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, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company 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 | 29 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 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 | 29 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Registered Address | 260 Regents Park Road Finchley 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 |
95 at £1 | Alexander Klein 95.00% Ordinary |
---|---|
5 at £1 | Cydlia Zara Adler 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,944 |
Cash | £58,897 |
Current Liabilities | £188,252 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
30 June 1981 | Delivered on: 3 July 1981 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 179 kennington lane vauxhall SE 11 l/b of lamleth title no sgl 310253. Outstanding |
---|---|
15 May 1979 | Delivered on: 24 May 1979 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 property kown as priory mansions, priory park road, NW6 london borou gh of camden. Title no ngl 312903. Outstanding |
8 January 1979 | Delivered on: 17 January 1979 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: Freehold property at 17 deptford high street, london borough of lewisham, title no sgl 237949. Outstanding |
14 March 1974 | Delivered on: 20 March 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or organised investments LTD to the chargee on any account whatsoever. Particulars: 125 and 127 stoneleigh avenue worcester park sutton surrey. Outstanding |
28 June 1965 | Delivered on: 14 July 1965 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 94,98,102, kilburn park rd, london, nw 6. Outstanding |
27 March 1963 | Delivered on: 3 April 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 29. greenwood road, plaistow, essex. Outstanding |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
5 September 2017 | Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page) |
4 September 2017 | Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
15 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 March 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
23 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
15 November 2001 | Return made up to 29/08/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | Return made up to 29/08/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Return made up to 29/08/99; no change of members (5 pages) |
16 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1997 | Return made up to 29/08/97; no change of members (5 pages) |
12 November 1996 | Return made up to 29/08/96; no change of members (5 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 October 1995 | Return made up to 29/08/95; full list of members (8 pages) |
4 October 1995 | Resolutions
|
6 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |