20 Kentish Town Road
London
NW1 9NR
Secretary Name | Mr Elliot Phillip Perry |
---|---|
Status | Closed |
Appointed | 28 October 2015(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 April 2022) |
Role | Company Director |
Correspondence Address | Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR |
Director Name | Aharon Lewin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 65 Kingsley Way London N2 0EL |
Director Name | Mrs Annette Lewin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Scandex Group Services Suite 3, Grand Union Ho 20 Kentish Town Road London NW1 9NR |
Secretary Name | Mrs Annette Lewin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Scandex Group Services Suite 3, Grand Union Ho 20 Kentish Town Road London NW1 9NR |
Director Name | Mr Laurence Joseph Gordon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2008(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR |
Telephone | 020 84553618 |
---|---|
Telephone region | London |
Registered Address | C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
115 at £0.01 | Sica Uk Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,034,656 |
Cash | £564,067 |
Current Liabilities | £1,031 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 March 2021 | Liquidators' statement of receipts and payments to 7 January 2021 (12 pages) |
15 January 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of a voluntary liquidator (3 pages) |
15 January 2020 | Declaration of solvency (4 pages) |
15 January 2020 | Resolutions
|
5 December 2019 | Withdrawal of a person with significant control statement on 5 December 2019 (2 pages) |
5 December 2019 | Notification of Carmel Keren Lewin as a person with significant control on 16 October 2019 (2 pages) |
5 December 2019 | Notification of Sivan Lewin as a person with significant control on 16 October 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Annette Lewin as a director on 7 October 2019 (1 page) |
18 March 2019 | Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page) |
18 January 2019 | Second filing of Confirmation Statement dated 31/12/2017 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 January 2018 | 31/12/17 Statement of Capital gbp 1.15
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
13 June 2016 | Director's details changed for Mr Elliot Phillip Perry on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mr Elliot Perry on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Elliot Phillip Perry on 13 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Mr Elliot Perry on 13 June 2016 (1 page) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 (1 page) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 October 2015 | Termination of appointment of Annette Lewin as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Annette Lewin as a secretary on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Elliot Perry as a secretary on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Elliot Perry as a secretary on 28 October 2015 (2 pages) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page) |
11 February 2015 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages) |
11 February 2015 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page) |
8 April 2008 | Appointment terminated director aharon lewin (1 page) |
8 April 2008 | Appointment terminated director aharon lewin (1 page) |
7 April 2008 | Director appointed laurence joseph gordon (2 pages) |
7 April 2008 | Director appointed laurence joseph gordon (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 27 hampstead way london NW11 7HN (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 27 hampstead way london NW11 7HN (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members
|
13 March 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 November 1996 | £ ic 2/2 17/10/96 £ sr [email protected] (1 page) |
8 November 1996 | £ ic 2/2 17/10/96 £ sr [email protected] (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
4 November 1996 | Div 17/10/96 (1 page) |
4 November 1996 | Div 17/10/96 (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
28 June 1984 | Annual return made up to 31/12/83 (3 pages) |
24 May 1984 | Annual return made up to 17/12/82 (4 pages) |
27 November 1982 | Annual return made up to 28/12/81 (4 pages) |
26 November 1982 | Annual return made up to 29/12/80 (4 pages) |
25 November 1982 | Annual return made up to 28/10/79 (4 pages) |
26 October 1980 | Annual return made up to 18/10/78 (4 pages) |
17 October 1977 | Annual return made up to 06/10/77 (4 pages) |
9 February 1977 | Annual return made up to 29/12/76 (4 pages) |
12 October 1976 | Annual return made up to 29/12/75 (4 pages) |
22 May 1975 | Annual return made up to 20/12/74 (8 pages) |
24 January 1974 | Annual return made up to 31/03/73 (4 pages) |