Wembley
HA9 6LL
Secretary Name | Mr Mavji Meghani |
---|---|
Status | Current |
Appointed | 16 February 2022(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mr Istvan Adler |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7 Neville Drive London N2 0QS |
Director Name | Pauline Adler |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(32 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 The Terraces 12 Queens Terrace London NW8 6DF |
Secretary Name | Mr Istvan Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7 Neville Drive London N2 0QS |
Director Name | Michael Robert Adler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 February 2022) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 18321 Vicenza Way Miromar Lakes Florida 33913 |
Director Name | Dr Matthew Alexander Adler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(55 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2022) |
Role | Consultant Rheumatologist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | Ulla-Maija Adler |
---|---|
Status | Resigned |
Appointed | 24 January 2017(56 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2022) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 June 2018) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | 310 Harrow Road Wembley HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £606,502 |
Cash | £32,507 |
Current Liabilities | £52,760 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 1 to 12 and 14 to 19 glenmore parade and the land and garages 1 - 10 adjoining ealing road, alperton registered at hm land. Registry under title number MX420989. Outstanding |
---|---|
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: Dr Matthew Alexander Adler and Deborah Louise Keller Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 to 12 and 14 to 19 glenmore parade, ealing road, alperton and the land and garages 1 to 10 adjoining, as registered under title MX420989 and a first fixed charge. For more details please refer to the instrument. Outstanding |
28 February 1961 | Delivered on: 9 March 1961 Satisfied on: 26 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 16 roxborough avenue, harrow, middx title no mx 351224. Fully Satisfied |
11 May 1960 | Delivered on: 12 May 1960 Satisfied on: 26 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 16 roxborough avenue, harrow, middx title no mx 351224. Fully Satisfied |
17 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Change of details for Glen and More Rents Limited as a person with significant control on 17 March 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
21 February 2023 | Satisfaction of charge 006525510003 in full (1 page) |
20 February 2023 | Registration of charge 006525510005, created on 17 February 2023 (39 pages) |
20 February 2023 | Registration of charge 006525510004, created on 17 February 2023 (42 pages) |
16 January 2023 | Change of details for Glen and More Rents Limited as a person with significant control on 16 February 2022 (2 pages) |
6 January 2023 | Previous accounting period extended from 5 April 2022 to 31 August 2022 (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
28 March 2022 | Resolutions
|
28 March 2022 | Resolutions
|
28 March 2022 | Change of share class name or designation (2 pages) |
17 February 2022 | Registration of charge 006525510003, created on 16 February 2022 (20 pages) |
16 February 2022 | Termination of appointment of Dr Matthew Alexander Adler as a director on 16 February 2022 (1 page) |
16 February 2022 | Cessation of Deborah Louise Keller as a person with significant control on 16 February 2022 (1 page) |
16 February 2022 | Notification of Glen and More Rents Limited as a person with significant control on 16 February 2022 (1 page) |
16 February 2022 | Cessation of Matthew Alexander Adler as a person with significant control on 16 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Ramesh Parmar as a director on 16 February 2022 (2 pages) |
16 February 2022 | Cessation of Michael Robert Adler as a person with significant control on 16 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Mavji Meghani as a secretary on 16 February 2022 (2 pages) |
16 February 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 310 Harrow Road Wembley HA9 6LL on 16 February 2022 (1 page) |
16 February 2022 | Termination of appointment of Michael Robert Adler as a director on 16 February 2022 (1 page) |
16 February 2022 | Termination of appointment of Ulla-Maija Adler as a secretary on 16 February 2022 (1 page) |
17 January 2022 | Second filing of Confirmation Statement dated 23 August 2016 (5 pages) |
14 January 2022 | Second filing of Confirmation Statement dated 10 August 2018 (8 pages) |
14 January 2022 | Second filing of Confirmation Statement dated 10 August 2019 (5 pages) |
15 December 2021 | Change of details for Michael Robert Adler as a person with significant control on 3 August 2018 (2 pages) |
14 December 2021 | Second filing of Confirmation Statement dated 10 August 2017 (7 pages) |
13 December 2021 | Amended total exemption full accounts made up to 5 April 2016 (11 pages) |
13 December 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
13 December 2021 | Amended total exemption full accounts made up to 5 April 2017 (9 pages) |
13 December 2021 | Amended total exemption full accounts made up to 5 April 2018 (9 pages) |
