Golders Green
London
NW11 7RJ
Director Name | Mrs Ruth Edel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2013(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Secretary Name | Mrs Ruth Edel |
---|---|
Status | Current |
Appointed | 30 December 2013(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Esther Stieglitz |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 June 2008) |
Role | Housewife |
Correspondence Address | 28 Mohilever Netanya Israel |
Secretary Name | Mrs Rita Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(32 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | David Schreiber |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hakablan 43 Har Nof Jeruselem Israel |
Director Name | Mr Peter David Baker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2010) |
Role | Trust Administrator |
Country of Residence | Switzerland |
Correspondence Address | 44 Huegelstrasse Zurich 8002 |
Director Name | Mrs Rita Lipschitz |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Mr Mark Robin Freed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 July 2018) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 170 Birmensdorferstrasse 8003 Zurich Switzerland |
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 |
100 at £1 | Acer Finance LTD 50.00% Ordinary A |
---|---|
100 at £1 | Acer Finance LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £309,813 |
Current Liabilities | £21,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
23 April 1969 | Delivered on: 8 May 1969 Persons entitled: Copleys Bank LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 71 and 73 west green road, tottenham in the london borough of haringey. Outstanding |
---|---|
2 November 1966 | Delivered on: 10 November 1966 Persons entitled: Mrs M. M. Guiver P. E. Guiver Classification: Legal charge Secured details: Sterling pounds 1400. Particulars: 7 & 13 sandal road, edmonton enfield. Outstanding |
15 November 1965 | Delivered on: 29 November 1965 Persons entitled: Mrs M. M. Guiver P. E. Guiver C. Ruth Guiver P. E. Guiver Classification: Legal charge Secured details: Sterling pounds 3500. Particulars: F/H properties 10-18 (even) 22 and 28/36 (even) st. James's road enfield. Outstanding |
11 December 1963 | Delivered on: 19 December 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2I, 23, 24, shrubbery rd, edmonton, middx. Outstanding |
18 September 1961 | Delivered on: 6 October 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 53-59 wingfield road west ham, essex title no P121922 & P121919. Outstanding |
19 July 1960 | Delivered on: 9 August 1960 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 72,74 & 76 somers rd, walthamstow, E.17. Outstanding |
19 July 1960 | Delivered on: 9 August 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 17 stratheven rd, SW2. Title no. Ln 172914. Outstanding |
21 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 71-73 west green road london N15 5DA as the same is registered at the land registry number title number NGL99357. Outstanding |
1 October 2021 | Delivered on: 1 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 July 1960 | Delivered on: 9 August 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 13 & 15 stratheven rd, SW2. Title no ln 172913. Outstanding |
2 December 1963 | Delivered on: 3 December 1963 Persons entitled: Mrs M. M. Guiver P. E. Guiver C. Ruth Guiver P. E. Guiver P E Guiver Molly M Guiver Classification: Legal charge Secured details: Sterling pounds 1,500. Particulars: 19 & 21 shrubbery road, edmonton, middx. Fully Satisfied |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Previous accounting period extended from 24 March 2020 to 31 March 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 March 2020 | Current accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
14 November 2019 | Cessation of Edelweiss Af Ltd as a person with significant control on 13 November 2019 (1 page) |
14 November 2019 | Notification of Mark Robin Freed as a person with significant control on 13 November 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
27 July 2018 | Termination of appointment of Mark Robin Freed as a director on 27 July 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages) |
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
10 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 April 2014 | Termination of appointment of Rita Lipschitz as a secretary (1 page) |
10 April 2014 | Termination of appointment of Rita Lipschitz as a secretary (1 page) |
10 April 2014 | Termination of appointment of David Schreiber as a director (1 page) |
10 April 2014 | Appointment of Mrs Ruth Edel as a director (2 pages) |
10 April 2014 | Appointment of Mrs Ruth Edel as a secretary (2 pages) |
10 April 2014 | Appointment of Mrs Ruth Edel as a director (2 pages) |
10 April 2014 | Termination of appointment of Rita Lipschitz as a director (1 page) |
10 April 2014 | Appointment of Mr Alex Edel as a director (2 pages) |
10 April 2014 | Appointment of Mr Alex Edel as a director (2 pages) |
10 April 2014 | Termination of appointment of Rita Lipschitz as a director (1 page) |
10 April 2014 | Appointment of Mrs Ruth Edel as a secretary (2 pages) |
10 April 2014 | Termination of appointment of David Schreiber as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Appointment of Mr Mark Robin Freed as a director (2 pages) |
28 October 2010 | Appointment of Mr Mark Robin Freed as a director (2 pages) |
27 October 2010 | Termination of appointment of Peter Baker as a director (1 page) |
27 October 2010 | Termination of appointment of Peter Baker as a director (1 page) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 May 2009 | Director appointed mr peter david baker (1 page) |
6 May 2009 | Director appointed mr peter david baker (1 page) |
6 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
5 May 2009 | Appointment terminated director esther stieglitz (1 page) |
5 May 2009 | Appointment terminated director esther stieglitz (1 page) |
5 May 2009 | Director appointed mrs rita lipschitz (1 page) |
5 May 2009 | Director appointed mrs rita lipschitz (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Return made up to 31/01/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Nc inc already adjusted 12/05/03 (1 page) |
20 May 2003 | Resolutions
|
7 April 2003 | Return made up to 31/01/03; full list of members (8 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
1 June 1960 | Incorporation (14 pages) |
1 June 1960 | Incorporation (14 pages) |