Belsize Park
London
NW3 2YN
Director Name | Eileen Ruth Hajioff |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 1 Palm Court 11-13 Fellows Road London Nw3 |
Secretary Name | Eileen Ruth Hajioff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 3 Fairway Close Golders Green London NW11 6TR |
Director Name | Mr Alex Saul Hajioff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(22 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 June 2019) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 North Crescent London N3 3LL |
Secretary Name | Mr Peter Elliott Hajioff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 1997) |
Role | Sales Assistant |
Correspondence Address | 857 Finchley Road Golders Green London NW11 8LX |
Secretary Name | Elias Ramon Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 304 The Broadway Edgware Road West Hendon London NW9 6AE |
Telephone | 020 72424818 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
75.6k at £1 | Jonathan Hajioff 94.41% Ordinary |
---|---|
4.5k at £1 | Alex Saul Hajioff 5.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,267,298 |
Cash | £1,232,033 |
Current Liabilities | £50,296 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
1 July 1997 | Delivered on: 4 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1/3 ludgate square l/b of city of london t/no: NGL651836. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 July 1995 | Delivered on: 27 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 fellows road, l/b of camden t/no: NGL719574 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 1988 | Delivered on: 26 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 & 13 fellows road, L.B. of camden. T/no. Ln 208340 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1987 | Delivered on: 28 April 1987 Persons entitled: National Westminster 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: 107/109/111/113 elgin avenue, london W9 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 January 1980 | Delivered on: 1 February 1980 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts. Uncalled capital. Fully Satisfied |
3 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Cancellation of shares. Statement of capital on 18 June 2019
|
23 July 2019 | Purchase of own shares. (3 pages) |
27 June 2019 | Termination of appointment of Alex Saul Hajioff as a director on 18 June 2019 (1 page) |
12 March 2019 | Registered office address changed from County House 14-15 Hatton Garden London EC1N 8AT to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 12 March 2019 (1 page) |
12 March 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
4 January 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 March 2014 | Termination of appointment of Elias Maurice as a secretary (1 page) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Elias Maurice as a secretary (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Jonathan Hajioff on 15 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Alex Saul Hajioff on 15 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Alex Saul Hajioff on 15 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jonathan Hajioff on 15 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 February 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 September 2008 | Gbp ic 106800/97900\12/09/08\gbp sr 8900@1=8900\ (1 page) |
26 September 2008 | Gbp ic 106800/97900\12/09/08\gbp sr 8900@1=8900\ (1 page) |
19 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
13 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 March 2002 | Return made up to 15/02/02; full list of members
|
14 March 2002 | Return made up to 15/02/02; full list of members
|
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 March 2001 | Return made up to 15/02/01; full list of members
|
6 March 2001 | Return made up to 15/02/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
22 April 1998 | Return made up to 15/02/98; full list of members
|
22 April 1998 | Return made up to 15/02/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
5 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
25 March 1996 | Return made up to 15/02/96; full list of members
|
25 March 1996 | Return made up to 15/02/96; full list of members
|
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
26 April 1995 | Return made up to 15/02/95; full list of members (6 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
26 September 1988 | Particulars of mortgage/charge (3 pages) |
26 September 1988 | Particulars of mortgage/charge (3 pages) |
28 April 1987 | Particulars of mortgage/charge (3 pages) |
28 April 1987 | Particulars of mortgage/charge (3 pages) |
6 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1982 | Memorandum and Articles of Association (10 pages) |
17 May 1976 | Company name changed\certificate issued on 17/05/76 (2 pages) |
17 May 1976 | Company name changed\certificate issued on 17/05/76 (2 pages) |
6 November 1970 | Certificate of incorporation (1 page) |
6 November 1970 | Certificate of incorporation (1 page) |