Tavistock House South
Tavistock Square
London
WC1H 9LG
Director Name | Murray Gastman |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Bryanston Square London W1H 2DX |
Secretary Name | Murray Gastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Bryanston Square London W1H 2DX |
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Robert David Gastman 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Murray Gastman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,121,212 |
Cash | £271,344 |
Current Liabilities | £33,532 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
28 May 1998 | Delivered on: 17 June 1998 Satisfied on: 13 January 2016 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays treasury deposit deal number - 25251146.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
26 October 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
23 January 2023 | Memorandum and Articles of Association (28 pages) |
23 January 2023 | Statement of company's objects (2 pages) |
23 January 2023 | Resolutions
|
16 December 2022 | Resolutions
|
16 December 2022 | Change of share class name or designation (2 pages) |
13 December 2022 | Change of details for Mr Robert David Gastman as a person with significant control on 1 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
20 February 2019 | Change of details for Mr Robert David Gastman as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Director's details changed for Mr Robert David Gastman on 20 February 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
13 January 2016 | Satisfaction of charge 1 in full (2 pages) |
13 January 2016 | Satisfaction of charge 1 in full (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
13 February 2014 | Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Termination of appointment of Murray Gastman as a secretary (1 page) |
12 December 2011 | Termination of appointment of Murray Gastman as a director (1 page) |
12 December 2011 | Termination of appointment of Murray Gastman as a secretary (1 page) |
12 December 2011 | Termination of appointment of Murray Gastman as a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 February 2010 | Director's details changed for Murray Gastman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Murray Gastman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Robert David Gastman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Robert David Gastman on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Murray Gastman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Robert David Gastman on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 February 2006 | Amended accounts made up to 28 February 2005 (7 pages) |
10 February 2006 | Amended accounts made up to 28 February 2005 (7 pages) |
31 January 2006 | Return made up to 31/12/05; no change of members (5 pages) |
31 January 2006 | Return made up to 31/12/05; no change of members (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
11 October 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
11 October 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
1 March 2001 | Return made up to 31/12/00; no change of members (4 pages) |
1 March 2001 | Return made up to 31/12/00; no change of members (4 pages) |
6 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: first floor treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: first floor treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
17 June 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Particulars of mortgage/charge (4 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
20 October 1997 | Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page) |
20 October 1997 | Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
12 October 1988 | Company name changed\certificate issued on 12/10/88 (2 pages) |
12 October 1988 | Company name changed\certificate issued on 12/10/88 (2 pages) |
25 March 1964 | Certificate of incorporation (1 page) |
25 March 1964 | Certificate of incorporation (1 page) |