Company NameRetymon Estates Limited
DirectorLillian Leah Krieger
Company StatusActive
Company Number01138669
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Lillian Leah Krieger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameLillian Leah Krieger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(18 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address5 Goodyers Gardens
Hendon
London
NW4 2HD
Director NameMark Moshe Krieger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(18 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameSylvia Krieger
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameSylvia Krieger
NationalityBritish
StatusResigned
Appointed15 April 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£83,764
Cash£35,368
Current Liabilities£15,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

10 September 1979Delivered 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

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
12 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2021Registered 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 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
26 March 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
30 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
6 June 2018Change of details for Miss Lillian Leah Krieger as a person with significant control on 13 March 2018 (2 pages)
5 June 2018Director's details changed for Miss Lillian Leah Krieger on 14 March 2018 (2 pages)
5 June 2018Director's details changed for Miss Lilian Leah Krieger on 13 March 2018 (2 pages)
5 June 2018Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Secretary's details changed for Sylvia Kreiger on 13 March 2018 (1 page)
13 March 2018Director's details changed for Sylvia Kreiger on 13 March 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Termination of appointment of Mark Moshe Krieger as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Lilian Leah Krieger as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Miss Lilian Leah Krieger as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Mark Moshe Krieger as a director on 23 November 2016 (1 page)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Registered 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 2015Registered 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 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Secretary's details changed for Sylvia Kreiger on 1 October 2009 (1 page)
15 April 2010Director's details changed for Mark Moshe Krieger on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Sylvia Kreiger on 1 October 2009 (1 page)
15 April 2010Director's details changed for Mark Moshe Krieger on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sylvia Kreiger on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sylvia Kreiger on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mark Moshe Krieger on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Sylvia Kreiger on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Sylvia Kreiger on 1 October 2009 (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 15/04/09; full list of members (4 pages)
23 April 2009Return made up to 15/04/09; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from hallswelle house 1 hallswelle road london NW11 0DH united kingdom (1 page)
19 September 2008Registered office changed on 19/09/2008 from, hallswelle house 1 hallswelle road, london, NW11 0DH, united kingdom (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Director's change of particulars / mark krieger / 16/04/2008 (1 page)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 5 goodyers gardens hendon london NW4 2HD (1 page)
16 April 2008Director's change of particulars / mark krieger / 16/04/2008 (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (2 pages)
16 April 2008Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (2 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Registered office changed on 16/04/2008 from, hallswelle house 1 hallswelle road, london, NW11 0DH (1 page)
16 April 2008Registered office changed on 16/04/2008 from, 5 goodyers gardens, hendon, london, NW4 2HD (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 15/04/06; full list of members (3 pages)
1 August 2006Return made up to 15/04/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 15/04/05; full list of members (2 pages)
26 May 2005Return made up to 15/04/05; full list of members (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Return made up to 15/04/04; full list of members (6 pages)
13 May 2004Return made up to 15/04/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 15/04/03; full list of members (6 pages)
3 May 2003Return made up to 15/04/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 15/04/02; full list of members (6 pages)
26 April 2002Return made up to 15/04/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 15/04/01; full list of members (6 pages)
22 May 2001Return made up to 15/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 April 2000Return made up to 15/04/00; full list of members (8 pages)
21 April 2000Return made up to 15/04/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 April 1999Return made up to 15/04/99; full list of members (8 pages)
24 April 1999Return made up to 15/04/99; full list of members (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 April 1998Return made up to 15/04/98; full list of members (8 pages)
27 April 1998Return made up to 15/04/98; full list of members (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 May 1997Return made up to 15/04/97; full list of members (8 pages)
6 May 1997Return made up to 15/04/97; full list of members (8 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 April 1996Return made up to 15/04/96; full list of members (8 pages)
28 April 1996Return made up to 15/04/96; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 April 1995Return made up to 15/04/95; full list of members (14 pages)
27 April 1995Return made up to 15/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)