2 Lyttelton Road
London
N2 0EF
Secretary Name | Mrs Nora Mildred Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Director Name | Mrs Susan Beryl Gelb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(50 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF |
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(50 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF |
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 | United Kingdom |
Correspondence Address | Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF |
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 |
Registered Address | Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
8 at £1 | Gil Jennings 8.16% C |
---|---|
8 at £1 | Marcelle Jennings 8.16% C |
8 at £1 | Yaniv Jennings 8.16% C |
6 at £1 | Lerona Gelb 6.12% D |
6 at £1 | Oran Gelb 6.12% D |
6 at £1 | Sivan Gelb 6.12% D |
6 at £1 | Zev David Gelb 6.12% D |
32 at £1 | Nora Jennings 32.65% A |
18 at £1 | Nora Jennings 18.37% B |
Year | 2014 |
---|---|
Net Worth | £310,840 |
Cash | £20,151 |
Current Liabilities | £137,366 |
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 | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
6 August 2021 | Delivered on: 10 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 27 and 29 henry road, east barnet. Outstanding |
---|---|
22 September 2014 | Delivered on: 2 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property k/a 52 roman way enfield title no EGL188949. Outstanding |
22 September 2014 | Delivered on: 2 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a brunswick court henry road new barnet title no NGL700019. Outstanding |
9 September 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 September 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 1982 | Delivered on: 29 December 1982 Satisfied on: 5 September 2014 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 brunswick court, henry road, east barnet, barnet, london. Title no. Hd 1671. Fully Satisfied |
26 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX to Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
10 August 2021 | Registration of charge 006450200006, created on 6 August 2021 (38 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
14 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 January 2020 | Director's details changed for Mr Michael Jennings on 2 April 2019 (2 pages) |
8 January 2020 | Director's details changed for Mrs Nora Mildred Jennings on 3 January 2019 (2 pages) |
8 January 2020 | Director's details changed for Mrs Nora Mildred Jennings on 3 January 2019 (2 pages) |
8 January 2020 | Secretary's details changed for Mrs Nora Mildred Jennings on 1 January 2019 (1 page) |
8 January 2020 | Director's details changed for Mr Michael Jennings on 2 January 2019 (2 pages) |
29 November 2019 | Satisfaction of charge 006450200002 in full (1 page) |
28 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
11 February 2019 | Resolutions
|
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) |
8 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) |
21 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (12 pages) |
21 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 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) |
24 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
20 October 2014 | Statement by Directors (1 page) |
20 October 2014 | Statement by Directors (1 page) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Solvency Statement dated 29/09/14 (2 pages) |
20 October 2014 | Solvency Statement dated 29/09/14 (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital on 20 October 2014
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Registration of charge 006450200004, created on 22 September 2014 (32 pages) |
2 October 2014 | Registration of charge 006450200005, created on 22 September 2014 (32 pages) |
2 October 2014 | Registration of charge 006450200005, created on 22 September 2014 (32 pages) |
2 October 2014 | Registration of charge 006450200004, created on 22 September 2014 (32 pages) |
17 September 2014 | Registration of charge 006450200003, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 006450200003, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 006450200002, created on 9 September 2014 (33 pages) |
17 September 2014 | Registration of charge 006450200002, created on 9 September 2014 (33 pages) |
17 September 2014 | Registration of charge 006450200003, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 006450200002, created on 9 September 2014 (33 pages) |
5 September 2014 | Satisfaction of charge 1 in full (1 page) |
5 September 2014 | Satisfaction of charge 1 in full (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 September 2013 | Registered office address changed from 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 24 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 24 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 C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 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 C/O Sinclairs 39a Welbeck Street London W1G 8DN England on 24 June 2012 (1 page) |
24 June 2012 | Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DN England 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) |
25 April 2012 | Change of share class name or designation (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Change of share class name or designation (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
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) |
5 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
5 November 2011 | Appointment of Mrs Susan Beryl Gelb as a director (2 pages) |
5 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
5 November 2011 | Appointment of Mrs Susan Beryl Gelb as a director (2 pages) |
18 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
18 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 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 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 director (2 pages) |
11 May 2010 | Appointment of Mr Michael Jennings as a director (3 pages) |
11 May 2010 | Appointment of Mr Michael Jennings as a director (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) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Nora Mildred Jennings on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Nora Mildred Jennings on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mr Mark Jennings on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Mark Jennings on 18 November 2009 (2 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) |
7 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
7 January 2009 | 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) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
15 November 2007 | 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) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
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) |
20 September 2005 | Ad 25/08/05--------- £ si 96@1=96 £ ic 2002/2098 (2 pages) |
20 September 2005 | Ad 25/08/05--------- £ si 96@1=96 £ ic 2002/2098 (2 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 (8 pages) |
5 November 2004 | Return made up to 30/10/04; full list of members (8 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 (8 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (8 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 (7 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 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) |
15 January 2001 | Return made up to 30/10/00; full list of members (7 pages) |
15 January 2001 | Return made up to 30/10/00; full list of members (7 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) |
15 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1997 | Return made up to 30/10/97; no change of members
|
3 November 1997 | Return made up to 30/10/97; no change of members
|
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) |
4 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
4 November 1996 | Return made up to 30/10/96; full list of members (6 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) |