London
NW3 7TH
Director Name | Mrs Susan Rose Franklin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(37 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rose Lawn Bushey Heath Bushey Hertfordshire WD23 1HW |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(43 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Ulster Terrace London NW1 4PJ |
Director Name | Mr Daniel John Benjamin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Director Name | Mr Alexander David Yass |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Director Name | Mr Jack Alfred Goldhill |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(24 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 85 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Mrs Marjorie Miriam Leighton |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 66 Eyre Court Finchley Road London NW8 9TU |
Secretary Name | Mr Philip Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(24 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redington Gardens London NW3 7RU |
Director Name | Mr Andrew Charles Leighton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 August 2000) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Wood Lane, Clapton In Gordano Bristol Avon BS20 7RQ |
Director Name | Matthew Lister Leighton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2006) |
Role | Artist |
Correspondence Address | 28 Lillian Street Greenfield Ma 01301 United States |
Registered Address | 249 Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Malcolm Coleman & David Goldhill & Grete Goldhill & Michael Louis Goldhill 25.00% Ordinary |
---|---|
60 at £1 | Mr P. Beckman & Mr I. Yass 25.00% Ordinary |
60 at £1 | Susan Rose Franklin 25.00% Ordinary |
30 at £1 | Andrew Leighton 12.50% Ordinary |
30 at £1 | Greenfield Savings Bank 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,977 |
Cash | £15,539 |
Current Liabilities | £25,959 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
5 March 2010 | Delivered on: 6 March 2010 Persons entitled: Principality Building Society 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 property units 1, 2 & 3 albion park and land at rear 10-14 birmingham road, west bromwich t/no WM586264 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. Outstanding |
---|---|
2 November 1992 | Delivered on: 19 November 1992 Satisfied on: 23 May 1997 Persons entitled: Yorkshire Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a legal charge dated 29TH january 1992. Particulars: The rental income from 55/63 grove vale london. Fully Satisfied |
29 January 1992 | Delivered on: 4 February 1992 Satisfied on: 23 May 1997 Persons entitled: Yorkshire Building Society Classification: Mortgage deed Secured details: All monies due or to become due from second gulliver properties group as a limited partnership to the chargee under the terms of this deed. Particulars: Freehold 55,57,59,61 and 63 grove vale,east dulwich,london SE22. Fully Satisfied |
5 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
9 January 2023 | Director's details changed for Mr Daniel John Benjamin on 9 January 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
10 January 2022 | Notification of Michael Louis Goldhill as a person with significant control on 1 January 2022 (2 pages) |
10 January 2022 | Withdrawal of a person with significant control statement on 10 January 2022 (2 pages) |
9 July 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
30 May 2019 | Director's details changed for Mrs Marion Ruth Yass on 20 May 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Alexander David Yass as a director on 16 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Daniel John Benjamin as a director on 16 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Philip Beckman as a secretary on 31 October 2018 (1 page) |
18 October 2018 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to 249 Cranbrook Road Ilford IG1 4TG on 18 October 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
16 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
1 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 January 2011 | Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2010 | Director's details changed for Mrs Marion Ruth Yass on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mrs Marion Ruth Yass on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages) |
13 August 2009 | Director appointed michael louis goldhill (2 pages) |
13 August 2009 | Appointment terminated director jack goldhill (1 page) |
13 August 2009 | Director appointed michael louis goldhill (2 pages) |
13 August 2009 | Appointment terminated director jack goldhill (1 page) |
26 June 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 January 2009 | Director's change of particulars / susan usiskin / 02/09/2008 (2 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
23 January 2009 | Director's change of particulars / susan usiskin / 02/09/2008 (2 pages) |
25 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
14 February 2005 | Return made up to 02/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 02/01/05; full list of members (9 pages) |
28 July 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (9 pages) |
24 August 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
24 August 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
24 August 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
6 February 2003 | Return made up to 02/01/03; full list of members
|
6 February 2003 | Return made up to 02/01/03; full list of members
|
10 August 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
19 July 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
4 July 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
4 July 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
14 July 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
14 July 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
14 July 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (8 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (8 pages) |
17 July 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
17 July 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
17 July 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
20 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
29 August 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
29 August 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
12 July 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
12 July 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
26 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
13 June 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
13 June 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |