Company NameM. & J. Steiner Limited
DirectorStanley Cohen
Company StatusActive
Company Number00552859
CategoryPrivate Limited Company
Incorporation Date3 August 1955(68 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stanley Cohen
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address220 The Vale
London
NW11 8SR
Secretary NameBeverley Cohen
NationalityBritish
StatusCurrent
Appointed30 May 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address220 The Vale
London
NW11 8SR

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Stanley Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£109,965
Cash£26,084
Current Liabilities£37,275

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

1 September 1983Delivered on: 2 September 1983
Satisfied on: 6 February 2010
Persons entitled: National Westminster 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: 340 harrow road london W9 l/b of westminster title no ln 104582 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
10 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 February 2022Change of details for Mr Stanley Cohen as a person with significant control on 7 February 2022 (2 pages)
20 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 May 2021Registered office address changed from C/O C/O Alexander & Co 220 the Vale London NW11 8SR to 220 the Vale London NW11 8SR on 24 May 2021 (1 page)
13 November 2020Micro company accounts made up to 31 August 2018 (6 pages)
13 November 2020Confirmation statement made on 30 May 2019 with no updates (2 pages)
13 November 2020Confirmation statement made on 30 March 2020 with no updates (2 pages)
13 November 2020Administrative restoration application (3 pages)
13 November 2020Micro company accounts made up to 31 August 2017 (6 pages)
13 November 2020Micro company accounts made up to 31 August 2019 (6 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2017Notification of Stanley Cohen as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Stanley Cohen as a person with significant control on 6 April 2016 (2 pages)
29 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
29 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
4 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-04
  • GBP 1,000
(6 pages)
4 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-04
  • GBP 1,000
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 August 2010Director's details changed for Stanley Cohen on 30 May 2010 (2 pages)
13 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (3 pages)
13 August 2010Registered office address changed from , C/O Alexander & Co, 220 the Vale, London, NW11 8SR on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Beverley Cohen on 30 May 2010 (1 page)
13 August 2010Director's details changed for Stanley Cohen on 30 May 2010 (2 pages)
13 August 2010Registered office address changed from C/O Alexander & Co 220 the Vale London NW11 8SR on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Beverley Cohen on 30 May 2010 (1 page)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 30/05/09; full list of members (3 pages)
27 August 2009Secretary's change of particulars / beverley cohen / 01/01/2009 (1 page)
27 August 2009Secretary's change of particulars / beverley cohen / 01/01/2009 (1 page)
27 August 2009Return made up to 30/05/09; full list of members (3 pages)
12 November 2008Return made up to 30/05/08; full list of members (3 pages)
12 November 2008Return made up to 30/05/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 October 2007Return made up to 30/05/07; full list of members (2 pages)
26 October 2007Return made up to 30/05/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 July 2006Return made up to 30/05/06; full list of members (6 pages)
21 July 2006Return made up to 30/05/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 July 2005Return made up to 30/05/05; full list of members (6 pages)
6 July 2005Return made up to 30/05/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
2 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
30 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
2 July 2001Return made up to 30/05/01; full list of members (6 pages)
2 July 2001Return made up to 30/05/01; full list of members (6 pages)
29 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 May 2000Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
28 September 1999Accounts for a small company made up to 31 August 1998 (3 pages)
28 September 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
15 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
15 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 June 1997Return made up to 30/05/97; no change of members (4 pages)
26 June 1997Return made up to 30/05/97; no change of members (4 pages)
18 June 1996Return made up to 30/05/96; full list of members (6 pages)
18 June 1996Return made up to 30/05/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 May 1996Accounts for a small company made up to 31 August 1994 (6 pages)
1 May 1996Accounts for a small company made up to 31 August 1994 (6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 October 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1955Incorporation (15 pages)