London
E1W 1YW
Director Name | Mrs Celia Aarons |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Director Name | Harry Lasky |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Flat 12 2 Avenue Road St Johns Wood London NW8 7PU |
Director Name | Kurt Popper |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 5 Viceroy Court Prince Albert Road St Johns Wood London Nw8 |
Secretary Name | Mrs Celia Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(20 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Director Name | Mr Bernard Ronald Jayson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Director Name | Ms Sandra Rose Marie Silver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 66 Canons Drive Edgware Middlesex HA8 7RD |
Director Name | Mr Ivan Phineas Sugarman |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(22 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Little Common Stanmore Middlesex HA7 3BZ |
Director Name | Mrs Carole Linda Jayson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Director Name | Mr David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hillsdown House 32 Hampstead High Street London NW3 1QD |
Secretary Name | David Anthony Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(38 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Hillsdown House 32 Hampstead High Street London NW3 1QD |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.3k at £1 | Armature Properties LTD 40.00% Ordinary C |
---|---|
3.3k at £1 | Mr Nicholas Gavin Silver 40.00% Ordinary B |
1.7k at £1 | Montrose Property Company LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £668,143 |
Cash | £72 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
31 July 1989 | Delivered on: 12 August 1989 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: 39/41 regent street shanklin. T/no iw 14928 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 April 1979 | Delivered on: 8 May 1979 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 southwark bridge road, london, SE1 title no. Sgl 130751. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1978 | Delivered on: 12 May 1978 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 water rd wembley middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 January 2015 | Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Nicholas Gavin Silver on 5 January 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Purchase of own shares. (3 pages) |
16 June 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (4 pages) |
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
30 April 2014 | Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014 (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
12 December 2013 | Termination of appointment of Carole Jayson as a director (2 pages) |
12 December 2013 | Termination of appointment of Carole Jayson as a director (2 pages) |
12 December 2013 | Termination of appointment of David Aarons as a secretary (2 pages) |
12 December 2013 | Termination of appointment of David Aarons as a director (2 pages) |
12 December 2013 | Termination of appointment of David Aarons as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Ivan Sugarman as a director (2 pages) |
12 December 2013 | Termination of appointment of David Aarons as a director (2 pages) |
12 December 2013 | Termination of appointment of Ivan Sugarman as a director (2 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Termination of appointment of Sandra Silver as a director (1 page) |
8 May 2013 | Termination of appointment of Sandra Silver as a director (1 page) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
6 December 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
6 December 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
29 November 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 November 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 May 2012 | Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Director's details changed for Mr David Anthony Aarons on 15 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr David Anthony Aarons on 15 April 2012 (2 pages) |
4 May 2012 | Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages) |
3 May 2012 | Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages) |
3 May 2012 | Secretary's details changed for David Anthony Aarons on 15 April 2012 (2 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Appointment of Mr Nicholas Gavin Silver as a director (2 pages) |
20 April 2010 | Termination of appointment of a director (1 page) |
20 April 2010 | Termination of appointment of a director (1 page) |
20 April 2010 | Appointment of Mr Nicholas Gavin Silver as a director (2 pages) |
30 March 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
30 March 2010 | Appointment of David Anthony Aarons as a secretary (3 pages) |
30 March 2010 | Appointment of David Anthony Aarons as a secretary (3 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (5 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
8 April 2009 | Director appointed david anthony aarons (3 pages) |
8 April 2009 | Appointment terminated director celia aarons (1 page) |
8 April 2009 | Appointment terminated director celia aarons (1 page) |
8 April 2009 | Director appointed david anthony aarons (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 May 2007 | Return made up to 16/04/07; no change of members (8 pages) |
23 May 2007 | Return made up to 16/04/07; no change of members (8 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (9 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 April 2005 | Return made up to 16/04/05; full list of members (9 pages) |
15 April 2005 | Return made up to 16/04/05; full list of members (9 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
4 February 2004 | Accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (13 pages) |
9 May 2003 | Location of register of members (1 page) |
9 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 48 portland place london W1N 3DG (1 page) |
9 May 2003 | Location of register of members (1 page) |
9 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 48 portland place london W1N 3DG (1 page) |
17 December 2002 | Accounts made up to 31 March 2002 (13 pages) |
17 December 2002 | Accounts made up to 31 March 2002 (13 pages) |
13 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
13 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
19 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
19 September 2001 | Accounts made up to 31 March 2001 (11 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 16/04/01; full list of members (8 pages) |
11 June 2001 | Return made up to 16/04/01; full list of members (8 pages) |
30 August 2000 | Accounts made up to 31 March 2000 (11 pages) |
30 August 2000 | Accounts made up to 31 March 2000 (11 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (9 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (9 pages) |
4 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
4 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (9 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (9 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
11 May 1998 | Return made up to 16/04/98; full list of members (9 pages) |
11 May 1998 | Return made up to 16/04/98; full list of members (9 pages) |
13 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
13 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
26 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
26 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
9 December 1996 | Return made up to 16/04/96; full list of members (8 pages) |
9 December 1996 | Return made up to 16/04/96; full list of members (8 pages) |
15 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Accounts made up to 31 March 1996 (11 pages) |
20 February 1996 | Recon 05/05/95 (1 page) |
20 February 1996 | Recon 05/05/95 (1 page) |
19 October 1995 | Accounts made up to 31 March 1995 (10 pages) |
19 October 1995 | Accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
13 June 1995 | Return made up to 16/04/95; change of members (16 pages) |
13 June 1995 | Return made up to 16/04/95; change of members (16 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
7 November 1989 | Ad 25/07/89--------- £ si 9600@1=9600 £ ic 300/9900 (2 pages) |
7 November 1989 | Ad 25/07/89--------- £ si 9600@1=9600 £ ic 300/9900 (2 pages) |
6 November 1989 | Resolutions
|
6 November 1989 | Resolutions
|
18 February 1972 | Certificate of incorporation (1 page) |
18 February 1972 | Certificate of incorporation (1 page) |