London
NW11 0JD
Director Name | Matthew Francis Vohs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1999(37 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks 121 Mount Pleasant Lane Bricket Wood St. Albans Hertfordshire AL2 3XQ |
Secretary Name | Ms Harriet Da Costa |
---|---|
Status | Current |
Appointed | 10 July 2015(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 727-729 High Road London N12 0BP |
Director Name | Mr Anthony Japhet |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Textile Agent |
Correspondence Address | Flat 1 22 Clifton Gardens London W9 1DT |
Secretary Name | Mrs Maureen Vohs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(30 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 72 Cranbourne Gardens London NW11 0JD |
Director Name | Mr Malcolm Victor Morgan |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blenheim Road London NW8 0LX |
Telephone | 020 75803348 |
---|---|
Telephone region | London |
Registered Address | 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Mr Irvine Gaston Vohs 90.00% Ordinary |
---|---|
10 at £1 | Mrs Maureen Vohs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,707 |
Cash | £44,228 |
Current Liabilities | £12,250 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
4 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
6 December 2021 | Termination of appointment of Maureen Vohs as a secretary on 22 July 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 December 2017 | Termination of appointment of Malcolm Victor Morgan as a director on 29 November 2017 (1 page) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Malcolm Victor Morgan as a director on 29 November 2017 (1 page) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 July 2015 | Appointment of Ms Harriet Da Costa as a secretary on 10 July 2015 (2 pages) |
20 July 2015 | Appointment of Ms Harriet Da Costa as a secretary on 10 July 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 December 2013 | Director's details changed for Matthew Francis Vohs on 5 April 2013 (2 pages) |
3 December 2013 | Director's details changed for Matthew Francis Vohs on 5 April 2013 (2 pages) |
3 December 2013 | Director's details changed for Matthew Francis Vohs on 5 April 2013 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Appointment of Mr Malcolm Victor Morgan as a director (3 pages) |
21 February 2012 | Appointment of Mr Malcolm Victor Morgan as a director (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Irvine Gaston Vohs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Matthew Francis Vohs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Matthew Francis Vohs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Irvine Gaston Vohs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Matthew Francis Vohs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Irvine Gaston Vohs on 1 October 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
29 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
29 June 2007 | Return made up to 30/11/06; full list of members (2 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of register of members (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: second floor cardiff house tilling road london NW2 1LJ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: second floor cardiff house tilling road london NW2 1LJ (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members
|
28 December 2005 | Return made up to 30/11/05; full list of members
|
29 July 2005 | Registered office changed on 29/07/05 from: 235 old marylebone road london NW1 5QT (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 235 old marylebone road london NW1 5QT (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members
|
10 December 2002 | Return made up to 30/11/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 14-17 wells st., London, W1P 3FP (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 14-17 wells st., London, W1P 3FP (1 page) |
1 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
1 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
2 January 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
29 November 1995 | Return made up to 30/11/95; full list of members (14 pages) |
29 November 1995 | Return made up to 30/11/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |