Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director Name | Dr Sarya Alon Saks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 July 1994(33 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Doctor |
Correspondence Address | 2 Maleleuca Drive St Ives Sydney 2075 New South Wales Australia |
Director Name | Dr Avigdor Manuel Saks |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 July 1994(33 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Doctor |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Secretary Name | Mrs Gillian Campbell Fraser Noach |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2005(43 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AQ |
Director Name | Mrs Gillian Campbell Fraser Noach |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AQ |
Director Name | Mr Jechiel Saks |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 60 Sunland Flats 424 Reitz Street Sunnyside Pretoria 0001 Foreign |
Director Name | Mrs Frances Mabel Solle |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 February 2005) |
Role | Company Director |
Correspondence Address | Woodfield 34 Southend Road Beckenham Kent BR3 2AA |
Secretary Name | Mrs Frances Mabel Solle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 February 2005) |
Role | Company Director |
Correspondence Address | Woodfield 34 Southend Road Beckenham Kent BR3 2AA |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Southbeck Investment Co. LTD 60.00% Ordinary |
---|---|
20 at £1 | Dr Avigdor Manuel Saks 20.00% Ordinary |
20 at £1 | Dr Sarya Alon Saks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,499,639 |
Cash | £149,887 |
Current Liabilities | £95,855 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
8 January 2013 | Delivered on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 March 1966 | Delivered on: 16 March 1966 Persons entitled: City of London Building Society Classification: Mortgage Secured details: £30,000. Particulars: Flats & garages, woodlands 34 loathend rd, beckenham bromley. Outstanding |
4 October 1963 | Delivered on: 14 October 1963 Persons entitled: Bank of Scotland Classification: Charge Secured details: All moneys due etc. Particulars: 34, southend road, beckenham, kent. Outstanding |
5 December 1961 | Delivered on: 11 December 1961 Persons entitled: Bank of Scotland Classification: Mem: of deposit Secured details: All moneys due etc. Particulars: 34 southend road, beckenham, kent with all fixtures present & future. Outstanding |
5 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
9 December 2022 | Director's details changed for Dr Sarya Alon Saks on 19 December 2021 (2 pages) |
9 December 2022 | Director's details changed for Doctor Avigdor Manuel Saks on 19 December 2021 (2 pages) |
22 September 2022 | Resolutions
|
22 September 2022 | Memorandum and Articles of Association (26 pages) |
22 April 2022 | Appointment of Mrs Gillian Campbell Fraser Noach as a director on 1 March 2022 (2 pages) |
14 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
31 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
2 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
2 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
5 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
24 February 2017 | Director's details changed for Doctor Avigdor Manuel Saks on 1 December 2016 (2 pages) |
24 February 2017 | Director's details changed for Doctor Avigdor Manuel Saks on 1 December 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from trinity house 3 bullace dartford kent DA1 1BB (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from trinity house 3 bullace dartford kent DA1 1BB (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | Return made up to 18/12/03; full list of members
|
6 January 2004 | Return made up to 18/12/03; full list of members
|
10 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members
|
11 January 2001 | Return made up to 18/12/00; full list of members
|
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 January 1998 | Return made up to 18/12/97; full list of members
|
8 January 1998 | Return made up to 18/12/97; full list of members
|
1 May 1997 | Registered office changed on 01/05/97 from: 377 footscray rd london SE9 2EN (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 377 footscray rd london SE9 2EN (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 January 1996 | Return made up to 18/12/95; no change of members
|
2 January 1996 | Return made up to 18/12/95; no change of members
|
16 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 December 1992 | Return made up to 18/12/92; no change of members (4 pages) |
22 December 1992 | Return made up to 18/12/92; no change of members (4 pages) |
6 January 1992 | Return made up to 28/12/91; full list of members
|
6 January 1992 | Return made up to 28/12/91; full list of members
|
1 February 1991 | Return made up to 28/12/90; full list of members (7 pages) |
1 February 1991 | Return made up to 28/12/90; full list of members (7 pages) |
24 July 1990 | Return made up to 29/12/89; full list of members (4 pages) |
24 July 1990 | Return made up to 29/12/89; full list of members (4 pages) |
7 February 1989 | Return made up to 27/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 27/12/88; full list of members (4 pages) |
11 January 1988 | Return made up to 10/11/87; full list of members (4 pages) |
11 January 1988 | Return made up to 10/11/87; full list of members (4 pages) |
21 January 1987 | Return made up to 10/10/86; full list of members (4 pages) |
21 January 1987 | Return made up to 10/10/86; full list of members (4 pages) |
8 February 1984 | Annual return made up to 22/09/83 (7 pages) |
8 February 1984 | Annual return made up to 22/09/83 (7 pages) |
8 May 1978 | Annual return made up to 12/01/76 (4 pages) |
8 May 1978 | Annual return made up to 12/01/76 (4 pages) |
3 May 1975 | Annual return made up to 14/01/75 (4 pages) |
3 May 1975 | Annual return made up to 14/01/75 (4 pages) |
6 January 1975 | Annual return made up to 14/01/74 (4 pages) |
6 January 1975 | Annual return made up to 14/01/74 (4 pages) |
11 May 1973 | Annual return made up to 11/01/73 (4 pages) |
11 May 1973 | Annual return made up to 11/01/73 (4 pages) |
9 May 1961 | Incorporation (17 pages) |
9 May 1961 | Incorporation (17 pages) |