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, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 August 2021) |
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 | 18 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 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 | 18 July 1991(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Registered Address | 11c Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Alexander Klein 50.00% Ordinary |
---|---|
1 at £1 | Cydlia Zara Adler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,463 |
Cash | £4,026 |
Current Liabilities | £112,528 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
29 October 1975 | Delivered on: 18 November 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88, kyverdale road hackney, N.16. Outstanding |
---|---|
22 June 1972 | Delivered on: 30 June 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 45 albion rd london N16. Outstanding |
2 December 1964 | Delivered on: 21 December 1964 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 10 oakfield road, harringay, london. Outstanding |
16 October 1964 | Delivered on: 2 November 1964 Persons entitled: Vera R Jay Classification: Legal charge Secured details: £3500. Particulars: 176 stroud green rd hornsey middlesex. Outstanding |
13 March 1961 | Delivered on: 30 March 1961 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 176 stroud green road, stroud green, middlesex title no. Mx 417374. Outstanding |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 30 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Registered office address changed from C/O Mr a Klein 260 Regents Park Road London N3 3HN to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Mr a Klein 260 Regents Park Road London N3 3HN to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr a Klein 260 Regents Park Road London N3 3HN on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Mr a Klein 260 Regents Park Road London N3 3HN on 3 September 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 April 2004 | Return made up to 18/07/03; full list of members (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house, 189 regent street, london, W1B 4HT (1 page) |
20 September 2001 | Return made up to 18/07/01; full list of members
|
21 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 September 1999 | Return made up to 18/07/99; no change of members (5 pages) |
1 September 1998 | Return made up to 18/07/98; full list of members (7 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 August 1997 | Return made up to 18/07/97; no change of members (5 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 August 1996 | Return made up to 18/07/96; no change of members (5 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Return made up to 18/07/95; full list of members (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |