London
NW2 2EE
Secretary Name | Samuel Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Batshua Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Director Name | Natasha Harte |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2000) |
Role | Property Manager |
Correspondence Address | Flat 3 26 Maidstone Road London N11 2TL |
Director Name | Batshua Ziser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 March 2014) |
Role | Manageress |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2017) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Creative Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(28 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 August 2001) |
Correspondence Address | 1st Floor Euro House 131/133 Ballards Lane, Finchley London N3 1JL |
Director Name | Creative Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2017) |
Correspondence Address | 845d High Road North Finchley London N12 8PT |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £0.2 | Shmuel Ziser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,227 |
Cash | £9,988 |
Current Liabilities | £25,725 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 April 1986 | Delivered on: 17 April 1986 Persons entitled: National Westminster 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: 97 greencroft gardens london NW6. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 November 1985 | Delivered on: 2 December 1985 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: 11 park close, finchley park, london NW12 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1985 | Delivered on: 12 February 1985 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: 37/37A and 39/39A deptford bridge, london borough of greenwich t/n's 158840 & sgl 293917 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1985 | Delivered on: 12 February 1985 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: 125 amblecote road, grove park, london borough of lewisham t/n sgl 276728 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1985 | Delivered on: 12 February 1985 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: Flat 6, 74 canfield gardens london borough of camden t/n ngl 17058 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1981 | Delivered on: 2 December 1981 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: L/H 148 shoreditch high street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1981 | Delivered on: 2 December 1981 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: L/H 147 shoreditch high street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1981 | Delivered on: 26 June 1981 Persons entitled: National Westminster 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/H 21 holland rd., Westcliff on sea t/n ox 152865. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1989 | Delivered on: 16 March 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: Flat 1, 74 canfield gardens london nw 6 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 1989 | Delivered on: 6 February 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: 53 greencroft gardens hampstead l/b of camden. Title no:- ngl 531057. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1987 | Delivered on: 20 March 1987 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: 77 goldhurst terrace N.W. 3. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1987 | Delivered on: 23 January 1987 Persons entitled: National Westminster 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: 21, horeden road, NW2 the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1981 | Delivered on: 26 June 1981 Persons entitled: National Westminster 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/H flat 4 greenwich court, cavell st.E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Termination of appointment of Anthony Gordon Thorne as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Creative Accounting Services Limited as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Creative Accounting Services Limited as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Mornington Secretaries Limited as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Mornington Secretaries Limited as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Anthony Gordon Thorne as a director on 31 August 2017 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 March 2014 | Termination of appointment of Batshua Ziser as a director (1 page) |
25 March 2014 | Termination of appointment of Batshua Ziser as a director (1 page) |
19 March 2014 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
19 March 2014 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 July 2012 | Appointment of Creative Accounting Services Limited as a director (2 pages) |
17 July 2012 | Appointment of Creative Accounting Services Limited as a director (2 pages) |
7 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
22 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
22 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members
|
23 March 2000 | Return made up to 31/12/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 35 ballards lane finchley london N3 1XW (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 35 ballards lane finchley london N3 1XW (1 page) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
25 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |