Hendon
London
NW4 2PJ
Secretary Name | Victor Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(21 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Beaufort Park Beaufort Drive London NW11 6BX |
Director Name | Mr Victor Abrahams |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2008(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kenton Road Harrow Middlesex HA3 0AH |
Director Name | Mr Geoffrey Lewis Abrahams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Beaufort Park London NW11 0BG |
Director Name | Ms Janet Rieber |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 1997) |
Role | Secretary |
Correspondence Address | 266 Regents Park Road London N3 3HN |
Secretary Name | Mr Laurence Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 190 Hale Lane Edgware Middlesex HA8 9RF |
Secretary Name | Miss Nicola Samantha Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 113 Addison Way Hampstead Garden Suburb London NW11 6QR |
Secretary Name | Mr Laurence Phillips |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 190 Hale Lane Edgware Middlesex HA8 9RF |
Registered Address | Sapphire House 73 St. Margarets Avenue Whetstone London N20 9LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £0.001 | Geoffrey Lewis Abrahams 50.00% Ordinary |
---|---|
2k at £0.001 | Nicola Samantha Abrahams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,568 |
Gross Profit | £23,943 |
Net Worth | £800,022 |
Cash | £721,818 |
Current Liabilities | £75,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
24 March 1995 | Delivered on: 25 March 1995 Persons entitled: Luckgrade Limited Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 66B lower road, rotherhythe, london t/no. SGL387729. Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
17 May 2022 | All of the property or undertaking has been released from charge 1 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Geoffrey Lewis Abrahams as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Geoffrey Lewis Abrahams as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (6 pages) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 June 2013 | Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages) |
13 June 2013 | Appointment of Mr. Geoffrey Lewis Abrahams as a director (2 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Miss Nicola Samantha Abrahams on 6 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Miss Nicola Samantha Abrahams on 6 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Miss Nicola Samantha Abrahams on 6 September 2010 (2 pages) |
21 October 2010 | Registered office address changed from C/O 266a Regents Park Road London N3 3HN on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from C/O 266a Regents Park Road London N3 3HN on 21 October 2010 (1 page) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 November 2008 | Return made up to 06/09/08; no change of members (7 pages) |
6 November 2008 | Return made up to 06/09/08; no change of members (7 pages) |
28 May 2008 | Director appointed victor abrahams (1 page) |
28 May 2008 | Director appointed victor abrahams (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
1 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 September 2005 | Return made up to 06/09/05; full list of members
|
26 September 2005 | Return made up to 06/09/05; full list of members
|
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
6 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
24 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
7 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
17 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
31 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
31 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
13 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 25 engel park mill hill london NW7 2HE (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 25 engel park mill hill london NW7 2HE (1 page) |
21 April 1995 | Return made up to 06/09/94; no change of members (4 pages) |
21 April 1995 | Return made up to 06/09/94; no change of members (4 pages) |
25 March 1995 | Particulars of mortgage/charge (4 pages) |
25 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 January 1993 | Return made up to 06/09/92; full list of members (5 pages) |
25 January 1993 | Return made up to 06/09/92; full list of members (5 pages) |
25 January 1993 | Return made up to 06/09/92; full list of members (5 pages) |