London
N2 0QL
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(52 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 February 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Director Name | Mr David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Street Mayfair London W1K 6RG |
Director Name | Mrs Angela Landau |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 December 2017) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 56 Middle Way London NW11 6NH |
Secretary Name | Mrs Angela Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Middle Way London NW11 6NH |
Telephone | 020 76293214 |
---|---|
Telephone region | London |
Registered Address | 19 Holne Chase London N2 0QL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
89.7k at £0.2 | Angela Landau 28.00% Ordinary |
---|---|
76.9k at £0.2 | Annabel Stelzer 24.00% Ordinary |
76.9k at £0.2 | Edwina Landau 24.00% Ordinary |
76.9k at £0.2 | Judith Lovat 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £223,342 |
Gross Profit | -£174,285 |
Net Worth | £250,597 |
Cash | £228,666 |
Current Liabilities | £788,739 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 1987 | Delivered on: 1 September 1987 Persons entitled: Baii PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed charge over all securities deposited with or held by the chargee, sheppards LTD or a nominee of either all sums received or receivable, all rights arising and any further securities charged under the securities financing agreement. All sums standing to the credit of the company in the books of the chargee.for full details see form 395). Outstanding |
---|---|
10 April 1987 | Delivered on: 22 April 1987 Persons entitled: Baii PLC. Classification: Securities financing agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge, and securities deposited with or held by the chargee, sheppards limited or a nominee of either..... (Full details see form 395). Outstanding |
21 January 1987 | Delivered on: 30 January 1987 Persons entitled: Baii PLC. Classification: Securities financing agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: 1ST fixed charge over all securities deposited with or held by the chargee sheppards limited or a nominee of either 1ST fixed charge over all sums receivable etc. by way of assignment all debts etc. (see doc for full details.). Outstanding |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2023 | Application to strike the company off the register (3 pages) |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 December 2020 | Satisfaction of charge 2 in full (1 page) |
23 December 2020 | Satisfaction of charge 1 in full (1 page) |
23 December 2020 | Satisfaction of charge 3 in full (2 pages) |
23 December 2020 | Register inspection address has been changed to 19 Holne Chase London N2 0QL (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Angela Landau as a secretary on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Angela Landau as a director on 31 December 2017 (1 page) |
19 December 2017 | Resolutions
|
3 October 2017 | Registered office address changed from 56 Middleway Hampstead Garden Suburb London NW11 6NH to 19 Holne Chase London N2 0QL on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 56 Middleway Hampstead Garden Suburb London NW11 6NH to 19 Holne Chase London N2 0QL on 3 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 September 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
9 September 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
9 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
20 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
20 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
11 September 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
11 September 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 August 2011 | Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages) |
3 August 2011 | Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Termination of appointment of David Landau as a director (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Termination of appointment of David Landau as a director (1 page) |
16 June 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
16 June 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / david landau / 01/06/2009 (2 pages) |
1 June 2009 | Director's change of particulars / david landau / 01/06/2009 (2 pages) |
22 May 2009 | Director appointed annabel rachel stelzer (2 pages) |
22 May 2009 | Director appointed annabel rachel stelzer (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
2 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 38 north audley street london W1K 6ZN (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 38 north audley street london W1K 6ZN (1 page) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
18 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (11 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (11 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
8 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
8 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members
|
7 June 2004 | Return made up to 01/06/04; full list of members
|
13 June 2003 | Full accounts made up to 31 January 2003 (12 pages) |
13 June 2003 | Full accounts made up to 31 January 2003 (12 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
10 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
18 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
30 May 2001 | Return made up to 01/06/01; full list of members (6 pages) |
30 May 2001 | Return made up to 01/06/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 September 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
1 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
27 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
28 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
16 March 1998 | Auditor's resignation (1 page) |
16 March 1998 | Auditor's resignation (1 page) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
3 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
5 June 1996 | Return made up to 01/06/96; full list of members
|
5 June 1996 | Registered office changed on 05/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page) |
5 June 1996 | Return made up to 01/06/96; full list of members
|
5 June 1996 | Registered office changed on 05/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page) |
1 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
1 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
19 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
19 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
16 February 1989 | Resolutions
|
16 February 1989 | Resolutions
|
6 October 1958 | Certificate of incorporation (1 page) |
6 October 1958 | Incorporation (16 pages) |
6 October 1958 | Certificate of incorporation (1 page) |
6 October 1958 | Incorporation (16 pages) |