Golders Green Road
London
NW11 9PP
Secretary Name | Mr Stuart Zvi Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2008(32 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Woodlands London NW11 9QT |
Director Name | Emil Landes |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2000) |
Role | Dentist |
Correspondence Address | 12 Broadlands Close London N6 4AF |
Director Name | Susan Marshall |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 November 2007) |
Role | Co Director |
Correspondence Address | 586 Finchley Road Golders Green London NW11 7RX |
Secretary Name | Emil Landes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 12 Broadlands Close London N6 4AF |
Secretary Name | Esther Held |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2008) |
Role | Lecturer |
Correspondence Address | 28 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mr Lawrence Charles Marshall |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2004(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 February 2005) |
Role | Tanner |
Country of Residence | England |
Correspondence Address | 49 Nether Close London N3 1AA |
Director Name | Aviva Klein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2005) |
Role | Administrator |
Correspondence Address | 19 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Eli Klein |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 February 2005) |
Role | Manager |
Correspondence Address | 19 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
35 at £1 | Rowanville LTD 35.00% Ordinary |
---|---|
25 at £1 | Michael Wulwick & Rachael Wulwick 25.00% Ordinary |
25 at £1 | Stuart Hammond & Tamara Hammond 25.00% Ordinary |
15 at £1 | Esther Held 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,862 |
Cash | £47 |
Current Liabilities | £5,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 March 1983 | Delivered on: 17 March 1983 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: F/H flat 22 tollard court west hill road bournemouth dorset title no dt 73817. Outstanding |
---|---|
26 March 1976 | Delivered on: 24 November 1976 Persons entitled: Susan Marshall Classification: Legal charge Secured details: £34,264.60. Particulars: 7 east street walworth london E17. Outstanding |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
16 May 2017 | Registered office address changed from Forframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Resolutions
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU to Forframe House 35-37 Brent Street London NW4 2EF on 14 August 2014 (3 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Esther Held on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Esther Held on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Appointment terminated secretary esther held (1 page) |
12 August 2008 | Secretary appointed stuart zvi hammond (2 pages) |
18 March 2008 | Appointment terminated director susan marshall (1 page) |
18 March 2008 | Return made up to 28/02/08; no change of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 843 finchley road london NW11 8NA (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 August 2002 | Return made up to 28/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 May 1998 | Return made up to 28/02/98; full list of members (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
3 July 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
19 December 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
11 October 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
11 May 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
2 November 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
26 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
13 November 1986 | Accounts for a small company made up to 31 March 1985 (8 pages) |
2 July 1986 | Accounts for a small company made up to 31 March 1984 (5 pages) |
7 May 1983 | Accounts made up to 31 March 1981 (4 pages) |
26 June 1981 | Accounts made up to 31 March 1980 (4 pages) |
22 February 1980 | Accounts made up to 31 March 1979 (4 pages) |
19 February 1980 | Accounts made up to 31 March 1978 (5 pages) |
16 February 1980 | Accounts made up to 31 March 1977 (5 pages) |
15 December 1975 | Incorporation (12 pages) |