London
W1G 9AX
Secretary Name | Michael Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2010(50 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Director Name | Mrs Susan Beryl Gelb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(50 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(50 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Director Name | Mr Sivan Natan Gelb |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX |
Director Name | Mr Mark Jennings |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chase Road Southgate London N14 4EU |
Secretary Name | Mr Mark Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chase Road Southgate London N14 4EU |
Registered Address | Suites Hgs-21 Brentano Suites Lyttelton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1000 at £1 | Michael Jennings 49.95% Preference |
---|---|
1000 at £1 | Susan Gelb 49.95% Preference |
1 at £1 | Michael Jennings 0.05% Ordinary |
1 at £1 | Susan Gelb 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,380,677 |
Cash | £123,044 |
Current Liabilities | £69,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 October 2010 | Delivered on: 22 October 2010 Persons entitled: Lloyds Tsb 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 the acacias, henry road, barnet, hertfordshire, t/no: ngl 347688 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 December 1982 | Delivered on: 29 December 1982 Satisfied on: 22 October 2010 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, the acacias, henry road, new barnet, barnet, london. Title no. Hd 4014. Fully Satisfied |
31 December 1959 | Delivered on: 6 January 1960 Satisfied on: 22 October 2010 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: The acacias, henry road, hertfordshire, title no hd 4014. Fully Satisfied |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX to Suites Hgs-21 Brentano Suites Lyttelton House 2 Lyttelton Road London N2 0EF on 19 April 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
15 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 January 2020 | Director's details changed for Mrs Nora Mildred Jennings on 1 January 2018 (2 pages) |
8 January 2020 | Director's details changed for Mr Sivan Natan Gelb on 1 May 2019 (2 pages) |
6 November 2019 | Change of details for Mr Michael Jennings as a person with significant control on 6 April 2016 (2 pages) |
6 November 2019 | Secretary's details changed for Michael Jennings on 1 November 2019 (1 page) |
6 November 2019 | Change of details for Mrs Susan Beryl Gelb as a person with significant control on 6 April 2016 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Sivan Natan Gelb on 1 November 2019 (2 pages) |
5 February 2019 | Appointment of Mr Sivan Natan Gelb as a director on 1 February 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (12 pages) |
22 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page) |
11 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 June 2010 | Appointment of Mr Michael Jennings as a director (2 pages) |
2 June 2010 | Appointment of Mrs Susan Beryl Gelb as a director (2 pages) |
2 June 2010 | Appointment of Mrs Susan Beryl Gelb as a director (2 pages) |
2 June 2010 | Appointment of Mr Michael Jennings as a director (2 pages) |
11 May 2010 | Appointment of Michael Jennings as a secretary (3 pages) |
11 May 2010 | Termination of appointment of Mark Jennings as a director (2 pages) |
11 May 2010 | Termination of appointment of Mark Jennings as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Mark Jennings as a director (2 pages) |
11 May 2010 | Termination of appointment of Mark Jennings as a secretary (2 pages) |
11 May 2010 | Appointment of Michael Jennings as a secretary (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 30/10/07; full list of members (3 pages) |
8 January 2008 | Return made up to 30/10/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members
|
10 November 2003 | Return made up to 30/10/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Return made up to 30/10/98; no change of members
|
3 November 1998 | Return made up to 30/10/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 December 1959 | Incorporation (17 pages) |
21 December 1959 | Incorporation (17 pages) |