Linksway
London
NW4 1JS
Secretary Name | Mr Ian Geoffrey Sonnenthal |
---|---|
Status | Current |
Appointed | 26 October 2021(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Lillian Betty Sonnenthal |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 November 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Downhurst Court London NW4 1QT |
Director Name | Mr Hammond Sonnenthal |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(32 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months (resigned 23 August 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Downhurst Court London NW4 1QT |
Secretary Name | Lillian Betty Sonnenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(32 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Downhurst Court London NW4 1QT |
Secretary Name | Helen Sonnenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(48 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 October 2021) |
Role | Company Director |
Correspondence Address | 12 Fairview Court Linksway London NW4 1JS |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £98,426 |
Net Worth | £2,623,018 |
Cash | £184,315 |
Current Liabilities | £211,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 November 1973 | Delivered on: 9 November 1973 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 heyworth rd stratford, london E.15. Fully Satisfied |
---|---|
14 December 1970 | Delivered on: 10 December 1970 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 374 katherine road, forest gate london E7. Fully Satisfied |
27 November 1970 | Delivered on: 10 December 1970 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108, henniker road, stratford, london. Fully Satisfied |
4 August 1970 | Delivered on: 14 August 1970 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, liddington road, west ham, london E15. Fully Satisfied |
27 July 1965 | Delivered on: 4 August 1965 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc from hammond sownerthal. Particulars: First floor maisonette 230, dersingham avenue manor park, essex. Fully Satisfied |
2 June 1965 | Delivered on: 14 June 1965 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due, etc. Particulars: 103, green street forest gate, london. Fully Satisfied |
30 July 1964 | Delivered on: 6 August 1959 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. from H.S. developments. Particulars: 374 katherine road eastham essex. Fully Satisfied |
27 August 1981 | Delivered on: 14 September 1981 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 25,000. Particulars: F/H property:- 377 katherine road, forest gate, london E7. Fully Satisfied |
6 September 1979 | Delivered on: 14 September 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 19 atherton road, london E17. Fully Satisfied |
19 October 1977 | Delivered on: 26 October 1977 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 374 katherine rd forest gate 67 london borough of newham comprised in a conveyance dated 6.7.64. Fully Satisfied |
30 May 1977 | Delivered on: 10 June 1977 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 230 dersingham avenue manor park london borough of newham as described in a lease dated 17/2/65. Fully Satisfied |
23 January 1959 | Delivered on: 2 February 1959 Satisfied on: 8 July 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 369, katherine rd, forest gate, london. E.7. Fully Satisfied |
14 December 1970 | Delivered on: 28 December 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 leonard road, forest gate london E7. Outstanding |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Register(s) moved to registered office address Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
9 December 2014 | Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England to Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Register(s) moved to registered office address Abbey House 342 Regents Park Road London N3 2LJ (1 page) |
27 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Termination of appointment of Lillian Sonnenthal as a director (2 pages) |
8 December 2010 | Termination of appointment of Lillian Sonnenthal as a director (2 pages) |
9 December 2009 | Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England (1 page) |
9 December 2009 | Register inspection address has been changed from C/O H Rainsbury & Co 15 Duncan Terrace London N1 8BZ England (1 page) |
9 December 2009 | Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Helen Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Director's details changed for Hammond Sonnenthal on 1 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Lillian Betty Sonnenthal on 1 December 2009 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
15 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 March 1995 | Amended accounts made up to 31 March 1994 (9 pages) |
20 March 1995 | Amended accounts made up to 31 March 1994 (9 pages) |
15 January 1959 | Certificate of incorporation (1 page) |
15 January 1959 | Certificate of incorporation (1 page) |