London
NW11 9HD
Secretary Name | Mrs Danielle Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Highfield Gardens London NW11 9HD |
Director Name | Michal Beck |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1994(14 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highfield Gardens London NW11 9HD |
Director Name | Yael Tesler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2004(23 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Highfield Gardens London NW11 9HA |
Director Name | Mr Joachim Beck |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 27 March 2018) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 25 Highfield Gardens London NW11 9HD |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £86,000 |
Net Worth | £648,948 |
Cash | £21,648 |
Current Liabilities | £22,700 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
22 January 2003 | Delivered on: 11 February 2003 Satisfied on: 12 July 2012 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 28 and 29 topsfield parade tottenham lane london N8 8PP t/n MX437259 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 1980 | Delivered on: 24 October 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13,15,17,19,21,23,25,27 & 29 high street isthling borough nr. Wellingborough northampton. Fully Satisfied |
6 July 1994 | Delivered on: 9 July 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
4 July 1989 | Delivered on: 7 July 1989 Persons entitled: Midland 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 28/29 topsfield parade tottenham lane london N8. Outstanding |
4 July 1989 | Delivered on: 7 July 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts & excluding those mentioned above. Uncalled capital. Outstanding |
19 March 2024 | Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page) |
---|---|
20 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
27 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
20 December 2022 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
21 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
23 March 2022 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
24 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
6 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 April 2018 | Notification of Danielle Beck as a person with significant control on 27 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Joachim Beck as a director on 27 March 2018 (1 page) |
18 April 2018 | Cessation of Joachim Beck as a person with significant control on 27 March 2018 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 May 2016 | Annual return made up to 17 April 2016 no member list (6 pages) |
19 May 2016 | Annual return made up to 17 April 2016 no member list (6 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 May 2015 | Annual return made up to 17 April 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 17 April 2015 no member list (6 pages) |
22 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 May 2014 | Annual return made up to 17 April 2014 no member list (6 pages) |
2 May 2014 | Annual return made up to 17 April 2014 no member list (6 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 April 2013 | Annual return made up to 17 April 2013 no member list (6 pages) |
24 April 2013 | Annual return made up to 17 April 2013 no member list (6 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 April 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
25 April 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
10 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Michal Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Yael Tesler on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
7 May 2010 | Director's details changed for Yael Tesler on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Yael Tesler on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Yael Tesler on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Michal Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Michal Beck on 5 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
7 May 2010 | Director's details changed for Michal Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Yael Tesler on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Michal Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Michal Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Danielle Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Yael Tesler on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Joachim Beck on 5 January 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 May 2009 | Annual return made up to 17/04/09 (3 pages) |
13 May 2009 | Annual return made up to 17/04/09 (3 pages) |
5 September 2008 | Annual return made up to 17/04/08 (3 pages) |
5 September 2008 | Annual return made up to 17/04/08 (3 pages) |
4 September 2008 | Director's change of particulars / michal beck / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / michal beck / 04/09/2008 (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Annual return made up to 17/04/07 (2 pages) |
31 August 2007 | Annual return made up to 17/04/07 (2 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 May 2006 | Annual return made up to 17/04/06 (5 pages) |
24 May 2006 | Annual return made up to 17/04/06 (5 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2005 | Annual return made up to 17/04/05 (5 pages) |
16 May 2005 | Annual return made up to 17/04/05 (5 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 May 2004 | Annual return made up to 17/04/04 (4 pages) |
20 May 2004 | Annual return made up to 17/04/04 (4 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
20 May 2003 | Annual return made up to 17/04/03 (4 pages) |
20 May 2003 | Annual return made up to 17/04/03 (4 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Annual return made up to 17/04/02 (4 pages) |
13 June 2002 | Annual return made up to 17/04/02 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Annual return made up to 17/04/01 (4 pages) |
18 July 2001 | Annual return made up to 17/04/01 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Annual return made up to 17/04/00
|
27 June 2000 | Annual return made up to 17/04/00
|
31 March 2000 | Amended accounts made up to 31 March 1999 (4 pages) |
31 March 2000 | Amended accounts made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 June 1999 | Annual return made up to 17/04/99 (4 pages) |
7 June 1999 | Annual return made up to 17/04/99 (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Annual return made up to 17/04/98 (4 pages) |
17 June 1998 | Annual return made up to 17/04/98 (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 June 1997 | Annual return made up to 17/04/97 (4 pages) |
26 June 1997 | Annual return made up to 17/04/97 (4 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
26 April 1996 | Annual return made up to 17/04/96 (4 pages) |
26 April 1996 | Annual return made up to 17/04/96 (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 May 1995 | Annual return made up to 02/05/95 (4 pages) |
9 May 1995 | Annual return made up to 02/05/95 (4 pages) |