London
N3 1DH
Director Name | Mrs Sharon Freilich |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(66 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Halkin House 1 Downage Hendon London NW4 1AR |
Director Name | Mrs Natasha Toledano |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(66 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 6 Queens Gardens Hendon London NW4 2TR |
Director Name | Mr Leslie Isaac Rubin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Bury Old Road Salford Lancashire M7 4PZ |
Director Name | Rene Rubin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bury Old Road Salford Lancashire M7 4PZ |
Secretary Name | Margery Amy Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 14 Hatfield Road Ainsdale Merseyside PR8 2PE |
Secretary Name | Rene Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(38 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bury Old Road Salford Lancashire M7 4PZ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Leslie Isaac Rubin 60.00% Ordinary |
---|---|
40 at £1 | Rene Rubin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,834 |
Cash | £15,371 |
Current Liabilities | £130,537 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 April 1996 | Delivered on: 12 April 1996 Persons entitled: Barclays Bank PLC 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 |
---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
1 March 2022 | Confirmation statement made on 31 December 2021 with updates (11 pages) |
1 March 2022 | Change of details for Sharon Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages) |
1 March 2022 | Cessation of Leslie Isaac Rubin as a person with significant control on 24 November 2021 (1 page) |
28 February 2022 | Change of details for Michele Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages) |
28 February 2022 | Change of details for Eitan Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages) |
28 February 2022 | Change of details for Leonard Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages) |
22 February 2022 | Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 February 2022 (1 page) |
21 December 2021 | Resolutions
|
16 December 2021 | Sub-division of shares on 23 November 2021 (4 pages) |
14 December 2021 | Appointment of Mrs Natasha Toledano as a director on 24 November 2021 (2 pages) |
14 December 2021 | Notification of Sharon Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages) |
14 December 2021 | Change of details for Sharon Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages) |
14 December 2021 | Appointment of Mrs Sharon Freilich as a director on 24 November 2021 (2 pages) |
14 December 2021 | Notification of Leonard Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages) |
14 December 2021 | Notification of Eitan Freilich as Trustee of the Sharon Freilich Trust as a person with significant control on 24 November 2021 (2 pages) |
14 December 2021 | Notification of Michele Ormonde as Trustee of the Ml Ormonde Trust as a person with significant control on 24 November 2021 (2 pages) |
9 December 2021 | Memorandum and Articles of Association (21 pages) |
9 December 2021 | Resolutions
|
9 December 2021 | Resolutions
|
7 December 2021 | Change of share class name or designation (2 pages) |
29 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 August 2021 | Satisfaction of charge 1 in full (1 page) |
19 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 September 2020 | Termination of appointment of Rene Rubin as a secretary on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Leslie Isaac Rubin as a director on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Rene Rubin as a director on 15 September 2020 (1 page) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 May 2020 | Appointment of Mrs Michele Ormonde as a director on 1 May 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 December 2016 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members
|
18 January 2008 | Return made up to 31/12/07; no change of members
|
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
22 November 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |