London
N3 3HN
Director Name | Miss Cydia Zara Adler |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Director Name | Mr Alexander Klein |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Secretary Name | Rebecca Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(30 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Registered Address | 260 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,275 |
Cash | £41,785 |
Current Liabilities | £129,147 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
15 November 1963 | Delivered on: 6 December 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 52 camden hill rd, upper norwood, london. Outstanding |
---|---|
14 February 1963 | Delivered on: 12 February 1963 Persons entitled: Dr. D. Ungar Classification: Deed of substitution supplemental to a legal charge Secured details: For securing £6,750 dated 9TH may 1962. Particulars: 11 addison road, E19 in substitution for 24 stanley road, southend-on-sea, essex. Outstanding |
22 October 1962 | Delivered on: 12 November 1962 Persons entitled: Garnham House (Holdings) LTD Classification: Mortgage Secured details: £250 and £59-8-0 agreed charges. Particulars: 29, keildon road, london S.W.11. Outstanding |
16 October 1962 | Delivered on: 6 November 1962 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 29 keildon road, battersea landum title ln 124047. Outstanding |
20 June 1962 | Delivered on: 2 July 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 10 fletching road, clapton e 5. Outstanding |
9 May 1962 | Delivered on: 15 May 1962 Persons entitled: D. Ungar Classification: Legal charge Secured details: £6,750. Particulars: 10 oakfield rd., Hornsley, 4 brocombe ave, leyton; 24 stanley rd., Southend-on-sea; 29 storey rd, walthamstow. Outstanding |
11 May 1961 | Delivered on: 1 June 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 19 arvon road, highbury, london title no. 290046. Outstanding |
23 March 1961 | Delivered on: 13 April 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 10 oakfield road stroud green london. Outstanding |
17 January 1983 | Delivered on: 25 January 1983 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/H 139 high street ramsgate kent title no k 489587. Outstanding |
28 March 1979 | Delivered on: 30 March 1979 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: 52/52A abbotsford ave, south tottenham N.15 london borough of haringey title no. 223581. Outstanding |
5 September 1977 | Delivered on: 9 September 1977 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: 12 carew road thornton heath, croydon described in assignment dated 19/7/77. Outstanding |
26 July 1973 | Delivered on: 31 July 1973 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: 117, manor park london S.E. 13 title no. 152686. Outstanding |
10 February 1966 | Delivered on: 21 February 1966 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc. n/e £500. Particulars: 29 storey rd walthamstow. Outstanding |
18 November 1964 | Delivered on: 2 December 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e £1000. Particulars: 29 storey rd, walthamstow essex. Outstanding |
28 August 1964 | Delivered on: 16 September 1964 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 59 ordnance road, london, E.16, title no. Ex 80513. Outstanding |
24 January 1961 | Delivered on: 7 February 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land between 15 & 23 causeyware road, edmonton title no mx 143668. Outstanding |
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 260 Regents Park Road London N3 3HN on 9 March 2023 (1 page) |
3 February 2023 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 June 2020 | Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages) |
21 June 2020 | Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 March 2016 | Termination of appointment of Rebecca Klein as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Rebecca Klein as a secretary on 2 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
26 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2005 | Return made up to 23/05/05; full list of members (2 pages) |
9 December 2005 | Return made up to 23/05/05; full list of members (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 August 2004 | Return made up to 23/05/04; full list of members (8 pages) |
6 August 2004 | Return made up to 23/05/04; full list of members (8 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
7 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
25 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 August 2001 | Return made up to 23/05/01; full list of members
|
3 August 2001 | Return made up to 23/05/01; full list of members
|
11 August 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 August 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1998 (7 pages) |
13 September 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (5 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (5 pages) |
16 July 1998 | Return made up to 23/05/98; full list of members (7 pages) |
16 July 1998 | Return made up to 23/05/98; full list of members (7 pages) |
5 June 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 June 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 June 1997 | Return made up to 23/05/97; no change of members (5 pages) |
23 June 1997 | Return made up to 23/05/97; no change of members (5 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 December 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 December 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 August 1996 | Return made up to 23/05/96; no change of members (6 pages) |
22 August 1996 | Return made up to 23/05/96; no change of members (6 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
25 November 1960 | Incorporation (15 pages) |