Holders Hill Road
London
NW4 1LD
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2021(54 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT |
Director Name | Mr Keith Clive Goldstein |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Cumberland Gardens London NW4 1LD |
Director Name | John Roynon Newman |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 15 Cumberland Gardens London NW4 1LD |
Director Name | Geoffrey Reese Porter |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 23 Cumberland Gardens London NW4 1LD |
Director Name | Hans Singer |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1993) |
Role | Accountant |
Correspondence Address | 20 Cumberland Gardens London NW4 1LD |
Director Name | Mr Terence Cramer |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 16 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Cumberland Gardens London NW4 1LD |
Secretary Name | Hans Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 20 Cumberland Gardens London NW4 1LD |
Secretary Name | Alexander Michael David Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2000) |
Role | Head Of Suppleis & Services |
Country of Residence | England |
Correspondence Address | 22 Cumberland Gardens Hendon London NW4 1LD |
Director Name | Mrs Denise Jennifer Fox |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cumberland Gardens Holders Hill Road Hendon London NW4 1LD |
Director Name | Mrs Thelma Levy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(29 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Cumberland Gardens Hendin London NW4 1LD |
Director Name | Celia Martin |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 April 2006) |
Role | Retired |
Correspondence Address | 29 Cumberland Gardens Holders Hill Road London NW4 1LD |
Director Name | Mrs Reva Suzanne Shenker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(32 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mrs Reva Suzanne Shenker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(32 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT |
Director Name | Albert Ezra Twena |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2003) |
Role | Retired Accountant |
Correspondence Address | 30 Cumberland Gardens London NW4 1LD |
Director Name | Jo Anne Saxton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2005) |
Role | Freelance Information Designer |
Correspondence Address | 24 Cumberland Gardens London NW4 1LD |
Director Name | Ms Philippa Seidler |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2022) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT |
Director Name | Miss Louise Rose |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2016(49 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 2016) |
Role | Former Pa |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Website | IP |
---|
Registered Address | Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,385 |
Cash | £32,507 |
Current Liabilities | £3,937 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
2 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 June 2022 | Termination of appointment of Philippa Seidler as a director on 9 June 2022 (1 page) |
21 June 2022 | Cessation of Philippa Seidler as a person with significant control on 9 June 2022 (1 page) |
8 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
22 April 2021 | Termination of appointment of Reva Suzanne Shenker as a secretary on 22 April 2021 (1 page) |
22 April 2021 | Appointment of Benjamin Stevens Block Management as a secretary on 22 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 April 2021 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT on 22 April 2021 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 April 2019 | Cessation of Reva Suzanne Shenker as a person with significant control on 4 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Reva Suzanne Shenker as a director on 4 April 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
4 April 2019 | Notification of Philippa Seidler as a person with significant control on 4 April 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
16 December 2018 | Termination of appointment of Terence Cramer as a director on 16 December 2018 (1 page) |
16 December 2018 | Cessation of Thelma Levy as a person with significant control on 14 April 2018 (1 page) |
16 December 2018 | Termination of appointment of Thelma Levy as a director on 14 April 2018 (1 page) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Louise Rose as a director on 2 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Louise Rose as a director on 2 December 2016 (1 page) |
25 May 2016 | Appointment of Miss Louise Rose as a director on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Miss Louise Rose as a director on 16 May 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 February 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
2 February 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
11 September 2015 | Appointment of Miss Philippa Seidler as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Miss Philippa Seidler as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Miss Philippa Seidler as a director on 3 September 2015 (2 pages) |
10 August 2015 | Termination of appointment of Denise Jennifer Fox as a director on 6 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Denise Jennifer Fox as a director on 6 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Denise Jennifer Fox as a director on 6 August 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 February 2015 | Annual return made up to 22 January 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 22 January 2015 no member list (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 January 2014 | Annual return made up to 22 January 2014 no member list (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 no member list (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 February 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
4 February 2013 | Annual return made up to 22 January 2013 no member list (6 pages) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 February 2012 | Annual return made up to 22 January 2012 no member list (6 pages) |
1 February 2012 | Director's details changed for Mrs Reva Suzanne Shenker on 22 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mrs Reva Suzanne Shenker on 22 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 22 January 2012 no member list (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 February 2011 | Annual return made up to 22 January 2011 no member list (6 pages) |
4 February 2011 | Annual return made up to 22 January 2011 no member list (6 pages) |
15 June 2010 | Appointment of Mr Philip Robert Wicebloom as a director (2 pages) |
15 June 2010 | Appointment of Mr Philip Robert Wicebloom as a director (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 January 2010 | Director's details changed for Thelma Levy on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Denise Jennifer Fox on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Reva Suzanne Shenker on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
22 January 2010 | Director's details changed for Terence Cramer on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Denise Jennifer Fox on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Thelma Levy on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Reva Suzanne Shenker on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Terence Cramer on 22 January 2010 (2 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
2 February 2009 | Annual return made up to 22/01/09 (3 pages) |
2 February 2009 | Annual return made up to 22/01/09 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 January 2008 | Annual return made up to 22/01/08 (2 pages) |
31 January 2008 | Annual return made up to 22/01/08 (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 March 2007 | Annual return made up to 22/01/07 (2 pages) |
13 March 2007 | Annual return made up to 22/01/07 (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
8 May 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
8 May 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 22/01/06
|
21 March 2006 | Annual return made up to 22/01/06
|
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
4 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
4 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
27 January 2005 | Annual return made up to 22/01/05
|
27 January 2005 | Annual return made up to 22/01/05
|
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
30 January 2004 | Annual return made up to 22/01/04
|
30 January 2004 | Annual return made up to 22/01/04
|
27 January 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
7 March 2003 | Annual return made up to 22/01/03
|
7 March 2003 | Annual return made up to 22/01/03
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
28 January 2002 | Annual return made up to 22/01/02
|
28 January 2002 | Annual return made up to 22/01/02
|
21 May 2001 | Registered office changed on 21/05/01 from: suite 2 first floor 54/58 high street edgware middlesex HA8 7EJ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: suite 2 first floor 54/58 high street edgware middlesex HA8 7EJ (1 page) |
24 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (7 pages) |
6 February 2001 | Annual return made up to 22/01/01
|
6 February 2001 | Annual return made up to 22/01/01
|
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 22 cumberland gardens holders hill road london NW4 1LD (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 22 cumberland gardens holders hill road london NW4 1LD (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Annual return made up to 22/01/00
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Annual return made up to 22/01/00
|
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 January 1999 | Annual return made up to 22/01/99 (4 pages) |
22 January 1999 | Annual return made up to 22/01/99 (4 pages) |
20 March 1998 | Annual return made up to 22/01/98 (4 pages) |
20 March 1998 | Annual return made up to 22/01/98 (4 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 January 1997 | Annual return made up to 22/01/97 (4 pages) |
23 January 1997 | Annual return made up to 22/01/97 (4 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 February 1996 | Annual return made up to 22/01/95 (4 pages) |
4 February 1996 | Annual return made up to 22/01/95 (4 pages) |
23 January 1996 | Full accounts made up to 30 September 1994 (7 pages) |
23 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1996 | Full accounts made up to 30 September 1994 (7 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 March 1967 | Incorporation (20 pages) |
29 March 1967 | Incorporation (20 pages) |