Stanmore
Middlesex
HA7 4EL
Director Name | Pearl Dennerstein |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 December 2015) |
Role | Company Director |
Correspondence Address | 47 The Grove Edgware Middlesex HA8 9QA |
Secretary Name | Pearl Dennerstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 December 2015) |
Role | Company Director |
Correspondence Address | 47 The Grove Edgware Middlesex HA8 9QA |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £1 | Mr Neil Dennerstein 35.00% Ordinary |
---|---|
35 at £1 | Mrs Jackalyn Toni Bednar 35.00% Ordinary |
30 at £1 | Mrs Pearl Dennerstein 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,263 |
Cash | £11,195 |
Current Liabilities | £4,334 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
4 March 1964 | Delivered on: 24 March 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 29 roxborough road harrow middx. Outstanding |
---|---|
31 January 1963 | Delivered on: 20 February 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 48 linton street, new north rd, islington, london. Outstanding |
8 February 1963 | Delivered on: 20 February 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 3 julian avenue, acton, middlesex. Outstanding |
13 February 1958 | Delivered on: 21 May 1958 Persons entitled: The West London Investment Building Society Classification: Registered pursuant to an order of court dated 13TH may 1958. legal charge Secured details: Sterling pounds 2000. Particulars: No 3. julian avenue, acton, W.3. title no mx 345989. Outstanding |
28 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 July 2018 | Change of details for Mr Neil Dennerstein as a person with significant control on 1 December 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
8 June 2018 | Cessation of The Estate of the Late Pearl Dennerstein as a person with significant control on 1 July 2016 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 24 May 2017 with updates (11 pages) |
23 June 2017 | Confirmation statement made on 24 May 2017 with updates (11 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Director's details changed for Mrs Jackalyn Toni Bednar on 1 January 2016 (2 pages) |
29 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mrs Jackalyn Toni Bednar on 1 January 2016 (2 pages) |
29 June 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 January 2016 | Termination of appointment of Pearl Dennerstein as a director on 20 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Pearl Dennerstein as a secretary on 20 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Pearl Dennerstein as a secretary on 20 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Pearl Dennerstein as a director on 20 December 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 August 2015 | Director's details changed for Mrs Jackalyn Toni Bednar on 1 May 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Jackalyn Toni Bednar on 1 May 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Jackalyn Toni Bednar on 1 May 2015 (2 pages) |
1 December 2014 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 25 August 2010 (2 pages) |
22 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 24/05/00; full list of members
|
23 May 2000 | Return made up to 24/05/00; full list of members
|
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (20 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (20 pages) |