13 December 2021 | Notification of Deborah Louise Keller as a person with significant control on 3 August 2018 (2 pages) |
13 December 2021 | Amended total exemption full accounts made up to 5 April 2019 (9 pages) |
13 December 2021 | Notification of Matthew Alexander Adler as a person with significant control on 3 August 2018 (2 pages) |
13 December 2021 | Amended total exemption full accounts made up to 5 April 2020 (9 pages) |
2 December 2021 | Second filing of Confirmation Statement dated 10 August 2017 (10 pages) |
27 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
5 November 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
16 August 2019 | 10/08/19 Statement of Capital gbp 120299
|
16 August 2019 | Change of details for Michael Robert Adler as a person with significant control on 3 August 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
29 August 2018 | Notification of Michael Robert Adler as a person with significant control on 3 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 10 August 2018 with updates
|
28 August 2018 | Cessation of Pauline Adler as a person with significant control on 23 November 2017 (1 page) |
28 August 2018 | Confirmation statement made on 10 August 2018 with updates (6 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Change of share class name or designation (2 pages) |
11 July 2018 | Second filing of Confirmation Statement dated 10/08/2017 (11 pages) |
15 June 2018 | Termination of appointment of H S (Nominees) Limited as a secretary on 15 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Pauline Adler as a director on 23 November 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
29 August 2017 | 10/08/17 Statement of Capital gbp 620299
|
29 August 2017 | 10/08/17 Statement of Capital gbp 620299
|
14 February 2017 | Appointment of Ulla-Maija Adler as a secretary on 24 January 2017 (2 pages) |
14 February 2017 | Appointment of Ulla-Maija Adler as a secretary on 24 January 2017 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (13 pages) |
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (13 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
26 April 2016 | Resolutions
|
26 April 2016 | Statement of company's objects (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Statement of company's objects (2 pages) |
3 February 2016 | Appointment of Dr Matthew Alexander Adler as a director on 25 January 2016 (2 pages) |
3 February 2016 | Appointment of Dr Matthew Alexander Adler as a director on 25 January 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Memorandum and Articles of Association (2 pages) |
13 January 2014 | Memorandum and Articles of Association (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
13 January 2014 | Resolutions
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
30 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 10/08/04; full list of members (3 pages) |
30 December 2004 | Return made up to 10/08/04; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
5 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
5 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 February 2003 | Return made up to 10/08/02; full list of members (6 pages) |
10 February 2003 | Return made up to 10/08/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
22 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
31 August 1999 | Return made up to 10/08/99; full list of members (7 pages) |
31 August 1999 | Return made up to 10/08/99; full list of members (7 pages) |
15 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
4 September 1998 | Return made up to 10/08/98; full list of members (7 pages) |
4 September 1998 | Return made up to 10/08/98; full list of members (7 pages) |
31 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
2 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
28 November 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
12 September 1996 | Return made up to 10/08/96; full list of members (7 pages) |
12 September 1996 | Return made up to 10/08/96; full list of members (7 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
6 October 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
6 October 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
6 October 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
1 September 1995 | Return made up to 10/08/95; full list of members (14 pages) |
1 September 1995 | Return made up to 10/08/95; full list of members (14 pages) |
11 August 1994 | Return made up to 10/08/94; full list of members (7 pages) |
31 October 1991 | Return made up to 10/08/91; full list of members (6 pages) |
10 January 1990 | Ad 28/10/89--------- £ si 120099@1=120099 £ ic 100/120199 (2 pages) |
10 January 1990 | Ad 28/10/89--------- £ si 120099@1=120099 £ ic 100/120199 (2 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | £ nc 100/120200 26/09/89 (1 page) |
1 November 1989 | £ nc 100/120200 26/09/89 (1 page) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
12 October 1989 | Resolutions
|
12 October 1989 | Resolutions
|
12 October 1989 | Wd 05/10/89 ad 04/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1989 | Return made up to 26/07/89; full list of members (4 pages) |
15 March 1960 | Incorporation (16 pages) |
15 March 1960 | Incorporation (16 pages) |