London
NW11 8BJ
Director Name | Frederick Steiner |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(26 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bridge Lane London NW11 9JT |
Director Name | Mr Daniel Edelstein |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(47 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 Maddox Street London W1S 1PD |
Director Name | Joseph Steiner |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 125 Bridge Lane London NW11 9JT |
Director Name | Miss Evelyn Steiner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 22 June 2016) |
Role | Company Director |
Correspondence Address | 125 Bridge Lane London NW11 9JT |
Secretary Name | Mrs Margot Bertha Eugenie Steiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bridge Lane London NW11 9JT |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
38 at £1 | Executors Of Estate Of Joseph Steiner 38.00% Ordinary |
---|---|
38 at £1 | Frederick Steiner 38.00% Ordinary |
24 at £1 | Karen Deborah Edelstein 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,099 |
Cash | £167 |
Current Liabilities | £288,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
14 July 2017 | Notification of Frederick Steiner as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Sarah Edelstein as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Daniel Edelstein as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Frederick Steiner as a person with significant control on 26 January 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
6 January 2017 | Termination of appointment of Evelyn Steiner as a director on 22 June 2016 (1 page) |
6 January 2017 | Termination of appointment of Margot Bertha Eugenie Steiner as a secretary on 28 July 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 June 2016 | Resolutions
|
21 June 2016 | Statement of company's objects (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Appointment of Daniel Edelstein as a director (3 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 14/06/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | Return made up to 14/06/03; full list of members (6 pages) |
18 December 2002 | Return made up to 14/06/02; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 14/06/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 September 1999 | Return made up to 14/06/99; full list of members (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 July 1965 | Incorporation (14 pages) |