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, 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(27 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(27 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 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 | -£6,299 |
Cash | £30,434 |
Current Liabilities | £84,887 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 April |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
20 July 1978 | Delivered on: 26 July 1978 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: 27/27A ailsa road westcliff on sea essex as comprised in a conveyance dated 26 may 1978. Outstanding |
---|---|
20 July 1978 | Delivered on: 26 July 1978 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: 188 poynters road luton, beds. Title no. Bd 41429. Outstanding |
16 July 1976 | Delivered on: 23 July 1976 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: 15, ockendon road islington N.1 title no 294307. Outstanding |
16 July 1976 | Delivered on: 23 July 1976 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: 82, englefield road islington N.1. title no 357527. Outstanding |
16 July 1976 | Delivered on: 23 July 1976 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: 1, oakley road islington london N.11 title no. 338670. Outstanding |
3 March 1976 | Delivered on: 19 March 1976 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 & 93A electric avenue, westcliffe-on-sea, essex. Outstanding |
10 April 1973 | Delivered on: 13 April 1973 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: 58 calderon rd. London. E.11. title no egl 7853. Outstanding |
3 September 1971 | Delivered on: 9 September 1971 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: 71 durlston rd E5 371046. Outstanding |
13 March 1964 | Delivered on: 31 March 1964 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 3, clifton road, canning town, essex. Outstanding |
11 January 2021 | Change of details for Mr Alexander Klein as a person with significant control on 25 March 2020 (2 pages) |
---|---|
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2020 | Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page) |
21 June 2020 | Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages) |
26 February 2020 | Order of court to rescind winding up (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 December 2018 | Previous accounting period extended from 30 March 2018 to 6 April 2018 (1 page) |
5 December 2018 | Order of court to wind up (2 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 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 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Cydlia Zara Adler as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 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
|
7 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
17 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
17 November 2008 | Secretary appointed cydlia zara adler (1 page) |
17 November 2008 | Appointment terminated secretary rebecca klein (1 page) |
28 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
9 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
29 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
29 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
29 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
15 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
14 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
14 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page) |
15 November 2001 | Return made up to 29/08/01; full list of members (6 pages) |
15 November 2001 | Return made up to 29/08/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 1999 (9 pages) |
7 November 2000 | Return made up to 29/08/00; full list of members
|
7 November 2000 | Return made up to 29/08/00; full list of members
|
19 October 1999 | Return made up to 29/08/99; no change of members (5 pages) |
19 October 1999 | Return made up to 29/08/99; no change of members (5 pages) |
9 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 September 1997 | Return made up to 29/08/97; no change of members (5 pages) |
29 September 1997 | Return made up to 29/08/97; no change of members (5 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
11 November 1996 | Return made up to 29/08/96; no change of members (5 pages) |
11 November 1996 | Return made up to 29/08/96; no change of members (5 pages) |
5 August 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1995 (6 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Return made up to 29/08/95; full list of members (8 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Return made up to 29/08/95; full list of members (8 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (7 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |