85 New Cavendish Street
London
W1W 6XD
Director Name | Mrs Scarlett Yvette Reiss |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(61 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Ralph Gabriel De Groot |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | Mr Abraham Reiss |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 1 Hall Gate London NW8 9PG |
Director Name | Mrs Bella Reiss |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Gate London NW8 9PG |
Secretary Name | Mr Ralph Gabriel De Groot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | Mr Martin Reiss |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(34 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Denning Close Hall Road London NW8 9PJ |
Director Name | Mr David Ian De Groot |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 June 2009) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornton Way London NW11 6RY |
Secretary Name | Mr Martin Reiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(42 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Denning Close Hall Road London NW8 9PJ |
Telephone | 020 79355377 |
---|---|
Telephone region | London |
Registered Address | 9 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £67,997 |
Gross Profit | £19,154 |
Net Worth | £704,071 |
Cash | £15,161 |
Current Liabilities | £96,744 |
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 | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 March 1979 | Delivered on: 28 March 1979 Satisfied on: 12 January 1994 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 37 eagle street, london borough of camden. Title no 107284. Fully Satisfied |
---|---|
12 May 1965 | Delivered on: 26 May 1965 Satisfied on: 12 January 1994 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 35, 36, 37 eagle street, holborn, london. Title no. 107284. Fully Satisfied |
7 August 1963 | Delivered on: 19 August 1963 Satisfied on: 12 January 1994 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 37, eagle st, london, w c 1. Fully Satisfied |
12 May 1965 | Delivered on: 26 May 1965 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 88 peascod street, new windsor, berks. Outstanding |
24 March 1965 | Delivered on: 30 March 1965 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £15,500. Particulars: 5 peascod street, windsor, berks. 77 high street, poole, dorset. Outstanding |
20 September 1961 | Delivered on: 3 October 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 83 rushey green, lewisham, london. Outstanding |
4 August 1961 | Delivered on: 17 August 1961 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 88. peascod street, windsor, berks. Including all trade and other fixtures present and future. Outstanding |
18 March 1961 | Delivered on: 23 March 1961 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 77 high street poole dorset. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
23 December 2021 | Termination of appointment of Martin Reiss as a director on 16 October 2021 (1 page) |
23 December 2021 | Termination of appointment of Martin Reiss as a secretary on 16 October 2021 (1 page) |
23 December 2021 | Appointment of Mrs Scarlett Yvette Reiss as a director on 22 December 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
17 June 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 June 2009 | Appointment terminated director david de groot (1 page) |
19 June 2009 | Appointment terminated director david de groot (1 page) |
26 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 16 london house avenue road london NW8 7PX (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 16 london house avenue road london NW8 7PX (1 page) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 August 2002 | Return made up to 01/07/02; full list of members
|
23 August 2002 | Return made up to 01/07/02; full list of members
|
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members
|
6 July 2001 | Return made up to 01/07/01; full list of members
|
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | Return made up to 01/07/00; no change of members (7 pages) |
28 June 2000 | Return made up to 01/07/00; no change of members (7 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
6 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
22 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
10 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
7 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
11 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
22 December 1960 | Incorporation (18 pages) |
22 December 1960 | Incorporation (18 pages) |