London
N3 3HN
Director Name | Miss Cydia Zara Adler |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2020(45 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Director Name | Mr Alexander Klein |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Secretary Name | Rebecca Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 260 Regents Park Road London N3 3HN |
Registered Address | 11c Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
90 at £1 | Alexander Klein 90.00% Ordinary |
---|---|
10 at £1 | Cydlia Zara Adler 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,120 |
Cash | £69,804 |
Current Liabilities | £83,246 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 January 1979 | Delivered on: 29 January 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 & 37, winchester road, enfield, london N. 9. title no. Ngl 264917. Outstanding |
---|---|
8 September 1978 | Delivered on: 29 September 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or melirene investments LTD to the chargee on any account whatsoever. Particulars: 255 255A carn hall rd., Forest gate, london. Title no. Egl 74726. Outstanding |
8 September 1978 | Delivered on: 18 September 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or mrs irene yita weinberg to the chargee on any account whatsoever. Particulars: 111 witton street northwich cheshire title no. Ch 125249. Outstanding |
13 September 1976 | Delivered on: 27 September 1976 Persons entitled: Garnham House (Holdings Limited) Classification: Legal charge Secured details: Sterling pounds 3000. Particulars: 11 nelson road, london N8 and 176 cavendish road, london SW12. Title no mx 276276 and sgl 98322. Outstanding |
23 June 1976 | Delivered on: 12 July 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 kelly st nwi london borough of camden title no 403319. Outstanding |
3 July 1975 | Delivered on: 9 July 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 croydon road penge bromley london. Outstanding |
3 July 1975 | Delivered on: 9 July 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 croydon road penge bromley london. Outstanding |
26 June 1975 | Delivered on: 3 July 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 winchester road london N9. Outstanding |
3 June 1981 | Delivered on: 17 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever. Particulars: 4A salisbury road bromley london borough of bromley. Outstanding |
25 February 1980 | Delivered on: 5 March 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever. Particulars: 2 the grove finsbury park london borough of haringey title no. Mx 422651. Outstanding |
21 January 1980 | Delivered on: 25 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever. Particulars: 20/20A connolly rd, hanwell, W7 london borough of ealing title no mx 348466. Outstanding |
30 October 1979 | Delivered on: 5 November 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to becone due from the company and/or melirene investments limited to the chargee on any account whatsoever. Particulars: 6 putney bridge rd., SW18 london borough of wandsworth title no. Sgl 136655. Outstanding |
26 July 1979 | Delivered on: 31 July 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever. Particulars: 22 leigh rd highbury islington N5. Outstanding |
22 February 1979 | Delivered on: 27 February 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or melirene investments limited to the chargee on any account whatsoever. Particulars: 23 kelly st, NW1 london borough of camden. Title no 403319. Outstanding |
26 June 1975 | Delivered on: 3 July 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 winchester road london N9. Outstanding |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 November 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2020 | Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page) |
21 June 2020 | Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
22 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
10 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
7 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
7 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
13 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
13 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
15 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
6 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
6 March 2003 | Return made up to 20/12/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W13 4AT (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: room 406 triumph house 189 regent street london W13 4AT (1 page) |
7 February 2002 | Return made up to 20/12/01; full list of members
|
7 February 2002 | Return made up to 20/12/01; full list of members
|
5 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 1999 (10 pages) |
16 February 2001 | Return made up to 20/12/00; full list of members
|
16 February 2001 | Return made up to 20/12/00; full list of members
|
14 March 2000 | Return made up to 20/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
12 January 1999 | Return made up to 20/12/98; no change of members (5 pages) |
4 February 1998 | Return made up to 20/12/97; full list of members (7 pages) |
4 February 1998 | Return made up to 20/12/97; full list of members (7 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
13 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
6 January 1997 | Full accounts made up to 30 June 1995 (8 pages) |
6 January 1997 | Full accounts made up to 30 June 1995 (8 pages) |
9 February 1996 | Full accounts made up to 30 June 1994 (8 pages) |
9 February 1996 | Full accounts made up to 30 June 1994 (8 pages) |
29 January 1996 | Return made up to 20/12/95; no change of members (5 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Return made up to 20/12/95; no change of members (5 pages) |
29 January 1996 | Resolutions
|