299 Kingsbury Road
London
NW9 8UJ
Director Name | Mr Lior Briski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sebergham Grove London NW7 2AU |
Director Name | Gerald Leonard Briski |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 12 February 2009) |
Role | Retired |
Correspondence Address | 9 Stanmuir Lodge 299 Kingsbury Road London NW9 8UJ |
Director Name | Zipora Briski |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | 9 Stanmuir Lodge 299 Kingsbury Road London NW9 8UJ |
Director Name | Mark Maurice Rose |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 May 1991) |
Role | Printer |
Correspondence Address | 102 Chase Way Southgate London N14 5DG |
Director Name | Lior Jacob Briski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | 93 Audley Road Hendon London NW4 3EU |
Telephone | 020 72780044 |
---|---|
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
850 at £1 | Lior Jacob Briski 85.00% Ordinary |
---|---|
150 at £1 | Zipora Briski 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,947 |
Cash | £188 |
Current Liabilities | £168,552 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 1998 | Delivered on: 17 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 June 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 May 2010 | Director's details changed for Mr Lior Briski on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Lior Briski on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 April 2009 | Appointment terminated director gerald briski (1 page) |
5 March 2009 | Return made up to 14/02/08; full list of members (4 pages) |
23 February 2009 | Director appointed mr lior briski (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 February 2008 | Return made up to 14/02/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2006 | Return made up to 14/02/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 32 queen anne street london W1G 8HD (1 page) |
22 February 2005 | Return made up to 14/02/05; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 February 2004 | Return made up to 14/02/04; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 February 1997 | Return made up to 14/02/97; full list of members
|
19 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 May 1978 | Incorporation (15 pages) |