London
N14 7AE
Director Name | Anita Sylvia Hoffman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Viviene Edna Hoffman |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arnos Grove London N14 7AE |
Director Name | Mr John Hoffman |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arnos Grove London N14 7AE |
Director Name | Mark Hoffman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Mr John Hoffman |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arnos Grove London N14 7AE |
Director Name | Mark Hoffman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 63 Chase Way London N14 5EA |
Director Name | Anthony Paul Reiff |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copped Close 15 Totteridge Village London N20 8PN |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
375 at £1 | Leanne Hoffman 7.50% Ordinary |
---|---|
375 at £1 | Tami Hoffman 7.50% Ordinary |
2.5k at £1 | Vivienne Edna Hoffman 50.00% Ordinary |
250 at £1 | John Hoffman 5.00% Ordinary |
150 at £1 | Judith Wilson 3.00% Ordinary |
1.3k at £1 | Mark Hoffman 25.00% Ordinary |
50 at £1 | Paul Hoffman 1.00% Ordinary |
50 at £1 | Simon Hoffman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,773,925 |
Cash | £241,783 |
Current Liabilities | £76,646 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 March 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (3 months, 2 weeks from now) |
28 September 2004 | Delivered on: 29 September 2004 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: 296 and 298 blandford road hamworthy poole dorset t/n DT35685. Outstanding |
---|---|
10 March 2003 | Delivered on: 14 March 2003 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: F/Hold property known as 16 the broadway,woodhall spa,lincolnshire. Outstanding |
12 September 1997 | Delivered on: 23 September 1997 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: 24 westgate guisborough middlesbrough cleveland title number CE72652. Outstanding |
9 August 1988 | Delivered on: 15 August 1988 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: 201 bramley road l/b of enfield T.N. egl 176995. Outstanding |
5 June 1986 | Delivered on: 6 June 1986 Persons entitled: Bank Leumi (UK) 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 201 bramley road enfield tn. Mx 136528. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1980 | Delivered on: 19 July 1980 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge registered pursuant to a statutory declaration 12.8.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hampden square london N.14 together with fixed and movable plant machinery fixtures implements and utensils. Outstanding |
14 May 1980 | Delivered on: 28 May 1980 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 739 high road london N17 mx 91944 floating charge fixed and moveable together with plant machinery fixtures implements and utensils and any licences relating to the property or any business carried on upon the property. Outstanding |
14 May 1980 | Delivered on: 28 May 1980 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 1021/1021A and 1025/1025A finchley road london nw 4 256633 257048 floating charge over all fixed & movable plant machinery implements utentsils fixtures, and any licences relating to the property or any business carried on upon the property. Outstanding |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 February 2016 | Satisfaction of charge 4 in full (4 pages) |
16 February 2016 | Satisfaction of charge 1 in full (4 pages) |
16 February 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Satisfaction of charge 5 in full (4 pages) |
16 February 2016 | Satisfaction of charge 3 in full (4 pages) |
16 February 2016 | Satisfaction of charge 6 in full (4 pages) |
16 February 2016 | Satisfaction of charge 7 in full (4 pages) |
16 February 2016 | Satisfaction of charge 4 in full (4 pages) |
16 February 2016 | Satisfaction of charge 6 in full (4 pages) |
16 February 2016 | Satisfaction of charge 1 in full (4 pages) |
16 February 2016 | Satisfaction of charge 5 in full (4 pages) |
16 February 2016 | Satisfaction of charge 7 in full (4 pages) |
16 February 2016 | Satisfaction of charge 8 in full (4 pages) |
16 February 2016 | Satisfaction of charge 8 in full (4 pages) |
16 February 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Satisfaction of charge 3 in full (4 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Director's details changed for Anita Sylvia Hoffman on 15 March 2013 (2 pages) |
2 April 2014 | Director's details changed for Anita Sylvia Hoffman on 15 March 2013 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 November 2013 | Appointment of John Hoffman as a director (3 pages) |
6 November 2013 | Appointment of John Hoffman as a director (3 pages) |
6 November 2013 | Appointment of Mark Hoffman as a director (3 pages) |
6 November 2013 | Appointment of Mark Hoffman as a director (3 pages) |
30 October 2013 | Termination of appointment of Anthony Reiff as a director (1 page) |
30 October 2013 | Termination of appointment of Anthony Reiff as a director (1 page) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page) |
26 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 September 2008 | Return made up to 14/03/08; full list of members; amend (8 pages) |
8 September 2008 | Return made up to 14/03/08; full list of members; amend (8 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (6 pages) |
20 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 14/03/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 July 2003 | Amended accounts made up to 30 September 2002 (6 pages) |
30 July 2003 | Amended accounts made up to 30 September 2002 (6 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
27 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 March 1999 | Return made up to 14/03/99; full list of members (7 pages) |
30 March 1999 | Return made up to 14/03/99; full list of members (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
20 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
1 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (7 pages) |
22 April 1996 | Return made up to 14/03/96; full list of members (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 March 1995 | Return made up to 14/03/95; full list of members (14 pages) |
27 March 1995 | Return made up to 14/03/95; full list of members (14 pages) |
3 November 1983 | Accounts made up to 30 September 1982 (10 pages) |
3 November 1983 | Accounts made up to 30 September 1982 (10 pages) |
11 May 1982 | Accounts made up to 30 September 1981 (11 pages) |
11 May 1982 | Annual return made up to 18/01/82 (4 pages) |
11 May 1982 | Accounts made up to 30 September 1981 (11 pages) |
11 May 1982 | Annual return made up to 18/01/82 (4 pages) |
14 September 1981 | Accounts made up to 30 September 1980 (8 pages) |
14 September 1981 | Annual return made up to 16/01/81 (4 pages) |
14 September 1981 | Accounts made up to 30 September 1980 (8 pages) |
14 September 1981 | Annual return made up to 16/01/81 (4 pages) |