London
NW8 9LD
Director Name | Mr Clifford Harry Goldhill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Century Court Grove End Road London NW8 9LD |
Secretary Name | Aileen Goldhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Century Court London NW8 9LD |
Director Name | Maurice Goldhill |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 July 2009) |
Role | Property Developer |
Correspondence Address | 65 Century Court London NW8 9LD |
Registered Address | Office 10, Unit 1 465c Hornsey Road Islington London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
101 at £1 | Clifford Goldhill 50.50% Ordinary |
---|---|
99 at £1 | Aileen Goldhill 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,693 |
Cash | £53,762 |
Current Liabilities | £49,331 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
22 November 1985 | Delivered on: 28 November 1985 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: 179, falloden way, l/b of barnet t/n- ngl 35084. Outstanding |
---|---|
27 December 1984 | Delivered on: 4 January 1985 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: 700 lordship lane l/b of harningey t/no:- ngl 493378. Outstanding |
12 November 1984 | Delivered on: 21 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or sussex gate limited to the chargee on any account whatsoever. Particulars: 17 palmerston cres palmers green london N13 tn mx 227653 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1984 | Delivered on: 1 October 1984 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, 69 uxendon hill, wembley park london borough of brent. Title no mx 54018. Outstanding |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-02-10
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Aileen Goldhill on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Clifford Harry Goldhill on 21 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Appointment terminated director maurice goldhill (2 pages) |
11 September 2009 | Director's change of particulars / clifford goldhill / 08/09/2009 (2 pages) |
2 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Return made up to 30/12/06; full list of members
|
18 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 March 2004 | Director's particulars changed (1 page) |
14 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Return made up to 30/12/99; full list of members
|
12 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
19 January 1998 | Location of register of members (1 page) |
29 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Return made up to 30/12/95; no change of members (4 pages) |