on: 6 October 1964 Satisfied on: 31 January 2008 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 204 philips lane,london N.15. together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 December 2017 | Termination of appointment of Arthur Robert Levin as a secretary on 5 March 2015 (1 page) |
24 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
24 December 2017 | Termination of appointment of Arthur Robert Levin as a secretary on 5 March 2015 (1 page) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Director's details changed for Iris Gene Goodman on 16 December 2013 (2 pages) |
24 February 2014 | Director's details changed for Iris Gene Goodman on 16 December 2013 (2 pages) |
24 February 2014 | Termination of appointment of Stanley Winograd as a secretary (1 page) |
24 February 2014 | Termination of appointment of Stanley Winograd as a secretary (1 page) |
24 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Appointment of Mr Arthur Robert Levin as a secretary (2 pages) |
24 February 2014 | Appointment of Mr Arthur Robert Levin as a secretary (2 pages) |
24 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Annual return made up to 17 December 2010 (14 pages) |
11 January 2011 | Annual return made up to 17 December 2010 (14 pages) |
8 March 2010 | Annual return made up to 15 February 2010 (14 pages) |
8 March 2010 | Annual return made up to 15 February 2010 (14 pages) |
18 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
18 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
18 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
20 March 2009 | Director's change of particulars / iris goodman / 26/06/2008 (1 page) |
20 March 2009 | Director's change of particulars / iris goodman / 26/06/2008 (1 page) |
5 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
12 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
12 March 2008 | Return made up to 15/02/08; no change of members (6 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
9 January 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members
|
21 February 2006 | Return made up to 15/02/06; full list of members
|
6 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members
|
14 March 2005 | Return made up to 15/02/05; full list of members
|
23 December 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 11 warwick place, london, W9 2PX (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 11 warwick place, london, W9 2PX (1 page) |
25 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 49 watford way, hendon, london, NW4 3JH (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 49 watford way, hendon, london, NW4 3JH (1 page) |
25 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
9 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
24 February 1999 | Return made up to 15/02/99; full list of members
|
24 February 1999 | Return made up to 15/02/99; full list of members
|
9 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
9 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
9 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
6 March 1998 | Return made up to 15/02/98; no change of members
|
6 March 1998 | Return made up to 15/02/98; no change of members
|
5 March 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 March 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 March 1998 | Full accounts made up to 5 April 1997 (10 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 29/30 fitzroy square, london, W1P 5HH (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 29/30 fitzroy square, london, W1P 5HH (1 page) |
21 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
4 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
4 December 1996 | Full accounts made up to 5 April 1996 (7 pages) |
26 March 1996 | Secretary's particulars changed (2 pages) |
26 March 1996 | Secretary's particulars changed (2 pages) |
7 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
7 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (7 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (7 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (7 pages) |
23 June 1955 | Incorporation (15 pages) |