London
EC4V 5EQ
Director Name | Mr Wayne Mears |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(53 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Secretary Name | Mr Wayne Mears |
---|---|
Status | Current |
Appointed | 27 March 2024(53 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Director Name | Odin Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2023(52 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Correspondence Address | P.O. Box 1 Portland House Station Road Ballasalla IM99 2AB |
Director Name | Mrs Barbara Maister |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 1121 West Cyprus Drive Palm Aire Pompano Beach Florida 33069 Foreign |
Director Name | Sylvia Rind |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | Bro Nevez 76 Winnington Road London N2 |
Director Name | Bessie Stein |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 1997) |
Role | Secretary |
Correspondence Address | Flat 81 Mayflower Lodge Regents Park Road London N3 3HX |
Director Name | Pauline Adler |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 The Terraces 12 Queens Terrace London NW8 6DF |
Director Name | Alan Michael Rind |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 13 November 2022) |
Role | Company Director |
Correspondence Address | PO Box N7534 Nassau New Providence Foreign |
Secretary Name | Bessie Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 1997) |
Role | Secretary |
Correspondence Address | Flat 81 Mayflower Lodge Regents Park Road London N3 3HX |
Director Name | Landon Robert Clayton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Upper Brook Street Mayfair London W1K 7PR |
Director Name | Mr David Mendel Morein |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(37 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mr Ian Jonathan Fenton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Bryony Patricia Jennings |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2023(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Secretary Name | Mrs Bryony Patricia Jennings |
---|---|
Status | Resigned |
Appointed | 13 September 2023(52 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 March 2024) |
Role | Company Director |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1997(26 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 13 September 2023) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
159 at £1 | Lone Star State Land Company LTD 79.50% Ordinary |
---|---|
41 at £1 | Rind Foundation 20.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,352,501 |
Cash | £2,053,226 |
Current Liabilities | £1,567,313 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
23 February 1978 | Delivered on: 28 February 1978 Satisfied on: 24 January 1994 Persons entitled: Barclays 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: L/H 73, george st, W1 westminster. Fully Satisfied |
---|---|
3 February 1977 | Delivered on: 10 February 1977 Satisfied on: 24 January 1994 Persons entitled: Simon & Coates Classification: Extended credit account agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks & shares see document M20 for full details. Fully Satisfied |
14 October 1975 | Delivered on: 20 October 1975 Satisfied on: 25 July 2001 Persons entitled: Barclays 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: 117-133 (old mos) convent rd ashford,surrey title no sy 344400. Fully Satisfied |
26 June 1974 | Delivered on: 12 July 1974 Satisfied on: 24 January 1994 Persons entitled: Barclays 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: 313 & 313A brompton rd., London SW3. Fully Satisfied |
25 October 1972 | Delivered on: 2 November 1972 Satisfied on: 25 July 2001 Persons entitled: Barclays 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: 68 queensway, london W2. Fully Satisfied |
20 July 1972 | Delivered on: 9 August 1972 Satisfied on: 25 July 2001 Persons entitled: Barclays 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: 50 queensway, paddington, london. Fully Satisfied |
9 August 1972 | Delivered on: 9 August 1972 Satisfied on: 25 July 2001 Persons entitled: Barclays 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: 52 queensway, paddington, london. Fully Satisfied |
20 July 1972 | Delivered on: 9 August 1972 Satisfied on: 24 January 1994 Persons entitled: Barclays 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: 66 queensway, paddington, london. Fully Satisfied |
13 September 2023 | Registered office address changed from 20 Frank Slater House Green Lane Ilford IG3 9RS England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 13 September 2023 (1 page) |
---|---|
13 September 2023 | Termination of appointment of H S (Nominees) Limited as a secretary on 13 September 2023 (1 page) |
13 September 2023 | Appointment of Mrs Bryony Patricia Jennings as a secretary on 13 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Landon Robert Clayton as a director on 31 May 2023 (1 page) |
12 September 2023 | Appointment of Mrs Bryony Patricia Jennings as a director on 8 September 2023 (2 pages) |
12 September 2023 | Appointment of Mr Nigel David Rotheroe as a director on 8 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Ian Jonathan Fenton as a director on 8 September 2023 (1 page) |
12 September 2023 | Appointment of Odin Directors Limited as a director on 8 September 2023 (2 pages) |
8 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 January 2023 | Termination of appointment of Alan Michael Rind as a director on 13 November 2022 (1 page) |
19 January 2023 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 20 Frank Slater House Green Lane Ilford IG3 9RS on 19 January 2023 (1 page) |
12 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
14 July 2022 | Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page) |
27 May 2022 | Director's details changed for Mr Ian Jonathan Fenton on 27 May 2022 (2 pages) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
9 January 2020 | Termination of appointment of David Mendel Morein as a director on 2 January 2020 (1 page) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
30 July 2019 | Director's details changed for Mr David Mendel Morein on 20 February 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
16 July 2018 | Director's details changed for Landon Robert Clayton on 16 July 2018 (2 pages) |
15 February 2018 | Termination of appointment of Pauline Adler as a director on 23 November 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 November 2016 | Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages) |
4 November 2016 | Appointment of Mr Ian Jonathan Fenton as a director on 7 December 2015 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 March 2008 | Director appointed david mendel morein (2 pages) |
27 March 2008 | Director appointed david mendel morein (2 pages) |
6 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 August 2004 | Return made up to 03/08/04; full list of members (3 pages) |
25 August 2004 | Return made up to 03/08/04; full list of members (3 pages) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
6 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 August 1999 | Return made up to 03/08/99; full list of members (7 pages) |
31 August 1999 | Return made up to 03/08/99; full list of members (7 pages) |
4 August 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Secretary's particulars changed (1 page) |
2 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 September 1998 | Return made up to 03/08/98; full list of members (7 pages) |
4 September 1998 | Return made up to 03/08/98; full list of members (7 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 October 1996 | Return made up to 03/08/96; full list of members (7 pages) |
1 October 1996 | Return made up to 03/08/96; full list of members (7 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
2 October 1995 | Return made up to 03/08/95; full list of members (14 pages) |
2 October 1995 | Return made up to 03/08/95; full list of members (14 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 April 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
22 November 1987 | Alter mem and arts (1 page) |
22 November 1987 | Alter mem and arts (1 page) |
4 November 1980 | Annual return made up to 31/12/78 (4 pages) |
4 November 1980 | Annual return made up to 31/12/78 (4 pages) |
3 February 1971 | Incorporation (13 pages) |
3 February 1971 | Incorporation (13 pages) |