London
NW4 4AQ
Director Name | Mrs Helen Kon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Park Way London NW11 0EX |
Director Name | Mr Henry Victor Last |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danescroft Gardens London NW4 2ND |
Director Name | Gina Wiesenfeld |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Highfield Gardens London Nw11 |
Secretary Name | Mr David Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(28 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Green Walk Hendon London NW4 2AJ |
Registered Address | Hallswelle House 1 Hallswell Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5 at £1 | Mr Henry Victor Last 25.00% Ordinary |
---|---|
5 at £1 | Mrs Gina Wiesenfeld 25.00% Ordinary |
5 at £1 | Mrs Helen Kon 25.00% Ordinary |
5 at £1 | Mrs Sari Adler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,325,759 |
Cash | £167,581 |
Current Liabilities | £884,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
16 August 1989 | Delivered on: 21 August 1989 Persons entitled: Nat West Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property known as 11/27 mill st bedford & by way of a floating security all moveable plant machinery implements utensils building materials furniture & equipment now or from time to time placed on or used in or about the legally mortgaged property. Outstanding |
---|---|
20 May 1988 | Delivered on: 21 May 1988 Persons entitled: Nat West Investment Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 high street crawley t/no wsx 111409 building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 1986 | Delivered on: 4 October 1986 Persons entitled: Nat West Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190, high street, slough, berkshire. T/nos- bk 223144 & bk 223836 and building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1985 | Delivered on: 2 April 1985 Persons entitled: County Bank Limited 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 land k/a - and situate at - 1/19 (odd numbers) crompton way crawley, W. sussex. By way of floating security all moveable plant machinery implements, utensils building materials furniture and equipment now or from time to time place on or used in or about the mortgaged property. Outstanding |
15 January 1985 | Delivered on: 29 January 1985 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/16 cater road bishopsworth bristol title no. Bl 2873. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1983 | Delivered on: 25 August 1983 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings e of brent st, hendon london NW4 title no. Ngl 355966. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1983 | Delivered on: 25 August 1983 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 high st, crawley, sussex. Title no. Sx 74243. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 February 1996 | Delivered on: 24 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-19 compton way crawley west sussex t/no WSX98532 west sussex crawley 4/12 park street slough t/no BK223144 & BK223836 91 high street crawley t/no WSX111409 51 bromhan road bedford t/no BD130281 and 11-27 mill street bedford t/no BD149607 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 February 1996 | Delivered on: 20 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 April 1990 | Delivered on: 27 April 1990 Persons entitled: Nat West Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/8/88 a supplemental agreement dated 9/2/90 and/or this charge. Particulars: F/H property of the chargor k/a 49A and 51 bromham road bedford t/no bd 130281 (see form 395 for full details). Outstanding |
27 March 1990 | Delivered on: 13 April 1990 Persons entitled: Nat West Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/8/88 a supplemental agreement dated 9.2.90 and/or this debenture. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts (see form 395 for full details). Outstanding |
12 September 1972 | Delivered on: 20 September 1972 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: 93, greenfield rd, stephney, london. Outstanding |
5 February 1980 | Delivered on: 18 February 1980 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: Warehouse rear of 140/150 brent street hendon NW4. London borough of brent. Title no ngl 355966. Fully Satisfied |
27 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
22 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 January 2023 | Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page) |
30 June 2022 | Previous accounting period extended from 31 March 2022 to 8 April 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
29 March 2022 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
31 December 2021 | Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
21 February 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2019 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
5 November 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
13 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of David Last as a secretary on 1 March 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
25 July 2017 | Notification of Joel Julius Adler as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Helen Kon as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Gina Wiesenfeld as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Gina Wiesenfeld as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Helen Kon as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Henry Victor Last as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Joel Julius Adler as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Henry Victor Last as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
2 June 2010 | Director's details changed for Henry Victor Last on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Henry Victor Last on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Henry Victor Last on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
25 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
25 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 December 1999 | Return made up to 27/05/99; full list of members (8 pages) |
9 December 1999 | Return made up to 27/05/99; full list of members (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 July 1998 | Return made up to 27/05/98; full list of members (8 pages) |
9 July 1998 | Return made up to 27/05/98; full list of members (8 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 July 1997 | Return made up to 27/05/97; full list of members (8 pages) |
3 July 1997 | Return made up to 27/05/97; full list of members (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (8 pages) |
5 June 1996 | Return made up to 27/05/96; full list of members (8 pages) |
24 February 1996 | Particulars of mortgage/charge (7 pages) |
24 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 August 1963 | Incorporation (11 pages) |
29 August 1963 | Incorporation (11 pages) |