Kingsbury
London
NW9 7LL
Secretary Name | Mr Stuart Samuel Mehlman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(34 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kinloch Drive Kingsbury London NW9 7LL |
Director Name | Ms Zenaida Basila Bustamante |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Israel Benjamin Mehlman |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 14 Marsh Hall Wembley Middlesex HA9 8JJ |
Director Name | Mrs Sylvia Mehlman |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 14 Marsh Hall Wembley Middlesex HA9 8JJ |
Secretary Name | Mr Israel Benjamin Mehlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 14 Marsh Hall Wembley Middlesex HA9 8JJ |
Director Name | Mr Leonard Rickman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(34 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Croxdale Road Borehamwood Hertfordshire WD6 4QA |
Director Name | Ms Zenaida Basila Bustamante |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(55 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 27 April 2018) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 17 Kinloch Drive London NW9 7LL |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mr Stuart Samuel Mehlman 99.00% Ordinary |
---|---|
1 at £1 | Mr Leonard Rickman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,686 |
Cash | £98,418 |
Current Liabilities | £22,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 December 1987 | Delivered on: 6 January 1988 Satisfied on: 16 December 1999 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 kelly street l/b of camden title no ln 94620. Fully Satisfied |
---|---|
2 July 1965 | Delivered on: 16 July 1965 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 57 elm road, new malden, surrey. Fully Satisfied |
25 February 1965 | Delivered on: 16 March 1965 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 57 elm road, new malden surrey. Fully Satisfied |
25 November 1964 | Delivered on: 1 December 1964 Satisfied on: 17 August 2001 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 178 merton high street, wimbledon surrey. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
20 October 2022 | Appointment of Ms Zenaida Basila Bustamante as a director on 17 October 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Resolutions
|
27 April 2018 | Termination of appointment of Zenaida Basila Bustamante as a director on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Ms Zenaida Basila Bustamante as a director on 26 April 2018 (2 pages) |
19 April 2018 | Registered office address changed from Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House Manor Way Borehamwood WD6 1QQ on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Leonard Rickman as a director on 10 April 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA on 11 September 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Haines Watts London Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Haines Watts London Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Haines Watts London Llp New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 July 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Mr Leonard Rickman on 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Leonard Rickman on 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Stuart Samuel Mehlman on 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Stuart Samuel Mehlman on 31 December 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 12 July 2012 (1 page) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from , Haines Watts Halperns, 25-31 Tavistock Place, London, WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from , Haines Watts Halperns, 25-31 Tavistock Place, London, WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from , Haines Watts Halperns, 25-31 Tavistock Place, London, WC1H 9SF on 1 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: halperns 19-29 woburn place, london, WC1H 0XF (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: halperns 19-29 woburn place, london, WC1H 0XF (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members
|
25 February 2004 | Return made up to 31/12/03; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: c/o petrie onnie & morris, 104-105 newgate street, london, EC1A 7LJ (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: c/o petrie onnie & morris, 104-105 newgate street, london, EC1A 7LJ (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |