2 Lyttelton Road
London
N2 0EF
Director Name | Mr Oran Asher Gelb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Director Name | Mr Sivan Natan Gelb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Director Name | Mrs Lerona-Jayne Goldberg |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Secretary Name | Mr Sivan Natan Gelb |
---|---|
Status | Current |
Appointed | 18 December 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Director Name | Mrs Nora Mildred Jennings |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Adminisrtstor |
Country of Residence | England |
Correspondence Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Director Name | Mrs Nora Mildred Jennings |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 25 years, 12 months (resigned 18 December 2017) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 54 Chase Road Southgate London N14 4EU |
Secretary Name | Mr Mark Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chase Road Southgate London N14 4EU |
Secretary Name | Susan Beryl Gelb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 103 Chandos Avenue Whetstone London N20 9EG |
Director Name | Mrs Susan Beryl Jennings |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Registered Address | Brentano Suites Suite Hgs-21 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £795,811 |
Cash | £55,030 |
Current Liabilities | £380,787 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
2 May 1963 | Delivered on: 10 May 1963 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All monies due, etc. Particulars: 273, commercial road, east stepney, london. Outstanding |
---|
31 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
15 January 2020 | Full accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Appointment of Mrs Nora Mildred Jennings as a director on 1 March 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Termination of appointment of Nora Mildred Jennings as a director on 18 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Susan Beryl Gelb as a secretary on 18 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Sivan Natan Gelb as a director on 18 December 2017 (2 pages) |
22 December 2017 | Cessation of Susan Beryl Gelb as a person with significant control on 18 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Nora Mildred Jennings as a director on 18 December 2017 (1 page) |
22 December 2017 | Notification of Dorsil Limited as a person with significant control on 18 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Susan Beryl Jennings as a director on 18 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Sivan Natan Gelb as a secretary on 18 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Oran Asher Gelb as a director on 18 December 2017 (2 pages) |
22 December 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2017 | Appointment of Mrs Lerona-Jayne Goldberg as a director on 18 December 2017 (2 pages) |
22 December 2017 | Notification of Dorsil Limited as a person with significant control on 18 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr David Gelb as a director on 18 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Sivan Natan Gelb as a director on 18 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Susan Beryl Jennings as a director on 18 December 2017 (1 page) |
22 December 2017 | Satisfaction of charge 1 in full (1 page) |
22 December 2017 | Appointment of Mr Oran Asher Gelb as a director on 18 December 2017 (2 pages) |
22 December 2017 | Cessation of Susan Beryl Gelb as a person with significant control on 18 December 2017 (1 page) |
22 December 2017 | Appointment of Mr David Gelb as a director on 18 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Susan Beryl Gelb as a secretary on 18 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Sivan Natan Gelb as a secretary on 18 December 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Lerona-Jayne Goldberg as a director on 18 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (12 pages) |
22 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Appointment of Mrs Susan Beryl Jennings as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Susan Beryl Jennings as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Susan Beryl Jennings as a director on 1 October 2014 (2 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Termination of appointment of Mark Jennings as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Mark Jennings as a secretary (2 pages) |
11 May 2010 | Appointment of Susan Beryl Gelb as a secretary (3 pages) |
11 May 2010 | Appointment of Susan Beryl Gelb as a secretary (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/12/05; full list of members (2 pages) |
22 March 2006 | Return made up to 28/12/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members
|
7 January 2003 | Return made up to 28/12/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members
|
6 January 1997 | Return made up to 28/12/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 November 1957 | Incorporation (16 pages) |
27 November 1957 | Incorporation (16 pages) |