London
N3 3HN
Director Name | Miss Cydia Zara Adler |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial 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 | 18 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (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 | 18 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Registered Address | 260 Regents Park Road Finchly 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 | £603,183 |
Cash | £75,437 |
Current Liabilities | £282,086 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
9 August 1982 | Delivered on: 13 August 1982 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 ashcombe road, merstham, surrey. Fully Satisfied |
---|---|
23 July 1982 | Delivered on: 29 July 1982 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 ashcombe road merstham surrey. Fully Satisfied |
18 January 1978 | Delivered on: 23 January 1978 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 839 longbridge road biconted, daganham london borough of barking title no egl 28931. Fully Satisfied |
9 December 1977 | Delivered on: 16 December 1977 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42/43 albert road, E16 london borough of newham title no. Ngl 19861. Fully Satisfied |
9 December 1977 | Delivered on: 16 December 1977 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/41 albert road, E16 london borough of newham title no. Ngl 25828. Fully Satisfied |
17 July 1972 | Delivered on: 20 July 1972 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, franklin rd penge, london SE20. Fully Satisfied |
28 August 1964 | Delivered on: 16 September 1964 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 85 liverpool road, london E16. Fully Satisfied |
26 May 1964 | Delivered on: 3 June 1964 Satisfied on: 22 January 2016 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 14 franklin rd, penge, london. Fully Satisfied |
29 June 1987 | Delivered on: 7 July 1987 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185, regents park rd, finchley, barnet title no: mx 299274. Fully Satisfied |
29 June 1987 | Delivered on: 7 July 1987 Satisfied on: 20 January 2016 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 August 1985 | Delivered on: 29 August 1985 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 wellmeadow rd catford, l/b of lewisham. Fully Satisfied |
29 December 1983 | Delivered on: 19 January 1984 Satisfied on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 studland street, W6 london borough of hammersmith & fulham. Fully Satisfied |
8 March 1963 | Delivered on: 25 March 1963 Satisfied on: 22 January 2016 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 39 croydon road, penge, london. SE20. Fully Satisfied |
24 August 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
---|---|
24 August 2022 | Cessation of Alexander Klein as a person with significant control on 25 March 2020 (1 page) |
21 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
7 July 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 March 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) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Alexander Klein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Alexander Klein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 January 2016 | Satisfaction of charge 7 in full (1 page) |
25 January 2016 | Satisfaction of charge 7 in full (1 page) |
25 January 2016 | Satisfaction of charge 9 in full (1 page) |
25 January 2016 | Satisfaction of charge 8 in full (1 page) |
25 January 2016 | Satisfaction of charge 4 in full (1 page) |
25 January 2016 | Satisfaction of charge 13 in full (1 page) |
25 January 2016 | Satisfaction of charge 5 in full (1 page) |
25 January 2016 | Satisfaction of charge 5 in full (1 page) |
25 January 2016 | Satisfaction of charge 11 in full (1 page) |
25 January 2016 | Satisfaction of charge 4 in full (1 page) |
25 January 2016 | Satisfaction of charge 10 in full (1 page) |
25 January 2016 | Satisfaction of charge 3 in full (1 page) |
25 January 2016 | Satisfaction of charge 6 in full (1 page) |
25 January 2016 | Satisfaction of charge 9 in full (1 page) |
25 January 2016 | Satisfaction of charge 11 in full (1 page) |
25 January 2016 | Satisfaction of charge 10 in full (1 page) |
25 January 2016 | Satisfaction of charge 6 in full (1 page) |
25 January 2016 | Satisfaction of charge 13 in full (1 page) |
25 January 2016 | Satisfaction of charge 8 in full (1 page) |
25 January 2016 | Satisfaction of charge 3 in full (1 page) |
22 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
20 January 2016 | Satisfaction of charge 12 in full (1 page) |
20 January 2016 | Satisfaction of charge 12 in full (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Return made up to 18/06/08; full list of members (3 pages) |
2 February 2009 | Return made up to 18/06/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Return made up to 18/06/07; full list of members (3 pages) |
31 July 2008 | Return made up to 18/06/07; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 September 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 October 2004 | Return made up to 18/06/04; full list of members (6 pages) |
4 October 2004 | Return made up to 18/06/04; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
14 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
21 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 September 2002 | Return made up to 18/06/02; full list of members (6 pages) |
6 September 2002 | Return made up to 18/06/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
27 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
27 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 December 2000 | Accounts made up to 31 March 1999 (10 pages) |
29 December 2000 | Accounts made up to 31 March 1999 (10 pages) |
4 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
21 July 1999 | Accounts made up to 31 March 1998 (9 pages) |
21 July 1999 | Accounts made up to 31 March 1998 (9 pages) |
19 July 1999 | Return made up to 18/06/99; no change of members (5 pages) |
19 July 1999 | Return made up to 18/06/99; no change of members (5 pages) |
16 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
16 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
26 January 1998 | Accounts made up to 31 March 1996 (9 pages) |
26 January 1998 | Accounts made up to 31 March 1996 (9 pages) |
9 September 1997 | Return made up to 18/06/97; no change of members (5 pages) |
9 September 1997 | Return made up to 18/06/97; no change of members (5 pages) |
13 August 1996 | Return made up to 18/06/96; no change of members (5 pages) |
13 August 1996 | Return made up to 18/06/96; no change of members (5 pages) |
8 July 1996 | Accounts made up to 31 March 1995 (8 pages) |
8 July 1996 | Accounts made up to 31 March 1995 (8 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Return made up to 18/06/95; full list of members (10 pages) |
28 July 1995 | Return made up to 18/06/95; full list of members (10 pages) |
6 June 1995 | Accounts made up to 31 March 1994 (8 pages) |
6 June 1995 | Accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 July 1987 | Particulars of mortgage/charge (3 pages) |
7 July 1987 | Particulars of mortgage/charge (3 pages) |
7 July 1987 | Particulars of mortgage/charge (3 pages) |
7 July 1987 | Particulars of mortgage/charge (3 pages) |