London
NW8 9XR
Director Name | Harvey Rosenblatt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turners View 12 Ingram Avenue Hamstead Garden Suburb London NW11 6TL |
Secretary Name | Mr Jeffrey Martin Diner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1994(23 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillway Holly Lodge Estate Highgate London N6 6AD |
Secretary Name | Daniel Adam Glinert |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1997(25 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 52 Corringham Road London NW11 7BU |
Director Name | Anthony Paul Reiff |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copped Close 15 Totteridge Village London N20 8PN |
Secretary Name | Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 956 High Road Finchley London N12 9RX |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £453,613 |
Net Worth | £1,869,717 |
Cash | £25,566 |
Current Liabilities | £260,813 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 February 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
19 April 2006 | Dissolved (1 page) |
19 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Director's particulars changed (1 page) |
30 November 1999 | Appointment of a voluntary liquidator (1 page) |
30 November 1999 | Declaration of solvency (3 pages) |
30 November 1999 | Resolutions
|
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Company name changed first realty PLC\certificate issued on 01/11/99 (2 pages) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
17 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
2 September 1997 | New secretary appointed (1 page) |
14 August 1997 | Particulars of mortgage/charge (4 pages) |
14 August 1997 | Particulars of mortgage/charge (4 pages) |
7 August 1997 | New secretary appointed (2 pages) |
6 April 1997 | Return made up to 20/03/97; no change of members (5 pages) |
13 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
21 June 1996 | Return made up to 20/03/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
28 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 July 1995 | Return made up to 20/03/95; full list of members (6 pages) |
8 May 1990 | Re-registration of Memorandum and Articles (54 pages) |
3 August 1984 | Company name changed\certificate issued on 03/08/84 (2 pages) |