London
NW11 8QS
Director Name | Mr Winston Samuel Gilbert |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1994(21 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Director Name | Mr Steven Henry Ollech |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 1992) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Ridgeway London NW11 8TB |
Director Name | Mortimer Rabin |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1994) |
Role | Solicitor |
Correspondence Address | 5 The Vale London NW11 8SE |
Director Name | Mr Julian Teff |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 1992) |
Role | Surveyor |
Correspondence Address | 3 Heathfield Gardens London NW11 9HY |
Secretary Name | Mr Julian Teff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | 3 Heathfield Gardens London NW11 9HY |
Director Name | Mr Mendel Cohen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1994) |
Role | Warehouse Manager |
Correspondence Address | 30 Ridge Hill London NW11 8PS |
Secretary Name | Mr Mendel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 January 1994) |
Role | Warehouse Manager |
Correspondence Address | 30 Ridge Hill London NW11 8PS |
Secretary Name | David Goldschmidt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 August 2003) |
Role | Company Director |
Correspondence Address | 38 Hamilton Road London NW11 9EJ |
Secretary Name | Mr David Jacob Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rodborough Road London NW11 8RY |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £75,833 |
Net Worth | £667,585 |
Cash | £105,036 |
Current Liabilities | £4,669 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
7 April 1998 | Delivered on: 21 April 1998 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: 46 ridgeway london borough of barnet t/n MX389156. Outstanding |
---|---|
30 August 1996 | Delivered on: 19 September 1996 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: 46 the ridgeway, l/b of barnet t/no. MX389156. Outstanding |
18 May 1994 | Delivered on: 2 June 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: 46 the ridgeway golders green l/b of barnet t/n MK389156. Outstanding |
27 June 1987 | Delivered on: 4 July 1987 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: 46, the ridgeway, golders green, london NW11 t/no - mx 389156. Outstanding |
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
11 January 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
5 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
3 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
27 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
27 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
12 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
12 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
29 May 2014 | Secretary's details changed for Mr David Jacob Gilbert on 29 May 2014 (1 page) |
29 May 2014 | Secretary's details changed for Mr David Jacob Gilbert on 29 May 2014 (1 page) |
1 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
1 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
5 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
5 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
5 September 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
3 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 September 2009 | Annual return made up to 31/08/09 (2 pages) |
4 September 2009 | Annual return made up to 31/08/09 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 September 2008 | Annual return made up to 31/08/08 (2 pages) |
1 September 2008 | Annual return made up to 31/08/08 (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 September 2007 | Annual return made up to 31/08/07 (2 pages) |
12 September 2007 | Annual return made up to 31/08/07 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 September 2006 | Annual return made up to 31/08/06 (2 pages) |
15 September 2006 | Annual return made up to 31/08/06 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 September 2005 | Annual return made up to 31/08/05 (4 pages) |
13 September 2005 | Annual return made up to 31/08/05 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 September 2004 | Annual return made up to 31/08/04 (4 pages) |
10 September 2004 | Annual return made up to 31/08/04 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 October 2003 | Annual return made up to 31/08/03 (4 pages) |
30 October 2003 | Annual return made up to 31/08/03 (4 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 September 2002 | Annual return made up to 31/08/02 (4 pages) |
6 September 2002 | Annual return made up to 31/08/02 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (10 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (10 pages) |
13 September 2001 | Annual return made up to 31/08/01 (3 pages) |
13 September 2001 | Annual return made up to 31/08/01 (3 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 September 2000 | Annual return made up to 31/08/00 (3 pages) |
1 September 2000 | Annual return made up to 31/08/00 (3 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (12 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (12 pages) |
7 September 1999 | Annual return made up to 31/08/99 (4 pages) |
7 September 1999 | Annual return made up to 31/08/99 (4 pages) |
23 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 September 1998 | Annual return made up to 31/08/98 (4 pages) |
18 September 1998 | Annual return made up to 31/08/98 (4 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 September 1997 | Annual return made up to 31/08/97 (4 pages) |
5 September 1997 | Annual return made up to 31/08/97 (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Annual return made up to 31/08/96
|
15 September 1996 | Annual return made up to 31/08/96
|
2 August 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
2 August 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 4 hendon house green lane london NW4 2NR (1 page) |
11 September 1995 | Annual return made up to 31/08/95 (4 pages) |
11 September 1995 | Annual return made up to 31/08/95 (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
22 September 1972 | Certificate of incorporation (1 page) |
22 September 1972 | Certificate of incorporation (1 page) |