London
NW4 4DJ
Director Name | Suzanne Richelle Ann Burstein |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Secretary Name | Suzanne Richelle Ann Burstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Mrs Jean Burstein |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 September 2002) |
Role | Buyer |
Correspondence Address | 15 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Mr William Burstein |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 April 1992) |
Role | Retailer |
Correspondence Address | 15 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mr William Burstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 15 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mrs Jean Burstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 15 Dorset Drive Edgware Middlesex HA8 7NT |
Telephone | 020 75895802 |
---|---|
Telephone region | London |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3.8k at £1 | Peter Burstein 37.50% Ordinary |
---|---|
3.8k at £1 | Suzanne Richelle Ann Burstein 37.50% Ordinary |
2.5k at £1 | Phillip Burstein 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,083 |
Cash | £663 |
Current Liabilities | £164,467 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 October 1992 | Delivered on: 19 October 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a shop and basement 40 hans crescent london SW1 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 April 1982 | Delivered on: 24 April 1982 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 40, hans crescent, knightsbridge, london. Outstanding |
23 November 1979 | Delivered on: 28 November 1979 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of a designated account with lloyds associated banking corporation limited & all interest of the company therein & all interest (if any) now due or henceforth to become due in respect thereof account no. 7247. Outstanding |
19 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 November 2014 | Secretary's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (1 page) |
18 November 2014 | Director's details changed for Peter Stefan Burstein on 1 September 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (1 page) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Peter Stefan Burstein on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (2 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 26 January 2011 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Director's details changed for Peter Stefan Burstein on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Suzanne Richelle Ann Burstein on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Suzanne Richelle Ann Burstein on 1 October 2009 (2 pages) |
12 January 2010 | Registered office address changed from 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Peter Stefan Burstein on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
13 January 2009 | Director and secretary's change of particulars / suzanne burstein / 01/11/2008 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
13 January 2009 | Director's change of particulars / peter burstein / 01/11/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
27 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
30 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Secretary resigned;director resigned (2 pages) |
21 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 26 seymour street london W1H 5HD (1 page) |
29 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 January 1997 | Return made up to 18/11/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page) |