London
NW11 0PE
Director Name | Mrs Renee Feiner |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Road London NW11 0PE |
Director Name | Mr Daniel Feiner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands London NW11 9QJ |
Director Name | Simon Feiner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Walk London NW4 2AJ |
Secretary Name | Simon Feiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(42 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Walk London NW4 2AJ |
Director Name | Leo Feiner |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 1999) |
Role | Co Director |
Correspondence Address | 38 Windsor Court Golders Green London NW11 9PR |
Director Name | Mrs Margareta Feiner |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 1999) |
Role | Co Director |
Correspondence Address | 38 Windsor Court Golders Green Road London NW11 9PR |
Secretary Name | Leo Feiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 38 Windsor Court Golders Green London NW11 9PR |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £348,376 |
Cash | £5,067 |
Current Liabilities | £342,997 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (7 pages) |
18 August 2005 | Statement of affairs (6 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 56 benwell road london N7 7BA (1 page) |
1 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
1 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
26 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 February 1997 | Return made up to 31/03/96; full list of members
|
17 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
19 February 1970 | Registered office changed on 19/02/70 from: registered office changed (2 pages) |