Elstree
Hertfordshire
WD6 3PW
Director Name | Susan Rosemary Weinsztok |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 02 February 2023) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW |
Secretary Name | Susan Rosemary Weinsztok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 02 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW |
Secretary Name | Simon Stemmer |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 03 July 1996(24 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairview Way Edgware Middlesex HA8 8JF |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £1,539,684 |
Current Liabilities | £4,916,934 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
19 July 2017 | Liquidators' statement of receipts and payments to 10 June 2017 (20 pages) |
---|---|
23 June 2016 | Liquidators statement of receipts and payments to 10 June 2016 (18 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (18 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 10 June 2015 (11 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (11 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (9 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 10 June 2014 (9 pages) |
17 June 2013 | Statement of affairs with form 4.19 (6 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Resolutions
|
4 June 2013 | Registered office address changed from 23 Barham Avenue Elstree Herts WD6 3PW on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 23 Barham Avenue Elstree Herts WD6 3PW on 4 June 2013 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
6 March 2012 | Accounts for a small company made up to 31 December 2010 (12 pages) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2010 | Auditor's resignation (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 December 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
24 March 2005 | Director's particulars changed (1 page) |
30 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (3 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (2 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Return made up to 31/03/02; full list of members (5 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
28 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
15 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
7 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
2 October 1996 | Full accounts made up to 30 September 1995 (18 pages) |
9 August 1996 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
4 October 1995 | Full accounts made up to 30 September 1994 (18 pages) |
11 May 1995 | Return made up to 31/03/95; full list of members (14 pages) |
9 May 1995 | Nc inc already adjusted 16/11/94 (1 page) |
9 May 1995 | Resolutions
|
6 December 1994 | Particulars of mortgage/charge (3 pages) |
1 April 1993 | Particulars of mortgage/charge (5 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
23 May 1990 | Memorandum and Articles of Association (13 pages) |
23 May 1990 | Resolutions
|
18 November 1986 | Annual return made up to 14/11/86 (4 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (2 pages) |
11 May 1972 | Incorporation (14 pages) |