London
N3 1DH
Director Name | Lillian Leah Krieger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 5 Goodyers Gardens Hendon London NW4 2HD |
Director Name | Mark Moshe Krieger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Sylvia Krieger |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Secretary Name | Sylvia Krieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,764 |
Cash | £35,368 |
Current Liabilities | £15,233 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
10 September 1979 | Delivered on: 28 September 1979 Persons entitled: Barclays Bank LTD 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 3 holders hill drive, NW4 london borough of barnet. Title no mx 245957. Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
3 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 January 2021 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 7 January 2021 (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
26 March 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
3 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
6 June 2018 | Change of details for Miss Lillian Leah Krieger as a person with significant control on 13 March 2018 (2 pages) |
5 June 2018 | Director's details changed for Miss Lillian Leah Krieger on 14 March 2018 (2 pages) |
5 June 2018 | Director's details changed for Miss Lilian Leah Krieger on 13 March 2018 (2 pages) |
5 June 2018 | Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Sylvia Kreiger on 13 March 2018 (1 page) |
13 March 2018 | Director's details changed for Sylvia Kreiger on 13 March 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Termination of appointment of Mark Moshe Krieger as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Lilian Leah Krieger as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Lilian Leah Krieger as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Mark Moshe Krieger as a director on 23 November 2016 (1 page) |
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 27 January 2015 (2 pages) |
6 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Secretary's details changed for Sylvia Kreiger on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Mark Moshe Krieger on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Sylvia Kreiger on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Mark Moshe Krieger on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sylvia Kreiger on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sylvia Kreiger on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mark Moshe Krieger on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Sylvia Kreiger on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Sylvia Kreiger on 1 October 2009 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from hallswelle house 1 hallswelle road london NW11 0DH united kingdom (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from, hallswelle house 1 hallswelle road, london, NW11 0DH, united kingdom (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Director's change of particulars / mark krieger / 16/04/2008 (1 page) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 5 goodyers gardens hendon london NW4 2HD (1 page) |
16 April 2008 | Director's change of particulars / mark krieger / 16/04/2008 (1 page) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (2 pages) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, hallswelle house 1 hallswelle road, london, NW11 0DH (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, 5 goodyers gardens, hendon, london, NW4 2HD (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 15/04/06; full list of members (3 pages) |
1 August 2006 | Return made up to 15/04/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (8 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
28 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 April 1995 | Return made up to 15/04/95; full list of members (14 pages) |
27 April 1995 | Return made up to 15/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |