London
NW11 0EJ
Director Name | Francis Colin Katz |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(48 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Meadowbank Primrose Hill London NW3 3AY |
Secretary Name | Francis Colin Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2008(48 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Israel Isaac Cyril Goldstone |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 1995) |
Role | Solicitor |
Correspondence Address | 25 Walter Road Swansea West Glamorgan SA1 5NN Wales |
Director Name | Brian Graham |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45a Gordon Avenue Stanmore Middlesex HA7 3QQ |
Director Name | Dorothy May Peters |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 41 Langland Court Road Langland Swansea West Glamorgan SA3 4TB Wales |
Director Name | Bernard Rose |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 41 Wanstead Lane Ilford Essex IG1 3SF |
Secretary Name | Israel Isaac Cyril Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 25 Walter Road Swansea West Glamorgan SA1 5NN Wales |
Director Name | Stefan Gustav Reis |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(35 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 02 September 2014) |
Role | Solicitor |
Correspondence Address | 21 Langley Way Watford Hertfordshire WD1 3EH |
Secretary Name | Bernard Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(35 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 41 Wanstead Lane Ilford Essex IG1 3SF |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Francis Colin Katz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13 |
Net Worth | £5 |
Cash | £2 |
Current Liabilities | £17 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
15 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
15 November 2023 | Notification of Jonathan Lee Goldstone as a person with significant control on 24 October 2023 (2 pages) |
15 November 2023 | Notification of Karen Ella Dewar as a person with significant control on 24 October 2023 (2 pages) |
15 November 2023 | Statement of capital following an allotment of shares on 24 October 2023
|
15 November 2023 | Cessation of Francis Colin Katz as a person with significant control on 24 October 2023 (1 page) |
28 July 2023 | Termination of appointment of Francis Colin Katz as a director on 20 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Jonathan Lee Goldstone as a secretary on 20 July 2023 (2 pages) |
27 July 2023 | Appointment of Mrs Karen Ella Dewar as a director on 20 July 2023 (2 pages) |
27 July 2023 | Appointment of Mr Jonathan Lee Goldstone as a director on 20 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Francis Colin Katz as a secretary on 20 July 2023 (1 page) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2023 | Termination of appointment of Philip David Klinger as a director on 22 March 2023 (1 page) |
21 November 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
6 December 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
19 November 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
2 November 2018 | Director's details changed for Francis Colin Katz on 2 November 2018 (2 pages) |
1 November 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 October 2014 | Termination of appointment of Stefan Gustav Reis as a director on 2 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Stefan Gustav Reis as a director on 2 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Stefan Gustav Reis as a director on 2 September 2014 (1 page) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Director and secretary appointed francis colin katz (1 page) |
8 August 2008 | Director and secretary appointed francis colin katz (1 page) |
7 August 2008 | Appointment terminated director and secretary bernard rose (1 page) |
7 August 2008 | Appointment terminated director brian graham (1 page) |
7 August 2008 | Appointment terminated director and secretary bernard rose (1 page) |
7 August 2008 | Appointment terminated director brian graham (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
3 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
3 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
13 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
13 December 2005 | Return made up to 16/10/05; full list of members (3 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
31 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 145-157 st john street london EC1V 4PY (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 145-157 st john street london EC1V 4PY (1 page) |
29 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 16/10/00; full list of members
|
11 October 2000 | Return made up to 16/10/00; full list of members
|
3 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
3 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
31 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
25 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
29 June 1995 | Secretary resigned;director resigned (2 pages) |
29 June 1995 | Secretary resigned;director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |