London
N3 2LJ
Secretary Name | Mrs Zoe Emma Silverman |
---|---|
Status | Current |
Appointed | 13 March 2018(61 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 342 Regents Park Road London N3 2LJ |
Director Name | Jacqueline Pepita Donoff |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 February 2008) |
Role | Interior Designer |
Correspondence Address | 146 Anson Road Cricklewood London NW2 6AU |
Director Name | Hella Richman |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 9 Henson Avenue Cricklewood London NW2 4AR |
Director Name | Joseph Richman |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 9 Henson Avenue Cricklewood London NW2 4AR |
Secretary Name | Hella Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 9 Henson Avenue Cricklewood London NW2 4AR |
Director Name | Russell Elliot Donoff |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 March 2018) |
Role | IT Consultant |
Correspondence Address | 342 Regents Park Road London N3 2LJ |
Secretary Name | Russell Elliot Donoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(51 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 342 Regents Park Road London N3 2LJ |
Director Name | Mr Ashley Ellis Donoff |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 342 Regents Park Road London N3 2LJ |
Registered Address | 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Trustee Of Jacqueline Donoff Will Trust 50.00% Non-cumulative Preference Non-voting |
---|---|
100 at £1 | Trustee Of Jacqueline Donoff Will Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597,357 |
Cash | £82,485 |
Current Liabilities | £12,786 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
22 February 1962 | Delivered on: 1 March 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 14 oaklands road willesden middlesex. Title no mx 404143. Outstanding |
---|---|
22 February 1962 | Delivered on: 1 March 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 58, gowan road, willesden middlesex. Title no. Mx 294251. Outstanding |
15 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
---|---|
4 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mrs Zoe Emma Silverman as a secretary on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Russell Elliot Donoff as a director on 13 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Russell Elliot Donoff as a secretary on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Ashley Ellis Donoff as a director on 13 March 2018 (2 pages) |
5 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
5 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
22 December 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 342 Regents Park Road London N3 2LJ on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 342 Regents Park Road London N3 2LJ on 22 December 2017 (1 page) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Ashley Ellis Donoff as a director on 3 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Ashley Ellis Donoff as a director on 3 May 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Director's details changed for Mrs Zoe Emma Silverman on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mrs Zoe Emma Silverman on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Russell Elliot Donoff on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Russell Elliot Donoff on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Ashley Ellis Donoff on 23 May 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Russell Elliot Donoff on 23 May 2014 (1 page) |
27 May 2014 | Director's details changed for Ashley Ellis Donoff on 23 May 2014 (2 pages) |
27 May 2014 | Secretary's details changed for Russell Elliot Donoff on 23 May 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 September 2012 | Director's details changed for Mrs Zoe Emma Silverman on 1 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Zoe Emma Silverman on 1 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Zoe Emma Silverman on 1 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Director's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Director's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Ashley Ellis Donoff on 1 August 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Russell Elliot Donoff on 1 August 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
18 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 May 2009 | Company name changed rich-knit LIMITED\certificate issued on 06/05/09 (2 pages) |
2 May 2009 | Company name changed rich-knit LIMITED\certificate issued on 06/05/09 (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from ashford office ashford road london NW2 6TP (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from ashford office ashford road london NW2 6TP (1 page) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 December 2008 | Appointment terminated director hella richman (1 page) |
4 December 2008 | Appointment terminated secretary hella richman (1 page) |
4 December 2008 | Director's change of particulars / ashley donoff / 07/08/2008 (1 page) |
4 December 2008 | Director's change of particulars / ashley donoff / 07/08/2008 (1 page) |
4 December 2008 | Appointment terminated director hella richman (1 page) |
4 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 December 2008 | Appointment terminated secretary hella richman (1 page) |
6 May 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 February 2008 | Secretary appointed russell elliot donoff (1 page) |
29 February 2008 | Secretary appointed russell elliot donoff (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Return made up to 07/08/07; full list of members (3 pages) |
20 February 2008 | Return made up to 07/08/07; full list of members (3 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
15 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
3 December 2004 | Return made up to 07/08/04; full list of members (6 pages) |
3 December 2004 | Return made up to 07/08/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
5 September 2003 | Location of register of members (1 page) |
5 September 2003 | Location of register of members (1 page) |
5 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
11 December 2002 | Return made up to 07/08/02; full list of members (6 pages) |
11 December 2002 | Return made up to 07/08/02; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
19 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Return made up to 07/08/00; full list of members (5 pages) |
5 October 2000 | Return made up to 07/08/00; full list of members (5 pages) |
5 October 2000 | Location of register of members (1 page) |
25 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 September 1999 | Return made up to 07/08/99; full list of members (5 pages) |
6 September 1999 | Return made up to 07/08/99; full list of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
10 September 1998 | Return made up to 07/08/98; full list of members (5 pages) |
10 September 1998 | Return made up to 07/08/98; full list of members (5 pages) |
19 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
18 August 1996 | Return made up to 07/08/96; full list of members (7 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (7 pages) |
11 August 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
11 August 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
11 August 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
21 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
17 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
25 October 1987 | Full accounts made up to 5 April 1987 (9 pages) |
25 October 1987 | Full accounts made up to 5 April 1987 (9 pages) |
25 October 1987 | Full accounts made up to 5 April 1987 (9 pages) |
25 November 1986 | Return made up to 06/03/86; full list of members (4 pages) |
25 November 1986 | Return made up to 06/03/86; full list of members (4 pages) |
8 July 1983 | Increase in nominal capital (1 page) |
8 July 1983 | Increase in nominal capital (1 page) |
20 June 1956 | Incorporation (16 pages) |
20 June 1956 | Incorporation (16 pages) |