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(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 April 2024) |
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 | 21 February 1992(30 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (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 | 21 February 1992(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 November 2008) |
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 |
1 at £1 | Alexander Klein 50.00% Ordinary |
---|---|
1 at £1 | Cydlia Zara Adler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,706 |
Cash | £31,257 |
Current Liabilities | £141,991 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 December 1970 | Delivered on: 9 December 1970 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc n/e £400. Particulars: 39 drayton road tottenham haringey. Outstanding |
---|---|
2 August 1967 | Delivered on: 10 August 1967 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc n/e £1,600. Particulars: 39 drayton road tottenham haringey. Outstanding |
8 November 1963 | Delivered on: 29 November 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 5 ordnance road canning town, essex title no ex 14745. Outstanding |
8 July 1963 | Delivered on: 29 July 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 24, studland streeet, hammersmith, london. Outstanding |
7 September 1961 | Delivered on: 22 September 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 7, queen's gate villas , victoria park road, hackney, london title no. Ln 122399. Outstanding |
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) |
---|---|
9 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2023 | Micro company accounts made up to 30 September 2021 (3 pages) |
9 January 2023 | Change of details for Miss Cydlia Zara Adler as a person with significant control on 8 June 2020 (2 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
21 June 2020 | Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page) |
21 June 2020 | Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
19 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
11 December 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
17 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
17 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
14 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
24 May 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
13 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 May 2006 | Return made up to 21/02/06; full list of members (2 pages) |
24 May 2006 | Return made up to 21/02/06; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 April 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
26 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 21/02/03; 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 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) |
18 April 2002 | Return made up to 21/02/02; full list of members
|
18 April 2002 | Return made up to 21/02/02; full list of members
|
20 April 2001 | Return made up to 21/02/01; full list of members
|
20 April 2001 | Return made up to 21/02/01; full list of members
|
11 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 April 2000 | Return made up to 21/02/00; full list of members
|
11 April 2000 | Return made up to 21/02/00; full list of members
|
2 September 1999 | Full accounts made up to 30 September 1997 (9 pages) |
2 September 1999 | Full accounts made up to 30 September 1997 (9 pages) |
6 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
6 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 30 September 1996 (9 pages) |
9 July 1998 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1997 | Return made up to 21/02/97; no change of members (5 pages) |
26 March 1997 | Return made up to 21/02/97; no change of members (5 pages) |
6 January 1997 | Full accounts made up to 30 September 1995 (7 pages) |
6 January 1997 | Full accounts made up to 30 September 1995 (7 pages) |
27 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
27 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
29 January 1996 | Full accounts made up to 30 September 1994 (7 pages) |
29 January 1996 | Full accounts made up to 30 September 1994 (7 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 21/02/95; no change of members (6 pages) |
16 March 1995 | Return made up to 21/02/95; no change of members (6 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |