Colindale
London
NW9 6BX
Director Name | Mr Alexander David Kossoff |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Leon Kossoff |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2000) |
Role | Artist |
Correspondence Address | 30 Allum Lane Elstree Borehamwood Hertfordshire WD6 3NP |
Director Name | Rosalind Kossoff |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Allum Lane Elstree Borehamwood Hertfordshire WD6 3NP |
Secretary Name | Mrs Galda Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Kilve Church Crescent Finchley London N3 1BE |
Secretary Name | Rosalind Kossoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Allum Lane Elstree Borehamwood Hertfordshire WD6 3NP |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
84 at £1 | Mr David Kossoff 84.00% Ordinary |
---|---|
16 at £1 | Alfred Garfield & Mr David Kossoff 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207,272 |
Cash | £55,495 |
Current Liabilities | £13,801 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
9 January 1991 | Delivered on: 11 January 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 high road, wood green, l/b haringey t/no P68338. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 October 1982 | Delivered on: 10 November 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david kossoff (bakeries) limited to the chargee on any account whatsoever. Particulars: F/H 51/61 fortune green road, london borough of camden title no: ln 100495. Outstanding |
11 December 1967 | Delivered on: 21 December 1967 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All monies due etc. Particulars: 51-61 (odd nos) fortune green rd., London. N.W. 6. title no. 362739 and ln 100495. Outstanding |
27 October 1982 | Delivered on: 10 November 1982 Satisfied on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david kossoff (bakeries) limited to the chargee on any account whatsoever. Particulars: 2 the broadway wood green N.22 london borough of haringey. Fully Satisfied |
15 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
16 December 2019 | Satisfaction of charge 4 in full (1 page) |
16 December 2019 | Satisfaction of charge 3 in full (1 page) |
16 December 2019 | Satisfaction of charge 1 in full (1 page) |
13 December 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Mr Alexander David Kossoff as a director on 25 July 2019 (2 pages) |
3 January 2019 | Micro company accounts made up to 5 April 2018 (5 pages) |
25 September 2018 | Change of details for Mr David Akivah Kossoff as a person with significant control on 26 October 2016 (2 pages) |
25 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mr David Akivah Kossoff on 25 September 2018 (2 pages) |
25 September 2018 | Change of details for Mr David Akivah Kossoff as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Registered office address changed from 34 Arlington Road London NW1 7HU to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 25 September 2018 (1 page) |
18 September 2017 | Termination of appointment of Rosalind Kossoff as a director on 22 August 2017 (1 page) |
18 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Rosalind Kossoff as a secretary on 22 August 2017 (1 page) |
18 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Rosalind Kossoff as a secretary on 22 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Rosalind Kossoff as a director on 22 August 2017 (1 page) |
16 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
16 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 August 2010 | Director's details changed for Rosalind Kossoff on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr David Kossoff on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr David Kossoff on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Rosalind Kossoff on 25 July 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
13 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
7 October 2008 | Return made up to 26/07/08; full list of members (4 pages) |
7 October 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
11 December 2007 | Return made up to 26/07/07; full list of members (3 pages) |
11 December 2007 | Return made up to 26/07/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (3 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
1 September 2005 | Return made up to 26/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 26/07/05; full list of members (3 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page) |
12 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 April 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
28 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 26/07/03; full list of members (8 pages) |
9 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
9 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
9 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
4 January 2002 | Company name changed ridley road investments LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed ridley road investments LIMITED\certificate issued on 04/01/02 (2 pages) |
25 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 26/07/00; full list of members
|
18 May 2001 | Return made up to 26/07/00; full list of members
|
18 January 2001 | Accounts made up to 5 April 2000 (9 pages) |
18 January 2001 | Accounts made up to 5 April 2000 (9 pages) |
18 January 2001 | Accounts made up to 5 April 2000 (9 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 120,salmon street, kingsbury, london. NW9 8NL (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 120,salmon street, kingsbury, london. NW9 8NL (1 page) |
10 February 2000 | Accounts made up to 5 April 1999 (9 pages) |
10 February 2000 | Return made up to 26/07/99; no change of members (4 pages) |
10 February 2000 | Accounts made up to 5 April 1999 (9 pages) |
10 February 2000 | Return made up to 26/07/99; no change of members (4 pages) |
10 February 2000 | Accounts made up to 5 April 1999 (9 pages) |
13 January 1999 | Accounts made up to 5 April 1998 (9 pages) |
13 January 1999 | Accounts made up to 5 April 1998 (9 pages) |
13 January 1999 | Accounts made up to 5 April 1998 (9 pages) |
5 January 1999 | Return made up to 26/07/98; full list of members (6 pages) |
5 January 1999 | Return made up to 26/07/98; full list of members (6 pages) |
5 December 1997 | Accounts made up to 5 April 1997 (8 pages) |
5 December 1997 | Accounts made up to 5 April 1997 (8 pages) |
5 December 1997 | Accounts made up to 5 April 1997 (8 pages) |
27 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
27 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
9 January 1997 | Accounts made up to 5 April 1996 (7 pages) |
9 January 1997 | Accounts made up to 5 April 1996 (7 pages) |
9 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
9 January 1997 | Accounts made up to 5 April 1996 (7 pages) |
9 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
20 December 1995 | Return made up to 26/07/95; no change of members (4 pages) |
20 December 1995 | Return made up to 26/07/95; no change of members (4 pages) |