London
SE19 3RW
Secretary Name | Mrs Pauline Elizabeth Braterman |
---|---|
Status | Current |
Appointed | 02 January 2015(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Mr Robert Michael Lansey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2018(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Marshall Drive Edison New Jersery 08817-2910 United States |
Director Name | Morris Braterman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2000) |
Role | Property Manager |
Correspondence Address | Craigmore 11 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | John Ian Patchick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 1 Scott Farm Close Long Ditton Thames Ditton Surrey KT7 0AN |
Secretary Name | Pauline Elizabeth Braterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 June 2010) |
Role | Company Director |
Correspondence Address | Craigmore 11 The Causeway Sutton Surrey SM2 5RS |
Director Name | Brian James Leonard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 119 Holly Lane East Banstead Surrey SM7 2BE |
Director Name | Ann Monat |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(43 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Appartment 11d 5255 Collins Avenue Miami Beach Florida 33140 United States |
Director Name | Solomon Nathan Monat |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Appartment 11d 5255 Collins Avenue Miami Beach Florida 33140 United States |
Secretary Name | Pinakin Harkant Shukla |
---|---|
Status | Resigned |
Appointed | 16 June 2010(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | 67 Westow Street London SE19 3RW |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,594 |
Current Liabilities | £94,818 |
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 | 25 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 25 December 2023 with updates (4 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 25 December 2022 with updates (5 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 25 December 2021 with updates (4 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 25 December 2020 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Robert Michael Lansey on 10 December 2020 (2 pages) |
11 December 2020 | Secretary's details changed for Mrs Pauline Elizabeth Braterman on 10 December 2020 (1 page) |
10 December 2020 | Registered office address changed from 172 Mitcham Road Croydon Surrey CR0 3JE England to 67 Westow Street London SE19 3RW on 10 December 2020 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
24 November 2020 | Director's details changed for Pauline Elizabeth Braterman on 24 November 2020 (2 pages) |
24 November 2020 | Director's details changed for Mr Robert Michael Lansey on 24 November 2020 (2 pages) |
20 February 2020 | Secretary's details changed for Mrs Pauline Elizabeth Braterman on 19 February 2020 (1 page) |
19 February 2020 | Registered office address changed from 67 Westow Street London SE19 3RW to 172 Mitcham Road Croydon Surrey CR0 3JE on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Solomon Nathan Monat as a director on 18 February 2016 (1 page) |
19 February 2020 | Director's details changed for Pauline Elizabeth Braterman on 19 February 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 25 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 25 December 2018 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Appointment of Mr Robert Michael Lansey as a director on 9 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Termination of appointment of Pinakin Harkant Shukla as a secretary on 2 January 2015 (1 page) |
1 December 2015 | Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 2 January 2015 (2 pages) |
1 December 2015 | Termination of appointment of Pinakin Harkant Shukla as a secretary on 2 January 2015 (1 page) |
1 December 2015 | Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 2 January 2015 (2 pages) |
1 December 2015 | Termination of appointment of Pinakin Harkant Shukla as a secretary on 2 January 2015 (1 page) |
1 December 2015 | Appointment of Mrs Pauline Elizabeth Braterman as a secretary on 2 January 2015 (2 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (19 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (19 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2013 (19 pages) |
9 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2013 (19 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (18 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (18 pages) |
20 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Ann Monat as a director on 1 December 2014 (1 page) |
29 October 2014 | Registered office address changed from , Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF to 67 Westow Street London SE19 3RW on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from , Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF to 67 Westow Street London SE19 3RW on 29 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders
|
13 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Termination of appointment of Pauline Braterman as a secretary (1 page) |
5 July 2010 | Termination of appointment of Pauline Braterman as a secretary (1 page) |
5 July 2010 | Appointment of Pinakin Harkant Shukla as a secretary (1 page) |
5 July 2010 | Appointment of Pinakin Harkant Shukla as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Ann Monat on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Solomon Nathan Monat on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Appointment of Pauline Elizabeth Braterman as a director
|
29 January 2010 | Appointment of Pauline Elizabeth Braterman as a director
|
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Ann Monat on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Ann Monat on 1 October 2009 (2 pages) |
28 January 2010 | Appointment of Pauline Elizabeth Braterman as a director (2 pages) |
28 January 2010 | Appointment of Pauline Elizabeth Braterman as a director (2 pages) |
26 January 2010 | Termination of appointment of Brian Leonard as a director (1 page) |
26 January 2010 | Termination of appointment of Brian Leonard as a director (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | (7 pages) |
23 January 2006 | (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
13 January 2005 | (7 pages) |
13 January 2005 | (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 October 2003 | (7 pages) |
18 October 2003 | (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (9 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | Director resigned (1 page) |
1 November 2000 | (7 pages) |
1 November 2000 | (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 December 1999 | (7 pages) |
13 December 1999 | (7 pages) |
31 December 1998 | (7 pages) |
31 December 1998 | (7 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
26 January 1998 | (8 pages) |
26 January 1998 | (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 December 1996 | (9 pages) |
24 December 1996 | (9 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New secretary appointed (1 page) |
13 December 1995 | (7 pages) |
13 December 1995 | (7 pages) |
13 December 1995 | New secretary appointed (1 page) |
13 December 1995 | Secretary resigned (2 pages) |
4 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
4 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
18 January 1993 | Return made up to 31/12/92; no change of members (5 pages) |
18 January 1993 | Return made up to 31/12/92; no change of members (5 pages) |
17 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
17 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
16 August 1991 | Resolutions
|
13 April 1989 | Annual return made up to 02/01/89 (6 pages) |
13 April 1989 | Annual return made up to 02/01/89 (6 pages) |
19 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 March 1987 | Annual return made up to 04/02/87 (4 pages) |
18 March 1987 | Annual return made up to 04/02/87 (4 pages) |
18 September 1985 | Annual return made up to 20/09/85 (3 pages) |
18 September 1985 | Annual return made up to 20/09/85 (3 pages) |
5 April 1984 | Annual return made up to 19/01/84 (3 pages) |
5 April 1984 | Annual return made up to 19/01/84 (3 pages) |
18 January 1984 | Annual return made up to 27/01/83 (4 pages) |
18 January 1984 | Annual return made up to 27/01/83 (4 pages) |
21 January 1983 | Annual return made up to 31/12/82 (4 pages) |
21 January 1983 | Annual return made up to 31/12/82 (4 pages) |
22 February 1982 | Annual return made up to 10/12/81 (4 pages) |
22 February 1982 | Annual return made up to 10/12/81 (4 pages) |
8 May 1980 | Annual return made up to 11/03/80 (4 pages) |
8 May 1980 | Annual return made up to 11/03/80 (4 pages) |
7 May 1980 | Annual return made up to 31/12/79 (4 pages) |
7 May 1980 | Annual return made up to 31/12/79 (4 pages) |
10 June 1978 | Annual return made up to 02/03/78 (4 pages) |
10 June 1978 | Annual return made up to 02/03/78 (4 pages) |
9 June 1978 | Annual return made up to 31/12/79 (4 pages) |
9 June 1978 | Annual return made up to 31/12/79 (4 pages) |
5 March 1977 | Annual return made up to 13/01/77 (4 pages) |
5 March 1977 | Annual return made up to 13/01/77 (4 pages) |
29 November 1975 | Annual return made up to 15/10/75 (4 pages) |
29 November 1975 | Annual return made up to 15/10/75 (4 pages) |
6 October 1971 | Annual return made up to 27/09/73 (4 pages) |
6 October 1971 | Annual return made up to 27/09/73 (4 pages) |
27 May 1957 | Incorporation (19 pages) |
27 May 1957 | Incorporation (19 pages) |