London
SE19 1XF
Director Name | Mrs Rosemary Josephine Schlazer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 25 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Giles Coppice London SE19 1XF |
Secretary Name | Rosemary Josephine Schlazer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 25 September 2019) |
Role | Company Director |
Correspondence Address | 36 Giles Coppice London SE19 1XF |
Director Name | Brenda Slovick |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 143 Sydenham Hill London SE23 3PH |
Director Name | Barrie Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 1996) |
Role | Pharmacist |
Correspondence Address | 848 Sidcup Road New Eltham London SE9 3PN |
Telephone | 020 86921341 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
500 at £1 | Ian Warren Schlazer 50.00% Ordinary |
---|---|
500 at £1 | Mrs Rosemary Josephine Schlazer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,045 |
Cash | £102,829 |
Current Liabilities | £93,056 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 1986 | Delivered on: 19 November 1986 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: F/Hold - property known as 182 and 184 lower road, rotherhithe, london title no. Ln 52531 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
25 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 April 2019 | Liquidators' statement of receipts and payments to 4 February 2019 (13 pages) |
16 March 2018 | Appointment of a voluntary liquidator (4 pages) |
22 February 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 February 2018 (2 pages) |
20 February 2018 | Declaration of solvency (5 pages) |
20 February 2018 | Resolutions
|
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Notification of Rosemary Josephine Schlazer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ian Warren Schlazer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Rosemary Josephine Schlazer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ian Warren Schlazer as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Director's details changed for Rosemary Josephine Schiazer on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Rosemary Josephine Schiazer on 24 September 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Director's details changed for Ian Warren Schlazer on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Rosemary Josephine Schiazer on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Warren Schlazer on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Rosemary Josephine Schiazer on 21 June 2010 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
14 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |