London
NW3 2RR
Secretary Name | Michael Vivian Sternberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(37 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Kent Lodge 9 Keats Grove London NW3 2RR |
Director Name | Mrs Frances Aviva Blane |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2005(40 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 5 Hill Court 34 Highgate West Hill London N6 6NJ |
Director Name | Noam Tamir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Daniel Isaiah Sternberg |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | David Clayton |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Helenslea Avenue London NW11 8NE |
Director Name | Sir Sigmund Sternberg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(26 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Secretary Name | David Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Helenslea Avenue London NW11 8NE |
Director Name | Lady Hazel Sternberg |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(33 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Telephone | 020 74314200 |
---|---|
Telephone region | London |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Sigmund Sternberg 50.00% Ordinary |
---|---|
3 at £1 | Frances Aviva Blane 25.00% Ordinary |
3 at £1 | Mr Michael Vivian Sternberg 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £344,125 |
Net Worth | £4,841,131 |
Cash | £11,934 |
Current Liabilities | £171,332 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
4 April 1972 | Delivered on: 19 April 1972 Satisfied on: 21 March 1997 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A, newcomer street southwark, london title no ln 78667. Fully Satisfied |
---|---|
4 April 1972 | Delivered on: 19 April 1972 Satisfied on: 21 March 1997 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: 149, borough high street southwark, london title no- ln 49919. Fully Satisfied |
4 April 1972 | Delivered on: 19 April 1972 Satisfied on: 21 March 1997 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: 145 and 147 borough high street southwark, london title no: ln 49918. Fully Satisfied |
24 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
---|---|
23 March 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
19 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
1 April 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
17 March 2022 | Director's details changed for Noam Tamir on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Daniel Isaiah Sternberg on 16 March 2022 (2 pages) |
17 March 2022 | Change of details for Michael Vivian Sternberg as a person with significant control on 16 March 2022 (2 pages) |
17 March 2022 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 (1 page) |
21 May 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
14 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
20 January 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
6 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
2 May 2018 | Appointment of Noam Tamir as a director on 21 March 2018 (2 pages) |
16 April 2018 | Appointment of Daniel Sternberg as a director on 21 March 2018 (2 pages) |
21 February 2018 | Sub-division of shares on 3 January 2018 (6 pages) |
19 February 2018 | Statement of company's objects (2 pages) |
19 February 2018 | Resolutions
|
7 February 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
8 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
5 December 2016 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Michael Vivian Sternberg on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Michael Vivian Sternberg on 25 April 2016 (1 page) |
9 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
26 November 2014 | Director's details changed for Mrs Frances Aviva Blane on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Frances Aviva Blane on 1 January 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Frances Aviva Blane on 1 January 2014 (2 pages) |
30 September 2014 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
24 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
24 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
21 December 2009 | Director's details changed for Lady Hazel Sternberg on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Frances Aviva Blane on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Frances Aviva Blane on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Lady Hazel Sternberg on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Frances Aviva Blane on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Lady Hazel Sternberg on 1 November 2009 (2 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
3 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
3 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
5 December 2005 | New director appointed (2 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
17 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
6 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2000 | Return made up to 21/11/99; full list of members; amend (8 pages) |
18 January 2000 | Return made up to 21/11/99; full list of members; amend (8 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Return made up to 21/11/98; full list of members
|
8 January 1999 | Return made up to 21/11/98; full list of members
|
5 July 1998 | Ad 29/06/98--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
5 July 1998 | Ad 29/06/98--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
5 July 1998 | Resolutions
|
5 July 1998 | Resolutions
|
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
27 November 1997 | Return made up to 21/11/97; full list of members (8 pages) |
27 November 1997 | Return made up to 21/11/97; full list of members (8 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1996 | Return made up to 21/11/96; no change of members (6 pages) |
18 December 1996 | Return made up to 21/11/96; no change of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
5 December 1995 | Return made up to 21/11/95; no change of members (8 pages) |
5 December 1995 | Return made up to 21/11/95; no change of members (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
11 December 1964 | Incorporation (16 pages) |
11 December 1964 | Incorporation (16 pages) |