London
N3 1ST
Director Name | Mr Marc Colin Isaacs |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(45 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chessington Avenue London N3 3DR |
Secretary Name | Mr Neil Greenwold |
---|---|
Status | Current |
Appointed | 28 July 2021(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Winston House 349 Regents Park Road London N3 1DH |
Director Name | Ronald Alan Isaacs |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | 8 Hanover House London NW8 7DX |
Director Name | Nora Dinah Isaacs |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 26 February 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover House London NW8 7DX |
Secretary Name | Nora Dinah Isaacs |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover House London NW8 7DX |
Registered Address | 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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,307,842 |
Cash | £219,271 |
Current Liabilities | £57,886 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
2 August 2011 | Delivered on: 18 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 23 ranelagh road ealing london. Outstanding |
---|---|
26 March 1973 | Delivered on: 6 April 1973 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, burlington road, chiswick, london W.4. Outstanding |
29 December 1964 | Delivered on: 6 January 1965 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All moneys due etc from park dowie developments LTD. Particulars: 23 raneleigh rd,ealing,middx. Outstanding |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 25 March 2023 (8 pages) |
13 December 2022 | Total exemption full accounts made up to 25 March 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 25 October 2021 with updates (6 pages) |
26 November 2021 | Resolutions
|
26 November 2021 | Memorandum and Articles of Association (18 pages) |
23 November 2021 | Change of share class name or designation (2 pages) |
26 October 2021 | Total exemption full accounts made up to 25 March 2021 (8 pages) |
19 October 2021 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Winston House 349 Regents Park Road London N3 1DH on 19 October 2021 (2 pages) |
12 October 2021 | Registered office address changed from 31-41 Worship Street London EC2A 2DX England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 12 October 2021 (1 page) |
12 August 2021 | Resolutions
|
12 August 2021 | Resolutions
|
12 August 2021 | Memorandum and Articles of Association (18 pages) |
11 August 2021 | Change of share class name or designation (2 pages) |
3 August 2021 | Change of details for Mr Marc Colin Isaacs as a person with significant control on 28 July 2021 (2 pages) |
3 August 2021 | Appointment of Mr Neil Greenwold as a secretary on 28 July 2021 (2 pages) |
3 August 2021 | Change of details for Mrs Nicole Evelyn Greenwold as a person with significant control on 28 July 2021 (2 pages) |
10 May 2021 | Change of details for Mr Marc Colin Isaacs as a person with significant control on 4 May 2021 (2 pages) |
10 May 2021 | Change of details for Mrs Nicole Evelyn Greenwold as a person with significant control on 4 May 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 25 March 2020 (10 pages) |
12 June 2020 | Termination of appointment of Nora Dinah Isaacs as a director on 26 February 2020 (1 page) |
12 June 2020 | Termination of appointment of Nora Dinah Isaacs as a secretary on 26 February 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
7 November 2019 | Cessation of Norah Dinah Isaacs as a person with significant control on 1 November 2018 (1 page) |
7 November 2019 | Notification of Marc Colin Isaacs as a person with significant control on 1 November 2018 (2 pages) |
7 November 2019 | Notification of Nicole Evelyn Greenwold as a person with significant control on 1 November 2018 (2 pages) |
12 November 2018 | Change of share class name or designation (2 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 October 2018 | Satisfaction of charge 1 in full (4 pages) |
27 October 2018 | Satisfaction of charge 2 in full (4 pages) |
27 October 2018 | Satisfaction of charge 3 in full (4 pages) |
23 October 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 December 2014 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 December 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
22 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
17 December 2012 | Accounts for a small company made up to 25 March 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 25 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Accounts for a small company made up to 25 March 2011 (7 pages) |
9 December 2011 | Accounts for a small company made up to 25 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Director's details changed for Marc Colin Isaacs on 12 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Marc Colin Isaacs on 12 October 2011 (2 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2010 | Accounts for a small company made up to 25 March 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 25 March 2010 (7 pages) |
30 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Marc Colin Isaacs on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Marc Colin Isaacs on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nora Dinah Isaacs on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Nicole Evelyn Greenwold on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nora Dinah Isaacs on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nora Dinah Isaacs on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicole Evelyn Greenwold on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Marc Colin Isaacs on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicole Evelyn Greenwold on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
29 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
30 October 2008 | Appointment terminated director ronald isaacs (1 page) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Appointment terminated director ronald isaacs (1 page) |
14 March 2008 | Director appointed nicole evelyn greenwold (2 pages) |
14 March 2008 | Director appointed nicole evelyn greenwold (2 pages) |
14 March 2008 | Director appointed marc colin isaacs (2 pages) |
14 March 2008 | Director appointed marc colin isaacs (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o marchant lewis & co. 4TH floor 19 margaret street london W1N 7LD (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o marchant lewis & co. 4TH floor 19 margaret street london W1N 7LD (1 page) |
11 January 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
24 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
24 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
9 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
26 March 1998 | Accounts for a small company made up to 25 March 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 25 March 1997 (6 pages) |
10 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
17 January 1997 | Accounts for a small company made up to 25 March 1996 (8 pages) |
17 January 1997 | Accounts for a small company made up to 25 March 1996 (8 pages) |
7 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 25 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 25 March 1995 (6 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |