Nes Ziona
74 067
Secretary Name | Mr Michael Laurie Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(31 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | Israel |
Correspondence Address | 6 Rotem Street Nes Ziona 74 067 |
Director Name | Alan Nevil Carless |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TN |
Director Name | Mrs Eileen Amelia Colman |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 67 Chesterfield House London W1Y 5TD |
Secretary Name | John Bellamy Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 2 Waveney Grove Cannock Staffordshire WS11 1NL |
Director Name | Simone Poster |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 20 Kingston House South Ennismore Gardens London SW7 1NF |
Secretary Name | Mr Geoffrey Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandford Close Hill Ridware Rugeley Staffordshire WS15 3RH |
Director Name | George Gatty |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessingtonavenue London N3 |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Michael Laurie Kaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,252 |
Cash | £27,580 |
Current Liabilities | £91,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
16 July 2004 | Delivered on: 5 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 July 2004 | Delivered on: 3 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 338-346 battersea park road london t/no LN177618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 July 2004 | Delivered on: 22 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details. Outstanding |
13 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
8 June 2021 | Amended total exemption full accounts made up to 31 December 2020 (5 pages) |
20 April 2021 | Termination of appointment of George Gatty as a director on 19 April 2021 (1 page) |
2 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 January 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
15 January 2019 | Previous accounting period shortened from 24 June 2019 to 31 December 2018 (1 page) |
20 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
3 February 2018 | Micro company accounts made up to 24 June 2017 (5 pages) |
4 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
19 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (16 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Secretary's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 January 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 24 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 24 June 2011 (6 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from C/O Dua & Co Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from C/O Dua & Co Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
10 February 2011 | Previous accounting period extended from 31 May 2010 to 24 June 2010 (1 page) |
10 February 2011 | Previous accounting period extended from 31 May 2010 to 24 June 2010 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for George Gatty on 12 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr. Michael Laurie Kaye on 12 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr. Michael Laurie Kaye on 12 October 2009 (2 pages) |
13 November 2009 | Director's details changed for George Gatty on 12 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michael Laurie Kaye on 31 March 2009 (1 page) |
10 November 2009 | Director's details changed for Michael Laurie Kaye on 31 March 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michael Laurie Kaye on 31 March 2009 (1 page) |
10 November 2009 | Director's details changed for Michael Laurie Kaye on 31 March 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 April 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
18 April 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
21 December 2005 | Return made up to 12/10/05; full list of members (5 pages) |
21 December 2005 | Return made up to 12/10/05; full list of members (5 pages) |
3 August 2005 | Return made up to 12/10/04; full list of members
|
3 August 2005 | Return made up to 12/10/04; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 25 harley street london W1G 9BR (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 25 harley street london W1G 9BR (1 page) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 August 2004 | Particulars of mortgage/charge (5 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Memorandum and Articles of Association (10 pages) |
19 July 2004 | Memorandum and Articles of Association (10 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 6-10 south street harborne birmingham B17 0DB (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 6-10 south street harborne birmingham B17 0DB (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 12/10/03; full list of members
|
29 October 2003 | Return made up to 12/10/03; full list of members
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: colman house 121 livery street birmingham B3 1RS (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: colman house 121 livery street birmingham B3 1RS (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (5 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (5 pages) |
4 July 1997 | Amended accounts made up to 30 June 1996 (6 pages) |
4 July 1997 | Amended accounts made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (5 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 October 1995 | Return made up to 12/10/95; full list of members (8 pages) |
6 October 1995 | Return made up to 12/10/95; full list of members (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 October 1994 | Return made up to 12/10/94; change of members (7 pages) |
18 October 1994 | Return made up to 12/10/94; change of members (7 pages) |
21 March 1994 | Full accounts made up to 30 June 1993 (12 pages) |
21 March 1994 | Full accounts made up to 30 June 1993 (12 pages) |
15 October 1993 | Return made up to 12/10/93; no change of members (5 pages) |
15 October 1993 | Return made up to 12/10/93; no change of members (5 pages) |
14 June 1993 | Director's particulars changed (2 pages) |
14 June 1993 | Director's particulars changed (2 pages) |
26 April 1993 | Full accounts made up to 30 June 1992 (9 pages) |
26 April 1993 | Full accounts made up to 30 June 1992 (9 pages) |
8 November 1992 | Return made up to 12/10/92; full list of members (7 pages) |
8 November 1992 | Return made up to 12/10/92; full list of members (7 pages) |
24 August 1992 | New director appointed (2 pages) |
24 August 1992 | New director appointed (2 pages) |
26 June 1992 | Full accounts made up to 30 June 1991 (9 pages) |
26 June 1992 | Full accounts made up to 30 June 1991 (9 pages) |
18 December 1991 | Return made up to 12/10/91; no change of members (5 pages) |
18 December 1991 | Return made up to 12/10/91; no change of members (5 pages) |
28 July 1991 | Full accounts made up to 30 June 1990 (9 pages) |
28 July 1991 | Full accounts made up to 30 June 1990 (9 pages) |
28 April 1991 | Return made up to 12/10/90; no change of members (8 pages) |
28 April 1991 | Return made up to 12/10/90; no change of members (8 pages) |
19 December 1990 | Full accounts made up to 30 June 1989 (9 pages) |
19 December 1990 | Full accounts made up to 30 June 1989 (9 pages) |
5 March 1990 | Return made up to 12/10/89; full list of members (6 pages) |
5 March 1990 | Return made up to 12/10/89; full list of members (6 pages) |
26 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
26 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 February 1989 | Return made up to 19/12/87; full list of members (7 pages) |
18 February 1989 | Return made up to 19/12/87; full list of members (7 pages) |
11 January 1989 | Full accounts made up to 30 June 1988 (9 pages) |
11 January 1989 | Full accounts made up to 30 June 1988 (9 pages) |
1 March 1988 | Full accounts made up to 30 June 1987 (8 pages) |
1 March 1988 | Full accounts made up to 30 June 1987 (8 pages) |
1 March 1988 | Return made up to 18/02/88; full list of members (7 pages) |
1 March 1988 | Return made up to 18/02/88; full list of members (7 pages) |
18 November 1986 | Return made up to 06/11/86; full list of members (8 pages) |
18 November 1986 | Full accounts made up to 30 June 1986 (9 pages) |
18 November 1986 | Full accounts made up to 30 June 1986 (9 pages) |
18 November 1986 | Return made up to 06/11/86; full list of members (8 pages) |
2 February 1973 | Certificate of incorporation (1 page) |
2 February 1973 | Certificate of incorporation (1 page) |