London
SW1X 7BY
Director Name | Mr Robert Daniel Goldstein |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(26 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Robert Daniel Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2008(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Julia Goldstein |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 17 Abbey Lodge Park Road London NW8 7RL |
Director Name | Mr Joseph David Goldstein |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(25 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mrs Julia Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 17 Abbey Lodge Park Road London NW8 7RL |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
64k at £1 | Mr Joseph David Goldstein 41.43% Ordinary B Non Voting |
---|---|
40.4k at £1 | Joseph David Goldstein A/c Jgwt & Colin Ivor Lehmann A/c Jgwt 26.18% Ordinary B Non Voting |
24.9k at £1 | Mr Peter Elliott Goldstein 16.13% Ordinary B Non Voting |
24.9k at £1 | Mr Robert Daniel Goldstein 16.13% Ordinary B Non Voting |
48 at £1 | Joseph David Goldstein A/c Jgwt & Colin Ivor Lehmann A/c Jgwt 0.03% Ordinary A |
48 at £1 | Mr Joseph David Goldstein 0.03% Ordinary A |
52 at £1 | Mr Peter Elliott Goldstein 0.03% Ordinary A |
52 at £1 | Mr Robert Daniel Goldstein 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,895,689 |
Cash | £724,944 |
Current Liabilities | £203,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
16 November 1994 | Delivered on: 19 November 1994 Satisfied on: 4 December 2009 Persons entitled: Midland 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: The f/h property 54 and 56 collier row road romford essex. Fully Satisfied |
---|---|
14 April 1989 | Delivered on: 22 February 1991 Satisfied on: 14 October 2003 Persons entitled: Midland Bank PLC Classification: Registered pursuant to an order of court dated 5-12-90 legal charge Secured details: All monies due or to become due from joseph samuel (financings) limited now known as crowvale securities PLC. To the chaargee on any account whatsover. Particulars: 46 and 48 collier row road romford. Fully Satisfied |
11 October 1989 | Delivered on: 17 October 1989 Satisfied on: 4 December 2009 Persons entitled: Midland 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: F/H property known as 56, collier row road, romford essex title number ex 28403. Fully Satisfied |
27 January 1988 | Delivered on: 5 February 1988 Satisfied on: 4 December 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee from crowvale limited on any account whatsover. And from the company under the terms of the charge. Particulars: F/H-54 collier row road romford essex title no ex 28403. Fully Satisfied |
28 November 1967 | Delivered on: 6 December 1967 Satisfied on: 7 October 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc, from joseph david goldstein to midland bank LTD. Particulars: 8, elmcroft avenue, wanstead, london, E.11. with all fixtures. Fully Satisfied |
17 June 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 November 2019 | Resolutions
|
8 November 2019 | Change of share class name or designation (2 pages) |
2 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
11 June 2018 | Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 1 January 2017 (2 pages) |
11 June 2018 | Change of details for Mr. Robert Daniel Goldstein as a person with significant control on 1 January 2017 (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 October 2017 | Notification of Joseph David Goldstein as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Joseph David Goldstein as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Secretary's details changed for Robert Daniel Goldstein on 1 May 2017 (1 page) |
22 May 2017 | Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Robert Daniel Goldstein on 1 May 2017 (1 page) |
22 May 2017 | Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Director's details changed for Mr Joseph David Goldstein on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Joseph David Goldstein on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Joseph David Goldstein on 1 October 2012 (2 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Director's details changed for Mr Joseph David Goldstein on 31 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Joseph David Goldstein on 31 December 2009 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
16 December 2008 | Withdrawal of application for striking off (1 page) |
16 December 2008 | Withdrawal of application for striking off (1 page) |
15 December 2008 | Secretary appointed robert daniel goldstein (1 page) |
15 December 2008 | Secretary appointed robert daniel goldstein (1 page) |
12 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Appointment terminated director and secretary julia goldstein (1 page) |
10 December 2008 | Appointment terminated director and secretary julia goldstein (1 page) |
11 November 2008 | Application for striking-off (2 pages) |
11 November 2008 | Application for striking-off (2 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
8 October 2007 | Return made up to 14/06/07; full list of members (5 pages) |
8 October 2007 | Return made up to 14/06/07; full list of members (5 pages) |
22 March 2007 | Application for reregistration from PLC to private (1 page) |
22 March 2007 | Application for reregistration from PLC to private (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Re-registration of Memorandum and Articles (8 pages) |
22 March 2007 | Re-registration of Memorandum and Articles (8 pages) |
22 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
13 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
13 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
3 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
3 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (4 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (4 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Return made up to 14/06/03; full list of members (4 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (4 pages) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 14/06/02; full list of members (10 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (10 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
30 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
27 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
27 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
2 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
2 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
14 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Return made up to 14/06/98; full list of members (8 pages) |
14 July 1998 | Return made up to 14/06/98; full list of members (8 pages) |
14 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
5 November 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
10 July 1997 | Return made up to 14/06/97; no change of members (8 pages) |
10 July 1997 | Return made up to 14/06/97; no change of members (8 pages) |
30 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
30 October 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
30 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
30 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
20 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
20 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
26 June 1995 | Return made up to 14/06/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
31 October 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
31 October 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
15 June 1991 | Ad 01/04/91--------- £ si 54434@1=54434 £ ic 100000/154434 (2 pages) |
15 June 1991 | Resolutions
|
15 June 1991 | Ad 01/04/91--------- £ si 54434@1=54434 £ ic 100000/154434 (2 pages) |
15 June 1991 | Resolutions
|
22 February 1991 | Particulars of mortgage/charge (7 pages) |
22 February 1991 | Particulars of mortgage/charge (7 pages) |
14 November 1989 | Ad 31/08/89--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
14 November 1989 | Nc inc already adjusted 31/08/89 (1 page) |
14 November 1989 | Ad 31/08/89--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
14 November 1989 | Nc inc already adjusted 31/08/89 (1 page) |
10 November 1989 | Re-registration of Memorandum and Articles (7 pages) |
10 November 1989 | Resolutions
|
10 November 1989 | Resolutions
|
10 November 1989 | Resolutions
|
10 November 1989 | Re-registration of Memorandum and Articles (7 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|