London
EC1A 4HD
Director Name | Mr William Rhys Evans |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(64 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Julius Sparks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(64 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Monica Petzal Sheinman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 7 Chesterford Gardens Hampstead London NW3 7DD |
Director Name | Gillian Kemble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EX |
Director Name | Elizabeth Julie Lashley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurstwood Road London NW11 0AU |
Director Name | Mrs Cheryl Rosalie Pack |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Secretary Director |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Director Name | Andrew Sheinman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 390 West End Avenue Apartment 8m New York Ny10024 |
Director Name | Dr Bryan Sheinman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr David Sheinman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davere House View Road London N6 4DT |
Director Name | Mr Leslie Sheinman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mrs Cheryl Rosalie Pack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Registered Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
200 at £1 | Andrew Sheinman 16.67% Ordinary |
---|---|
200 at £1 | Dr Bryan Sheinman 16.67% Ordinary |
200 at £1 | Dr Leslie Sheinman 16.67% Ordinary |
150 at £1 | Cheryl Rosalie Pack 12.50% Ordinary |
150 at £1 | Elizabeth Julie Lashley 12.50% Ordinary |
150 at £1 | Gillian Kemble 12.50% Ordinary |
150 at £1 | Mr David Sheinman 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,461,409 |
Cash | £369,054 |
Current Liabilities | £1,445,660 |
Latest Accounts | 24 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 24 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 22 October |
Latest Return | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2021 (overdue) |
13 August 2019 | Delivered on: 15 August 2019 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: 55-63 goswell road (freehold), 67-71 goswell road (freehold). Outstanding |
---|---|
14 June 2018 | Delivered on: 15 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 55 to 63 and 67 to 71 (odd) goswell road, clerkenwell (land registry title no: NGL735652). Outstanding |
29 November 2022 | Liquidators' statement of receipts and payments to 24 October 2022 (23 pages) |
---|---|
9 November 2021 | Resolutions
|
9 November 2021 | Memorandum and Articles of Association (27 pages) |
9 November 2021 | Change of share class name or designation (2 pages) |
5 November 2021 | Satisfaction of charge 005739200001 in full (4 pages) |
5 November 2021 | Satisfaction of charge 005739200002 in full (4 pages) |
5 November 2021 | Appointment of a voluntary liquidator (3 pages) |
3 November 2021 | Resolutions
|
3 November 2021 | Declaration of solvency (5 pages) |
2 November 2021 | Termination of appointment of Leslie Sheinman as a director on 22 October 2021 (1 page) |
2 November 2021 | Termination of appointment of David Sheinman as a director on 22 October 2021 (1 page) |
31 October 2021 | Termination of appointment of Andrew Sheinman as a director on 22 October 2021 (1 page) |
31 October 2021 | Termination of appointment of Bryan Sheinman as a director on 22 October 2021 (1 page) |
31 October 2021 | Termination of appointment of Cheryl Rosalie Pack as a director on 22 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Elizabeth Julie Lashley as a director on 22 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Cheryl Rosalie Pack as a secretary on 22 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Gillian Kemble as a director on 22 October 2021 (1 page) |
27 October 2021 | Previous accounting period shortened from 24 March 2022 to 22 October 2021 (1 page) |
25 October 2021 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 25 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Julius Sparks as a director on 22 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr Nicholas Charles Deacon as a director on 22 October 2021 (2 pages) |
25 October 2021 | Appointment of Mr William Rhys Evans as a director on 22 October 2021 (2 pages) |
8 January 2021 | Accounts for a small company made up to 24 March 2020 (12 pages) |
7 November 2020 | Resolutions
|
7 November 2020 | Resolutions
|
7 November 2020 | Resolutions
|
7 November 2020 | Resolutions
|
7 November 2020 | Resolutions
|
7 November 2020 | Memorandum and Articles of Association (13 pages) |
7 November 2020 | Resolutions
|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 24 March 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 August 2019 | Registration of charge 005739200002, created on 13 August 2019 (43 pages) |
28 December 2018 | Accounts for a small company made up to 24 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 June 2018 | Registration of charge 005739200001, created on 14 June 2018 (8 pages) |
3 January 2018 | Accounts for a small company made up to 24 March 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 24 March 2016 (8 pages) |
6 January 2017 | Accounts for a small company made up to 24 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
2 January 2016 | Accounts for a small company made up to 24 March 2015 (8 pages) |
2 January 2016 | Accounts for a small company made up to 24 March 2015 (8 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 January 2015 | Accounts for a small company made up to 24 March 2014 (8 pages) |
5 January 2015 | Accounts for a small company made up to 24 March 2014 (8 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 25O City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 25O City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 25O City Road London EC1V 2QQ on 1 May 2014 (1 page) |
17 December 2013 | Accounts for a small company made up to 24 March 2013 (8 pages) |
17 December 2013 | Accounts for a small company made up to 24 March 2013 (8 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 December 2012 | Accounts for a small company made up to 24 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 24 March 2012 (8 pages) |
22 November 2012 | Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
22 November 2012 | Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages) |
30 December 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
30 December 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
13 December 2010 | Accounts for a small company made up to 24 March 2010 (8 pages) |
13 December 2010 | Accounts for a small company made up to 24 March 2010 (8 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
29 December 2009 | Accounts for a small company made up to 24 March 2009 (8 pages) |
29 December 2009 | Accounts for a small company made up to 24 March 2009 (8 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
23 January 2009 | Accounts for a small company made up to 24 March 2008 (8 pages) |
23 January 2009 | Accounts for a small company made up to 24 March 2008 (8 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
5 August 2008 | Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page) |
5 August 2008 | Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (11 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (11 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (12 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (12 pages) |
13 December 2004 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
13 December 2004 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (12 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (12 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members
|
19 December 2003 | Return made up to 31/10/03; full list of members
|
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (12 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (12 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 December 2001 | Return made up to 31/10/01; full list of members (10 pages) |
18 December 2001 | Return made up to 31/10/01; full list of members (10 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members (10 pages) |
21 December 2000 | Return made up to 31/10/00; full list of members (10 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (10 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (10 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (14 pages) |
14 December 1998 | Return made up to 31/10/98; full list of members (16 pages) |
14 December 1998 | Return made up to 31/10/98; full list of members (16 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Ad 30/06/98--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | £ nc 100/1200 30/06/98 (1 page) |
9 July 1998 | Particulars of contract relating to shares (3 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Particulars of contract relating to shares (3 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | £ nc 100/1200 30/06/98 (1 page) |
9 July 1998 | Ad 30/06/98--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (14 pages) |
17 December 1997 | Return made up to 31/10/97; full list of members
|
17 December 1997 | Return made up to 31/10/97; full list of members
|
31 January 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Return made up to 31/10/96; full list of members (16 pages) |
19 December 1996 | Return made up to 31/10/96; full list of members (16 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
2 January 1996 | Return made up to 31/10/95; full list of members (16 pages) |
2 January 1996 | Return made up to 31/10/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 November 1989 | Memorandum and Articles of Association (12 pages) |
29 November 1989 | Memorandum and Articles of Association (12 pages) |
7 November 1956 | Incorporation (14 pages) |