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(56 years, 10 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 | 26 April 1971(7 years, 8 months after company formation) |
Appointment Duration | 48 years, 11 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 | 21 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Registered Address | 260 Regents Park Road 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 |
Year | 2013 |
---|---|
Net Worth | £49,801 |
Cash | £55,611 |
Current Liabilities | £30,857 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
17 May 1985 | Delivered on: 23 May 1985 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: 123 john ruskin street, london borough of south wark. T.N. sgl 280576. Outstanding |
---|---|
24 March 1966 | Delivered on: 4 April 1966 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 25 petty road plaistow E13. Outstanding |
14 September 1965 | Delivered on: 20 September 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due from organised investments limited. Particulars: 91 clifton road, london. E.16 and all fixtures. Outstanding |
18 September 1963 | Delivered on: 20 October 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 184, upton lane, forest gate, essex. Outstanding |
27 September 1963 | Delivered on: 16 October 1963 Persons entitled: Barclays Bank PLC Classification: Insts. Of charge Secured details: All monies due etc. Particulars: 91 clifton rd, banning town, essex. Outstanding |
24 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
9 March 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 260 Regents Park Road London N3 3HN on 9 March 2023 (1 page) |
27 May 2022 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Cessation of Alexander Klein as a person with significant control on 25 March 2020 (1 page) |
12 April 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2020 | Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages) |
21 June 2020 | Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page) |
23 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
18 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
14 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
14 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
14 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
13 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
13 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 November 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 May 2006 | Return made up to 21/02/06; full list of members (2 pages) |
24 May 2006 | Return made up to 21/02/06; full list of members (2 pages) |
8 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
8 April 2005 | Return made up to 21/02/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
26 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page) |
18 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
20 April 2001 | Return made up to 21/02/01; full list of members
|
20 April 2001 | Return made up to 21/02/01; full list of members
|
11 April 2000 | Return made up to 21/02/00; full list of members
|
11 April 2000 | Return made up to 21/02/00; full list of members
|
24 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 April 1999 | Return made up to 21/02/99; no change of members (5 pages) |
6 April 1999 | Return made up to 21/02/99; no change of members (5 pages) |
20 November 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 November 1998 | Full accounts made up to 30 June 1997 (8 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 30 June 1995 (3 pages) |
19 December 1996 | Full accounts made up to 30 June 1995 (3 pages) |
28 March 1996 | Return made up to 21/02/96; no change of members (5 pages) |
28 March 1996 | Return made up to 21/02/96; no change of members (5 pages) |
7 February 1996 | Full accounts made up to 30 June 1994 (8 pages) |
7 February 1996 | Full accounts made up to 30 June 1994 (8 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 21/02/95; full list of members (8 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 21/02/95; full list of members (8 pages) |