Moor Park
Northwood
Middlesex
HA6 2ER
Director Name | Mrs Marilyn Goldstein |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(36 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wolsey Road Moor Park Northwood Middlesex HA6 2ER |
Secretary Name | Mr Irving Anthony Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(36 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wolsey Road Moor Park Northwood Middlesex HA6 2ER |
Director Name | Debra Stacey Appel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(44 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Miss Lisa Ellen Susan Goldstein |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(44 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Publishing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 78 Westbourne Park Villas London W2 5EB |
Secretary Name | David Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 6 Rivenhall Wickford Essex SS11 8XF |
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £324,439 |
Cash | £260,344 |
Current Liabilities | £9,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
21 December 2000 | Delivered on: 22 December 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed on schedule with all moneys payable thereon and all premiums. See the mortgage charge document for full details. Outstanding |
---|---|
17 April 2000 | Delivered on: 19 April 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed on the schedule together with all money that may become payable under the policies and all premiums.. See the mortgage charge document for full details. Outstanding |
28 March 2000 | Delivered on: 29 March 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed on the attached schedule ("the policies"). See the mortgage charge document for full details. Outstanding |
18 January 2000 | Delivered on: 20 January 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed on the schedule attached to the form 395 together with all money that may become payable under the policies and all premiums. See the mortgage charge document for full details. Outstanding |
23 November 1999 | Delivered on: 25 November 1999 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed on the schedule attached to the form 395 together with all money that may become payable under the policies and all premiums. Outstanding |
15 October 1999 | Delivered on: 23 October 1999 Persons entitled: The Royal Bank of Scotland International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 May 1991 | Delivered on: 21 June 1991 Satisfied on: 7 October 1999 Persons entitled: Barclays 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: 5 gormon road tottenham l/b of haringey t/no mx 129334. Fully Satisfied |
23 January 1991 | Delivered on: 5 February 1991 Satisfied on: 7 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 1990 | Delivered on: 6 November 1990 Satisfied on: 7 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Mr Irving Anthony Goldstein as a person with significant control on 7 January 2023 (2 pages) |
18 January 2023 | Change of details for Mrs Marilyn Goldstein as a person with significant control on 17 January 2023 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Lisa Ellen Susan Goldstein on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Debra Stacey Appel on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Marilyn Goldstein on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Debra Stacey Appel on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Irving Anthony Goldstein on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Irving Anthony Goldstein on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Marilyn Goldstein on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Lisa Ellen Susan Goldstein on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 February 2007 | Return made up to 18/01/07; full list of members (9 pages) |
10 February 2007 | Return made up to 18/01/07; full list of members (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2006 | Return made up to 18/01/06; full list of members
|
9 February 2006 | Return made up to 18/01/06; full list of members
|
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (9 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members
|
9 February 2004 | Return made up to 30/01/04; full list of members
|
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members
|
25 February 2003 | Return made up to 13/02/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 April 2002 | Return made up to 13/02/02; full list of members (8 pages) |
10 April 2002 | Return made up to 13/02/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 December 1999 | Memorandum and Articles of Association (12 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Memorandum and Articles of Association (12 pages) |
30 December 1999 | Resolutions
|
25 November 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
1 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
17 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
5 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
5 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
5 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |