London
N1 1RN
Director Name | Mr David Einhorn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Islington Park Mews London N1 1QL |
Director Name | Ms Rebecca Einhorn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Driffield Road London E3 5NF |
Director Name | Antonin Einhorn |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 28 April 2005) |
Role | Co Director |
Correspondence Address | 211 Upper Street London N1 1RL |
Director Name | Mrs Barbara Einhorn |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 22 April 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 211a Upper Street London N1 1RL |
Secretary Name | Barbara Einhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 19 Marine Parade Dovercourt Essex CO12 3RA |
Director Name | Mr David Einhorn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2005) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Islington Park Mews London N1 1QL |
Secretary Name | Ms Rebecca Einhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Driffield Road London E3 5NF |
Registered Address | Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
31 at £1 | David Einhorn 31.00% Ordinary A |
---|---|
23 at £1 | Ava Julia Rina Houiris & Anastasie George Houiris 23.00% Ordinary D |
23 at £1 | Rebecca Einhorn 23.00% Ordinary B |
23 at £1 | Stephen Einhorn 23.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,670,799 |
Cash | £39,222 |
Current Liabilities | £75,694 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
17 December 2003 | Delivered on: 30 December 2003 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: 210,211 and 212 upper street islington t/no LN58485. Outstanding |
---|---|
19 September 1963 | Delivered on: 3 October 1963 Persons entitled: Barclays Bank Limited Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210,211 & 212 upper street, islington, london, title no. Ln 58485. Outstanding |
28 July 2023 | Declaration of solvency (7 pages) |
---|---|
28 July 2023 | Appointment of a voluntary liquidator (3 pages) |
28 July 2023 | Registered office address changed from 210 Upper Street London N1 1RN England to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 28 July 2023 (2 pages) |
28 July 2023 | Resolutions
|
16 May 2023 | Confirmation statement made on 20 April 2023 with updates (6 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 May 2022 | Director's details changed for Ms Rebecca Einhorn on 16 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 20 April 2022 with updates (6 pages) |
13 May 2022 | Withdrawal of a person with significant control statement on 13 May 2022 (2 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 August 2021 | Termination of appointment of David Einhorn as a director on 24 January 2021 (1 page) |
25 May 2021 | Termination of appointment of a director (1 page) |
25 May 2021 | Cessation of A Person with Significant Control as a person with significant control on 24 January 2021 (1 page) |
24 May 2021 | Notification of a person with significant control statement (2 pages) |
21 May 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
22 December 2020 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
23 April 2020 | Change of details for Mr David Einhor as a person with significant control on 1 January 2017 (2 pages) |
23 April 2020 | Director's details changed for Stephen Einhorn on 1 January 2020 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 September 2018 | Termination of appointment of Barbara Einhorn as a director on 22 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
11 January 2018 | Appointment of Mr David Einhorn as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Ms Rebecca Einhorn as a director on 10 January 2018 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 210 Upper Street London N1 1RN on 8 February 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 February 2017 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 210 Upper Street London N1 1RN on 8 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Director's details changed for Barbara Einhorn on 1 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Barbara Einhorn on 1 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Barbara Einhorn on 1 April 2013 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Termination of appointment of Rebecca Einhorn as a secretary (1 page) |
26 March 2012 | Termination of appointment of Rebecca Einhorn as a secretary (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Registered office address changed from 27-29 Park Royal Road London NW10 7LQ on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 27-29 Park Royal Road London NW10 7LQ on 16 September 2011 (1 page) |
11 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 April 2008 | Memorandum and Articles of Association (14 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Memorandum and Articles of Association (14 pages) |
16 April 2008 | Resolutions
|
11 January 2008 | Return made up to 20/04/07; full list of members (3 pages) |
11 January 2008 | Return made up to 20/04/07; full list of members (3 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 20/04/06; full list of members
|
18 April 2006 | Return made up to 20/04/06; full list of members
|
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2005 | Return made up to 20/04/05; full list of members (8 pages) |
20 July 2005 | Return made up to 20/04/05; full list of members (8 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 60 welbeck street london W1G 9BH (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 60 welbeck street london W1G 9BH (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | New director appointed (3 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 20/04/02; full list of members
|
17 April 2002 | Return made up to 20/04/02; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1998 | Return made up to 20/04/98; no change of members (5 pages) |
6 May 1998 | Return made up to 20/04/98; no change of members (5 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street lowdon W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street lowdon W1M 8BH (1 page) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 August 1963 | Incorporation (11 pages) |
30 August 1963 | Incorporation (11 pages) |