Golders Green
London
NW11 7RJ
Director Name | Dina Racker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Secretary Name | Dina Gittler-Racker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Secretary Name | Dina Racker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(43 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Paula Racker |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(33 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 29 September 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Secretary Name | Mrs Mindy Wiesenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Wykeham Road London NW4 2TB |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mrs D. Gittler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407,724 |
Cash | £36,613 |
Current Liabilities | £365,555 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 20 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
10 September 1981 | Delivered on: 17 September 1981 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: 1 and 2 wakeman road, bourne end, buckinghamshire, title no. Bm 31121. Outstanding |
---|---|
9 May 1979 | Delivered on: 16 May 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 wakeman road, bourne end, buck bm 31121. Outstanding |
31 August 1960 | Delivered on: 19 September 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 8 & 8A hilltop road, hampstead london, NW6. Outstanding |
12 January 1960 | Delivered on: 2 February 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 453 archway road, london N5 (title no. Mx 372462). Outstanding |
3 December 1959 | Delivered on: 23 December 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 8 & 8A hilltop rd, west hampstead no ln 61595. Outstanding |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 June 2023 | Previous accounting period extended from 24 March 2023 to 7 April 2023 (1 page) |
15 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
20 March 2023 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
20 December 2022 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 May 2022 | Director's details changed for Dina Gittler-Racker on 25 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
25 May 2022 | Secretary's details changed for Dina Gittler-Racker on 25 May 2022 (1 page) |
25 May 2022 | Change of details for Dina Gittler as a person with significant control on 25 May 2022 (2 pages) |
23 March 2022 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 January 2022 | Resolutions
|
24 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
19 July 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 January 2020 | Resolutions
|
9 January 2020 | Resolutions
|
25 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 November 2018 | Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Secretary's details changed for Dina Gittler-Racker on 11 March 2015 (1 page) |
11 March 2015 | Director's details changed for Dina Gittler-Racker on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Dina Gittler-Racker on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Dina Gittler-Racker on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Dina Gittler on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Dina Gittler on 26 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Dina Gittler on 26 October 2012 (1 page) |
26 October 2012 | Secretary's details changed for Dina Gittler on 26 October 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Dina Gittler on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Dina Gittler on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members
|
14 March 2007 | Return made up to 01/03/07; full list of members
|
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Return made up to 01/03/99; no change of members (4 pages) |
26 October 1999 | Return made up to 01/03/99; no change of members (4 pages) |
28 September 1999 | Return made up to 01/03/98; no change of members (4 pages) |
28 September 1999 | Return made up to 01/03/98; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
3 November 1959 | Incorporation (14 pages) |
3 November 1959 | Incorporation (14 pages) |