London
WC1H 9LT
Director Name | Mr Paul Marks |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(35 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Susan Elaine Goldstein |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(39 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mrs Patricia Susan Marks |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(39 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Secretary Name | Alan Malcolm Melzak |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(39 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Mrs Georgina Adeline Caroline Cave |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Mr Richard Jamie Goldstein |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Mr Sidney Marks |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Brecon House The Close Totteridge Village London N20 |
Secretary Name | Anton Raymond Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Queen Anne Street London W1M 9LB |
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,115,291 |
Current Liabilities | £39,430 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 May 1997 | Delivered on: 4 June 1997 Persons entitled: Midland 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: Property k/a station chambers oak road harold wood romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 May 1959 | Delivered on: 1 September 1959 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 1-7 (odd) station chambers, oak rd, harold wood, essex together with fixtures present & future. Outstanding |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Appointment of Mr Richard Jamie Goldstein as a director on 28 February 2020 (2 pages) |
24 January 2020 | Appointment of Mrs Georgina Adeline Caroline Cave as a director on 21 January 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
21 May 2019 | Director's details changed for Anton Raymond Goldstein on 20 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Susan Elaine Goldstein on 20 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mrs Patricia Susan Marks on 20 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Paul Marks on 20 May 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Alan Malcolm Melzak on 20 May 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 November 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 November 2014 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 December 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Anton Raymond Goldstein on 1 April 2012 (2 pages) |
7 June 2012 | Director's details changed for Anton Raymond Goldstein on 1 April 2012 (2 pages) |
7 June 2012 | Director's details changed for Anton Raymond Goldstein on 1 April 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
2 June 2011 | Director's details changed for Susan Elaine Goldstein on 16 May 2011 (2 pages) |
2 June 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Susan Elaine Goldstein on 16 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 2 June 2011 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
3 June 2009 | Secretary's change of particulars / alan melzak / 14/05/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / alan melzak / 14/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / anton goldstein / 14/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / anton goldstein / 14/05/2009 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
3 September 2008 | Return made up to 16/05/08; no change of members (8 pages) |
3 September 2008 | Return made up to 16/05/08; no change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 June 2007 | Return made up to 16/05/07; full list of members
|
14 June 2007 | Return made up to 16/05/07; full list of members
|
16 June 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (9 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (9 pages) |
2 June 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
2 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
2 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
23 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
15 May 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 25 March 2002 (6 pages) |
31 May 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
17 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
28 April 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
19 November 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
23 June 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
16 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
30 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
23 July 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
20 June 1997 | Return made up to 16/05/97; full list of members (5 pages) |
20 June 1997 | Return made up to 16/05/97; full list of members (5 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page) |
24 September 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 25 March 1996 (6 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members (5 pages) |
21 May 1996 | Return made up to 16/05/96; full list of members (5 pages) |
3 July 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
30 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
22 July 1959 | Incorporation (13 pages) |
22 July 1959 | Incorporation (13 pages) |