London
W1W 6AN
Director Name | Mr Keith Graham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(52 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor As 145-157 St John Street London EC1V 4PY |
Director Name | Gertrude Miriam Frydman |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 6 Berkeley Court Ravenscroft Avenue London NW11 8BG |
Director Name | Mejer Frydman |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1994) |
Role | Property Consultant |
Correspondence Address | 6 Berkeley Court Ravenscroft Avenue London NW11 8BG |
Secretary Name | Gertrude Miriam Frydman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 6 Berkeley Court Ravenscroft Avenue London NW11 8BG |
Secretary Name | Mr Gerald Brian Frydman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 206 Edgwarebury Lane Edgware Middlesex HA8 8QW |
Secretary Name | Mr Stuart David Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(35 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House 2 Carrington Close Arkley Herts EN5 3NA |
Director Name | Mr Gordon Colin Oliver |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(36 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Epsom Lane South Tadworth Surrey KT20 5SX |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 22 September 2020) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | 1 Duchess Street Suite 1, First Floor London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
299 at £1 | Mr Gerald Brian Frydman & Nicholas Philip Giles & Derek Howard Fieldman 99.67% Ordinary |
---|---|
1 at £1 | Mr Gerald Brian Frydman 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,265 |
Cash | £18,619 |
Current Liabilities | £58,534 |
Latest Accounts | 14 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 14 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
15 November 1988 | Delivered on: 28 November 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 35 westerham road, leyton london. Title no. Egl 7122 together with all buildings & fixtures thereonby way of assignment the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 November 1959 | Delivered on: 17 November 1959 Persons entitled: Barclays Bank PLC Classification: Insts: of charge. Secured details: All moneys due etc. Particulars: 27 lisburne road, hampstead title no 178139. Outstanding |
16 August 2023 | Micro company accounts made up to 14 December 2022 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 14 December 2021 (8 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to 1 Duchess Street Suite 1, First Floor London W1W 6AN on 25 May 2022 (1 page) |
25 May 2022 | Director's details changed for Mr Gerald Brian Frydman on 25 May 2022 (2 pages) |
25 May 2022 | Change of details for Mr Derek Howard Fieldman as a person with significant control on 25 May 2022 (2 pages) |
25 May 2022 | Registered office address changed from 1 Duchess Street Suite 1, First Floor London W1W 6AN England to 1 Duchess Street Suite 1, First Floor London W1W 6AN on 25 May 2022 (1 page) |
20 August 2021 | Total exemption full accounts made up to 14 December 2020 (7 pages) |
2 August 2021 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 2 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Roxburghe House Registrars Limited as a secretary on 22 September 2020 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 14 December 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 14 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 14 December 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 14 December 2016 (5 pages) |
27 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Derek Fieldman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gerald Frydman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gerald Frydman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Derek Fieldman as a person with significant control on 6 April 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 14 December 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 14 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 September 2015 | Total exemption small company accounts made up to 14 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 14 December 2014 (5 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 September 2014 | Total exemption small company accounts made up to 14 December 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 14 December 2013 (5 pages) |
14 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 August 2013 | Total exemption small company accounts made up to 14 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 14 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 14 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 14 December 2011 (5 pages) |
29 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page) |
15 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 14 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 14 December 2010 (5 pages) |
27 July 2011 | Appointment of Mr Keith Graham as a director (2 pages) |
27 July 2011 | Appointment of Mr Keith Graham as a director (2 pages) |
13 June 2011 | Director's details changed for Mr Gerald Brian Frydman on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Director's details changed for Mr Gerald Brian Frydman on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Gerald Brian Frydman on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 14 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 14 December 2009 (5 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Roxburghe House Registrars Limited on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Gerald Brian Frydman on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Gerald Brian Frydman on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Roxburghe House Registrars Limited on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Gerald Brian Frydman on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Roxburghe House Registrars Limited on 1 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 14 December 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 14 December 2008 (5 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 14 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 14 December 2007 (5 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / gerald frydman / 12/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / gerald frydman / 12/05/2008 (1 page) |
23 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 July 2007 | Total exemption small company accounts made up to 14 December 2006 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 14 December 2006 (5 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 14 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 14 December 2005 (5 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 14 December 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 14 December 2004 (5 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
20 July 2004 | Total exemption small company accounts made up to 14 December 2003 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 14 December 2003 (5 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 14 December 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 14 December 2002 (5 pages) |
25 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 14 December 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 14 December 2001 (4 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 14 December 2000 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 14 December 2000 (5 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 14 December 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 14 December 1999 (6 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 14 December 1998 (6 pages) |
17 May 1999 | Accounts for a small company made up to 14 December 1998 (6 pages) |
22 June 1998 | Return made up to 22/05/98; no change of members
|
22 June 1998 | Return made up to 22/05/98; no change of members
|
21 June 1998 | Accounts for a small company made up to 14 December 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 14 December 1997 (6 pages) |
16 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 14 December 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 14 December 1996 (6 pages) |
13 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 14 December 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 14 December 1995 (5 pages) |
13 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Resolutions
|
17 July 1995 | Accounts for a small company made up to 14 December 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 14 December 1994 (8 pages) |
21 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
21 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
15 December 1958 | Incorporation (13 pages) |
15 December 1958 | Incorporation (13 pages) |