London
NW4 1TR
Secretary Name | Mrs Loraine Isaacs |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2001(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cedars Close London NW4 1TR |
Director Name | Mrs Loraine Isaacs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(48 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cedars Close London NW4 1TR |
Director Name | Dora Isaacs |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Greenwoods Oaklands Lane Arkley Herts En5 |
Director Name | Mark Leonard Isaacs |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Greenwoods Oaklands Lane Arkley Herts En5 |
Secretary Name | Dora Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Greenwoods Oaklands Lane Arkley Herts En5 |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Loraine Isaacs 50.00% Ordinary |
---|---|
50 at £1 | Mr David Warren Isaacs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,680 |
Cash | £11,389 |
Current Liabilities | £38,074 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
13 November 2020 | Delivered on: 25 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 123 high road, wood green, london N22 6BB title number MX471081. Outstanding |
---|---|
11 August 2020 | Delivered on: 21 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 July 1964 | Delivered on: 8 July 1964 Satisfied on: 29 October 2014 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 123 high road wood green middx. Fully Satisfied |
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
25 November 2020 | Registration of charge 006243370003, created on 13 November 2020 (36 pages) |
21 August 2020 | Registration of charge 006243370002, created on 11 August 2020 (41 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2017 | Director's details changed for David Warren Isaacs on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for David Warren Isaacs on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mrs Loraine Isaacs on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mrs Loraine Isaacs on 15 February 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 16 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Secretary's details changed for Lorraine Isaacs on 1 December 2010 (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Lorraine Isaacs on 1 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Lorraine Isaacs on 1 December 2010 (1 page) |
14 January 2011 | Director's details changed for Lorraine Isaacs on 1 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Lorraine Isaacs on 1 December 2010 (1 page) |
14 January 2011 | Director's details changed for Lorraine Isaacs on 1 December 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Director appointed lorraine isaacs (1 page) |
3 October 2008 | Director appointed lorraine isaacs (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Location of register of members (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (5 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 48 portland place london W1N 4AJ (1 page) |
13 January 2003 | Location of register of members (1 page) |
13 January 2003 | Location of register of members (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
4 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: greenwoods oaklands lane arkley herts EN5 3JN (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: greenwoods oaklands lane arkley herts EN5 3JN (1 page) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 March 1959 | Certificate of incorporation (1 page) |
26 March 1959 | Certificate of incorporation (1 page) |