London
NW11 8HJ
Director Name | Mr Avram Shapir |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 31 years (closed 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Golders Green Road London NW11 8HJ |
Secretary Name | Mrs Ann Margaret Shapir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(26 years, 1 month after company formation) |
Appointment Duration | 31 years (closed 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Golders Green Road London NW11 8HJ |
Registered Address | 133 Golders Green Road London NW11 8HJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £879,027 |
Cash | £154,404 |
Current Liabilities | £22,845 |
Latest Accounts | 26 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 July |
22 June 1988 | Delivered on: 30 June 1988 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: Units 5 towcester road empson st, l/b of tower hamlets t/h ngl 107473. Outstanding |
---|---|
25 June 1987 | Delivered on: 2 July 1987 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: Land and buildings on the south west side of cooks road, stratford london borough of newham and tower hamlets. Outstanding |
1 December 1980 | Delivered on: 8 December 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of tiller road, poplar london borough of tower hamlets title no. Ngl 333976. Outstanding |
24 January 1977 | Delivered on: 2 February 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton works, millwall, tower hamlets, london title no ln 184051. Outstanding |
14 November 1974 | Delivered on: 19 November 1974 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: 281,223 and 225 westferry road, poplar, tower hamlets. Outstanding |
1 September 2020 | Resolutions
|
---|---|
1 September 2020 | Declaration of solvency (6 pages) |
1 September 2020 | Appointment of a voluntary liquidator (3 pages) |
9 July 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
8 July 2020 | Registered office address changed from C/O Pollock Accounting 3-4 Sentinel Square London NW4 2EL England to 133 Golders Green Road London NW11 8HJ on 8 July 2020 (1 page) |
8 July 2020 | Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page) |
22 May 2020 | Satisfaction of charge 3 in full (1 page) |
22 May 2020 | Satisfaction of charge 5 in full (1 page) |
22 May 2020 | Satisfaction of charge 1 in full (1 page) |
22 May 2020 | Satisfaction of charge 4 in full (1 page) |
22 May 2020 | Satisfaction of charge 2 in full (1 page) |
4 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 March 2019 | Register inspection address has been changed from 201 Haverstock Hill London NW3 4QG United Kingdom to Pollock Accounting Ltd 3 - 4 Sentinel Square London NW4 2EL (1 page) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 September 2018 | Change of details for Mr Avram Shapir as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Avram Shapir as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG England to C/O Pollock Accounting 3-4 Sentinel Square London NW4 2EL on 13 September 2018 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Register(s) moved to registered office address C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG (1 page) |
25 May 2016 | Register(s) moved to registered office address C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG (1 page) |
25 May 2016 | Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG to C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG to C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG on 25 May 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2011 | Director's details changed for Mr Avram Shapir on 1 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (1 page) |
22 November 2011 | Director's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (1 page) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Mr Avram Shapir on 1 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (1 page) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Mr Avram Shapir on 1 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
13 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Avram Shapir on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Avram Shapir on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Avram Shapir on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mrs Ann Margaret Shapir on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Ann Margaret Shapir on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Ann Margaret Shapir on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 January 2006 | Return made up to 31/10/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/10/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
24 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: second floor, regent house 235/241 regent street london W1B 2PS (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: second floor, regent house 235/241 regent street london W1B 2PS (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
21 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
26 September 2001 | Return made up to 31/10/00; full list of members
|
26 September 2001 | Return made up to 31/10/00; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |