50 Mark Lane
London
EC3R 7QR
Secretary Name | Claudia Joanne Kitsberg |
---|---|
Status | Current |
Appointed | 14 October 2016(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mrs Monica Meimann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Joseph Tye |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1995) |
Role | Accountant Acma |
Correspondence Address | 36 Strathaven Road Lee London SE12 8BY |
Director Name | Mrs Anna Maimann |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 20 October 2012) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Monica Maimann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 16 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Mr Joseph Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1995) |
Role | Company Director |
Correspondence Address | 36 Strathaven Road Lee London SE12 8BY |
Secretary Name | Monica Maimann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1995(37 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mrs Claudia Joanne Kitsberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 September 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | Cohen Arnold New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
25.6k at £1 | Mrs Monica Maimann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,451,401 |
Cash | £24,236 |
Current Liabilities | £3,949,319 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (13 pages) |
22 November 2016 | Termination of appointment of Monica Maimann as a secretary on 13 October 2016 (2 pages) |
22 November 2016 | Appointment of Claudia Joanne Kitsberg as a director on 10 October 2016 (3 pages) |
22 November 2016 | Termination of appointment of Monica Maimann as a director on 16 October 2016 (2 pages) |
22 November 2016 | Appointment of Claudia Joanne Kitsberg as a secretary on 14 October 2016 (3 pages) |
31 August 2016 | Director's details changed for Monica Maimann on 13 January 2014 (4 pages) |
12 August 2016 | Secretary's details changed for Monica Maimann on 15 January 2014 (3 pages) |
8 July 2016 | Director's details changed for Mrs Anna Maimann on 13 January 2014 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Director's details changed for Claudia Joanne Kitsberg on 13 January 2014 (4 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 October 2014 | Termination of appointment of Claudia Joanne Kitsberg as a director on 29 September 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 January 2014 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 15 January 2014 (2 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
29 November 2012 | Termination of appointment of Anna Maimann as a director (2 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (15 pages) |
18 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
11 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Director's details changed for Claudia Joanne Kitsberg on 4 March 2010 (3 pages) |
10 May 2010 | Director's details changed for Claudia Joanne Kitsberg on 4 March 2010 (3 pages) |
10 May 2010 | Secretary's details changed for Monica Maimann on 4 March 2010 (3 pages) |
10 May 2010 | Director's details changed for Mrs Anna Maimann on 4 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Monica Maimann on 4 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Monica Maimann on 4 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Mrs Anna Maimann on 4 March 2010 (4 pages) |
10 May 2010 | Secretary's details changed for Monica Maimann on 4 March 2010 (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, aquis court 31 fishpool street, st. Albans, hertfordshire, AL3 4RF (1 page) |
30 July 2009 | Accounts made up to 30 September 2008 (10 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (10 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
30 July 2008 | Accounts made up to 30 September 2007 (11 pages) |
19 May 2008 | Return made up to 28/04/08; no change of members
|
3 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
21 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members
|
5 August 2004 | Accounts made up to 30 September 2003 (12 pages) |
28 May 2004 | Return made up to 28/04/04; full list of members
|
4 August 2003 | Accounts made up to 30 September 2002 (11 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
26 March 2003 | New director appointed (2 pages) |
10 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Accounts made up to 30 September 2001 (11 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
2 October 2001 | Accounts made up to 30 September 2000 (11 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members
|
1 August 2000 | Accounts made up to 30 September 1999 (9 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (10 pages) |
28 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (9 pages) |
18 June 1998 | Return made up to 28/04/98; no change of members
|
1 August 1997 | Accounts made up to 30 September 1996 (9 pages) |
2 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 June 1996 | Return made up to 28/04/96; full list of members
|
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
4 May 1995 | Accounts made up to 30 September 1994 (7 pages) |
24 December 1957 | Company name changed\certificate issued on 24/12/57 (3 pages) |