Greenford
Middlesex
UB6 0FX
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 09 December 2020) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Lawrence David Drecksler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(21 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Lawrence David Drecksler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(21 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Sonia Senat |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Flat 12 10 Porchester Terrace London W2 3TL |
Secretary Name | Mrs Sonia Senat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Flat 12 10 Porchester Terrace London W2 3TL |
Secretary Name | Miss Linda Rochelle Senat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1999) |
Role | Secretary |
Correspondence Address | 23 Queens Drive London W3 |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eric Hartley Senat 50.00% Ordinary |
---|---|
1 at £1 | Miss Linda Rochelle Senat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,107 |
Cash | £23,087 |
Current Liabilities | £29,808 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 December 1986 | Delivered on: 9 December 1986 Persons entitled: Lloyds 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/H industrial premises trinity street/florence road sandwell west bromwich west midlands. Outstanding |
---|---|
22 February 1984 | Delivered on: 24 February 1984 Persons entitled: Lloyds 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/H 56/58, high street, glastonbury. Outstanding |
6 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
---|---|
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 April 2015 | Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Lanmor House 370-386 High Rd Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Lanmor House 370-386 High Rd Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Eric Hartley Senat on 31 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Director's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members (9 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
5 September 1995 | Return made up to 31/07/95; full list of members (10 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |