London
NW11 8SN
Secretary Name | Alison Kiersz Brownstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 136 The Vale London NW11 8SN |
Director Name | Mr Stephen Howard Brownstone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Joseph Kiersz |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 18 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Hoop Lane London NW11 8JL |
Secretary Name | Mrs Shirley Margaret Kiersz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 August 2007) |
Role | Company Director |
Correspondence Address | 18 Hoop Lane London NW11 8JL |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Joseph Kiersz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,169,889 |
Cash | £109,054 |
Current Liabilities | £43,972 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
11 May 1984 | Delivered on: 30 May 1984 Satisfied on: 20 May 2003 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 18, hooplane, golders green, london NW11 in the london borough of barnet title no mx 381949. Fully Satisfied |
---|---|
25 October 1972 | Delivered on: 31 August 1972 Satisfied on: 20 May 2003 Persons entitled: Lloyds 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: Freehold property 23 woodstock avenue, golders green, barnet london. Fully Satisfied |
29 November 1968 | Delivered on: 9 December 1968 Satisfied on: 24 May 2003 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 500. Particulars: 14, alyth gardens golders green. Fully Satisfied |
10 August 1967 | Delivered on: 18 August 1967 Satisfied on: 20 May 2003 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc n/e £2500. Particulars: 14 alyth gardens NW11. Fully Satisfied |
1 February 1962 | Delivered on: 20 February 1962 Satisfied on: 20 May 2003 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 19 amherst road, ealing, middlesex title no. Mx. 236522. Fully Satisfied |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
28 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
11 May 2017 | Registered office address changed from Froframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
7 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 June 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Froframe House 35-37 Brent Street London NW4 2EF on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Froframe House 35-37 Brent Street London NW4 2EF on 2 June 2015 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 May 2013 | Director's details changed for Alison Kiersz Brownstone on 18 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Joseph Kiersz on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Alison Kiersz Brownstone on 18 May 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
5 April 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
20 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: brandes rynes 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
23 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
18 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
31 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
3 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
25 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |