Cricklewood
London
NW2 4DT
Director Name | Ms Rosalind Carol Gelbart |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(50 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Priory Road Kilburn London NW6 3NL |
Director Name | Mr Paul Philip Herman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(50 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millman Road Kilburn London NW6 6EG |
Secretary Name | Mr Paul Philip Herman |
---|---|
Status | Current |
Appointed | 18 September 2020(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Millman Road Kilburn London NW6 6EG |
Director Name | David Herman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 8 Neville Drive London N2 0QR |
Director Name | Olive May Herman |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 8 Neville Drive London N2 0QR |
Secretary Name | Olive May Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 8 Neville Drive London N2 0QR |
Director Name | Mr Charles Robert Herman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(40 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 November 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Guyon House 98 Heath Street London NW3 1DP |
Director Name | Mrs Julia Deborah Burton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(49 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Gabriels Road Cricklewood London NW2 4DT |
Director Name | Ms Rosalind Carol Gelbart |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(49 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Road Kilburn London NW6 3NL |
Director Name | Mr Paul Philip Herman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(49 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millman Road Kilburn London NW6 6EG |
Director Name | Mr Clive Ashley Ross |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Alan Kaye |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(57 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Telephone | 020 84403002 |
---|---|
Telephone region | London |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lawrence Jeremy Radley & Olive May Herman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,881,064 |
Cash | £116,824 |
Current Liabilities | £196,232 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as leasehold interest over the first floor in york house, 400-404 york way, london, N7 9LR and registered at the land registry under title number NGL754462. Outstanding |
---|---|
4 November 1992 | Delivered on: 6 November 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or from time to time hereafter due or accruing from the company and/or carrain limited to bank leumi (UK) PLC. Particulars: F/H property k/a 45AND 46 hilldrop road london N7 t/nos ln 238981 and ln 248581 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1967 | Delivered on: 8 March 1967 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 237 camden road london N7 title no ln 209461. Outstanding |
15 February 1967 | Delivered on: 8 March 1967 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 239 camden road london N7 title no ln 230244. Outstanding |
10 July 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
14 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
19 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 January 2021 | Termination of appointment of Alan Kaye as a director on 28 January 2021 (1 page) |
11 November 2020 | Termination of appointment of Charles Robert Herman as a director on 10 November 2020 (1 page) |
21 September 2020 | Appointment of Mr Paul Philip Herman as a secretary on 18 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Olive May Herman as a secretary on 11 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Olive May Herman as a director on 11 September 2020 (1 page) |
1 July 2020 | Appointment of Mr Alan Kaye as a director on 1 July 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
23 June 2020 | Cessation of Olive May Herman as a person with significant control on 19 June 2020 (1 page) |
23 June 2020 | Notification of Marcus William Reid Rutherford as a person with significant control on 19 June 2020 (2 pages) |
23 June 2020 | Notification of Alan Kaye as a person with significant control on 19 June 2020 (2 pages) |
28 May 2020 | Notification of Olive May Herman as a person with significant control on 21 January 2019 (2 pages) |
28 May 2020 | Cessation of Embleton Trust Corporation Limited as a person with significant control on 21 January 2019 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
20 March 2019 | Amended total exemption full accounts made up to 31 May 2018 (9 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
6 June 2018 | Termination of appointment of Clive Ashley Ross as a director on 13 December 2017 (1 page) |
5 April 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 October 2017 | Registration of charge 007601350004, created on 29 September 2017 (18 pages) |
3 October 2017 | Registration of charge 007601350004, created on 29 September 2017 (18 pages) |
5 July 2017 | Notification of Embleton Trust Corporation Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Embleton Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 September 2016 | Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages) |
27 September 2016 | Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages) |
15 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
12 August 2016 | Appointment of Mr Clive Ashley Ross as a director on 7 June 2016 (2 pages) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Satisfaction of charge 2 in full (1 page) |
6 June 2016 | Satisfaction of charge 2 in full (1 page) |
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 May 2013 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
8 May 2013 | Appointment of Mrs Julia Burton as a director (2 pages) |
8 May 2013 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
8 May 2013 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
8 May 2013 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
8 May 2013 | Appointment of Mrs Julia Burton as a director (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 December 2012 | Termination of appointment of Julia Burton as a director (1 page) |
14 December 2012 | Termination of appointment of Paul Herman as a director (1 page) |
14 December 2012 | Termination of appointment of Rosalind Gelbart as a director (1 page) |
14 December 2012 | Termination of appointment of Paul Herman as a director (1 page) |
14 December 2012 | Termination of appointment of Julia Burton as a director (1 page) |
14 December 2012 | Termination of appointment of Rosalind Gelbart as a director (1 page) |
6 December 2012 | Appointment of Mrs Julia Burton as a director (2 pages) |
6 December 2012 | Director's details changed for Mr Paul Philip Herman on 4 December 2012 (2 pages) |
6 December 2012 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
6 December 2012 | Director's details changed for Mr Paul Philip Herman on 4 December 2012 (2 pages) |
6 December 2012 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
6 December 2012 | Director's details changed for Mr Paul Philip Herman on 4 December 2012 (2 pages) |
6 December 2012 | Appointment of Mrs Julia Burton as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 February 2011 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director david herman (1 page) |
18 June 2009 | Appointment terminated director david herman (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 July 2007 | Return made up to 26/04/07; full list of members (3 pages) |
5 July 2007 | Return made up to 26/04/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
30 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
30 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 311 ballards lane london N12 8LY (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 311 ballards lane london N12 8LY (1 page) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
5 August 2004 | Return made up to 26/04/04; full list of members (7 pages) |
5 August 2004 | Return made up to 26/04/04; full list of members (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
11 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
10 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 July 2000 | Return made up to 26/04/00; full list of members
|
19 July 2000 | Return made up to 26/04/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: finance house 19 craven road london W2 3BP (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: finance house 19 craven road london W2 3BP (1 page) |
29 December 1999 | Auditor's resignation (2 pages) |
29 December 1999 | Auditor's resignation (2 pages) |
6 May 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members (7 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page) |
18 March 1998 | Location of register of members (non legible) (1 page) |
18 March 1998 | Location of register of members (non legible) (1 page) |
9 July 1997 | Return made up to 26/04/97; no change of members (4 pages) |
9 July 1997 | Return made up to 26/04/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
19 August 1996 | Return made up to 26/04/96; no change of members (4 pages) |
19 August 1996 | Return made up to 26/04/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
4 January 1996 | Full accounts made up to 31 May 1994 (14 pages) |
4 January 1996 | Full accounts made up to 31 May 1994 (14 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
23 March 1995 | Full accounts made up to 31 May 1993 (14 pages) |
23 March 1995 | Full accounts made up to 31 May 1993 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 June 1994 | Return made up to 26/04/94; no change of members (4 pages) |
2 June 1994 | Full accounts made up to 31 May 1992 (13 pages) |
7 October 1993 | Return made up to 31/03/93; no change of members (6 pages) |
7 October 1993 | Return made up to 31/03/92; full list of members (6 pages) |
26 March 1993 | Registered office changed on 26/03/93 from: 281 grays inn rd. London WC1X 8QF (1 page) |
1 July 1992 | Full accounts made up to 31 May 1991 (7 pages) |
1 July 1992 | Full accounts made up to 31 May 1990 (7 pages) |
6 August 1991 | Full accounts made up to 31 May 1988 (14 pages) |
6 August 1991 | Return made up to 27/03/90; no change of members (14 pages) |
6 August 1991 | Return made up to 28/03/91; no change of members (14 pages) |
6 August 1991 | Full accounts made up to 31 May 1989 (14 pages) |
2 May 1990 | Full accounts made up to 31 May 1986 (14 pages) |
2 May 1990 | Return made up to 26/04/89; full list of members (8 pages) |
2 May 1990 | Return made up to 28/03/88; full list of members (8 pages) |
2 May 1990 | Full accounts made up to 31 May 1987 (14 pages) |
20 July 1987 | Full accounts made up to 31 May 1985 (7 pages) |
20 July 1987 | Return made up to 25/03/86; full list of members (8 pages) |
20 July 1987 | Return made up to 10/04/87; full list of members (8 pages) |
21 March 1986 | Accounts made up to 31 May 1982 (7 pages) |
21 March 1986 | Accounts made up to 31 May 1982 (7 pages) |
14 June 1983 | Registered office changed (4 pages) |
17 May 1963 | Incorporation (15 pages) |