London
E1 6HU
Director Name | Mr Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(41 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Mr Maurice Uzzell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1990(12 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 November 2005) |
Role | Insurance Agent |
Correspondence Address | 60 Copse Avenue West Wickham Kent BR4 9NR |
Secretary Name | Samuel Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(12 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Director Name | Samuel Ziser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Batshua Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Director Name | Batshua Ziser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2011) |
Role | Mangeress |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Director Name | Mrs Marian Skinner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2011(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Robert Smith Court St Benets Road Stalham Norfolk NR12 9EH |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 July 2019) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Creative Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2011(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2019) |
Correspondence Address | 845d High Road North Finchley London N12 8PT |
Telephone | 020 87773037 |
---|---|
Telephone region | London |
Registered Address | 168 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stockshield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515,574 |
Cash | £5,430 |
Current Liabilities | £3,283,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
13 June 1991 | Delivered on: 25 June 1991 Satisfied on: 20 February 2008 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: 93 kingsgate road, london, london borough of camden ngl 612783. Fully Satisfied |
---|---|
21 October 1987 | Delivered on: 21 October 1987 Satisfied on: 20 February 2008 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: 59/61 vyner street, london E2. Fully Satisfied |
22 October 1986 | Delivered on: 3 November 1986 Satisfied on: 20 February 2008 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: 9 chapel market n 1. Fully Satisfied |
13 August 1986 | Delivered on: 14 August 1986 Satisfied on: 20 February 2008 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: Bell court 4/14 rd sham street, london E9. Fully Satisfied |
3 May 1983 | Delivered on: 10 May 1983 Satisfied on: 20 February 2008 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 - 14 vartry road stamford hill N16 L.B. of hackney title no:- 141459. Fully Satisfied |
29 September 1981 | Delivered on: 12 October 1981 Satisfied on: 20 February 2008 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 4 suffolk street lowestoft suffolk title no p 189526. Fully Satisfied |
5 April 1979 | Delivered on: 11 April 1979 Satisfied on: 20 February 2008 Persons entitled: National Westminster 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: 4 aldrington rd london sw 16 title no ln 178160. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 1991 | Delivered on: 25 June 1991 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: Beaumont court, upper clacton road, london borough of hackney title number ln 13876. Outstanding |
18 March 1987 | Delivered on: 18 March 1987 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: Thurleigh court knightingale lane london sw 12. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 July 2021 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
3 September 2019 | Registered office address changed from Ground Floor 32/38 Scrutton Stret Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street 4th Floor London E1 6HU on 3 September 2019 (1 page) |
11 July 2019 | Termination of appointment of Mornington Secretaires Limited as a secretary on 10 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page) |
5 April 2019 | Registered office address changed from 43 Mornington Raod Chingford London E4 7DT to Ground Floor 32/38 Scrutton Stret Bishopsgate London EC2A 4RQ on 5 April 2019 (1 page) |
3 April 2019 | Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Mr Paul George Milner as a director on 25 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Marian Skinner as a director on 25 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Creative Accounting Services Limited as a director on 25 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
|
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 March 2018 | Notification of Alexander Bard as a person with significant control on 6 April 2016 (2 pages) |
11 March 2018 | Notification of Tania Bard as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 April 2016 | Satisfaction of charge 8 in full (4 pages) |
26 April 2016 | Satisfaction of charge 6 in full (4 pages) |
26 April 2016 | Satisfaction of charge 8 in full (4 pages) |
26 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Director's details changed for Mrs Marian Skinner on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Marian Skinner on 28 November 2013 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 October 2011 | Termination of appointment of Batshua Ziser as a director (1 page) |
2 October 2011 | Termination of appointment of Batshua Ziser as a director (1 page) |
26 September 2011 | Appointment of Mrs Marian Skinner as a director (2 pages) |
26 September 2011 | Appointment of Mrs Marian Skinner as a director (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Creative Accounting Services Limited as a director (2 pages) |
17 January 2011 | Appointment of Creative Accounting Services Limited as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 August 2008 | Appointment terminated director maurice uzzell (1 page) |
8 August 2008 | Appointment terminated director maurice uzzell (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 60 copse avenue west wickham kent BR4 9NR (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 60 copse avenue west wickham kent BR4 9NR (1 page) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1991 | Particulars of mortgage/charge (3 pages) |
18 March 1987 | Particulars of mortgage/charge (3 pages) |
18 March 1987 | Particulars of mortgage/charge (3 pages) |
21 March 1978 | Incorporation (14 pages) |
21 March 1978 | Incorporation (14 pages) |