London
NW4 2TB
Secretary Name | Mrs Naomi Ben Simon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 23 Wykeham Road London NW4 2TB |
Director Name | Elena Schiff |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Geneticist/Researcher |
Country of Residence | England |
Correspondence Address | 23 Wykeham Road London NW4 2TB |
Director Name | Elizabeth Ann Fox |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1995) |
Role | Married Woman |
Correspondence Address | Scalands Folly Brightling Road Robertsbridge East Sussex TN32 5EU |
Director Name | Paula Tyne |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1995) |
Role | Married Woman |
Correspondence Address | Five Chimneys 64 Frant Road Tunbridge Wells Kent TN2 5LR |
Director Name | Avram Ben Simon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Falcon Lodge Oak Hill Park London NW3 7LD |
Registered Address | 23 Wykeham Road London NW4 2TB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Avram Ben Simon 84.62% Ordinary |
---|---|
10 at £1 | Ron Ben Simon 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,537,159 |
Cash | £40,695 |
Current Liabilities | £414,561 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
23 January 1984 | Delivered on: 30 January 1984 Persons entitled: Hambros Bank Limited The Royal Trust Company of Canada Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as at being land at buildings on the north side and south of lucknow rd paddock wood in the district of tunbridge wells and the county of kent t/n K516683 by way of fixed charge all plant fixtures and machinery fittings and equipment from time to time on such propery other than trade machinery as defined in sec. 5 of the bills of sale act 1978 and other than tenants fixtures and fittings (if any). Fully Satisfied |
---|---|
7 January 1983 | Delivered on: 27 January 1983 Persons entitled: Hambros Bank Limited The Royal Trust Company of Canada The Royal Trust Company of Canada Hambros Bank Limited 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 land on the north & south sides of lucknow road, paddock wood kent. T/n k 516683. Fully Satisfied |
7 January 1983 | Delivered on: 27 January 1983 Persons entitled: The Governor and Company of the Bank of Ireland 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 land on the north & south sides of lucknow road, paddock wood kent. T/n k 516683. Fully Satisfied |
3 November 1982 | Delivered on: 8 November 1982 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £2,500,000 and all other monies due or to become due from kelton (U.k) limited to the chargee. Particulars: F/H land lying on the north and south sides of lucknow road paddock wood, tunbridge wells title no: 516683 f/h land on the north & south sides of lucknow road, paddock wood kent. Tln K516683. Fully Satisfied |
21 June 1982 | Delivered on: 23 June 1982 Persons entitled: Allied Irish Investment Bank Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 16 december 1981. Particulars: Specific charge on all book debts and other debts due or owing to the company. Fully Satisfied |
16 December 1981 | Delivered on: 30 December 1981 Persons entitled: N.V. Slavenburg's Bank. Classification: Legal charge Secured details: All monies due or to become due from ketlon (UK) limited to the chargee on any account whatsoever. Particulars: All f/h land & buildings situate adjacent to lucknow rd paddock wood kent title no k 516683. Fully Satisfied |
16 December 1981 | Delivered on: 24 December 1981 Persons entitled: Allied Irish Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at lucknow rd paddock wood tunbridge wells kent. Title no k 516683. fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
27 February 1981 | Delivered on: 6 March 1981 Persons entitled: Nv Slavenburg's Bank Classification: Legal charge Secured details: All monies due or to become due from ketlon (UK) limited to the chargee on any account whatsoever. Particulars: Land to the north of lucknow rd and also part of site of lucknow rd. Paddock wood tunbridge wells kent title no k 357575 title no k 398634. Fully Satisfied |
30 May 1989 | Delivered on: 5 June 1989 Satisfied on: 17 August 1998 Persons entitled: United Dominions Trust LTD 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 property being land lying to the east of maidstone road paddock wood kent title no:- k 656005 (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1987 | Delivered on: 4 January 1988 Satisfied on: 17 August 1998 Persons entitled: United Dominions Trust Limited 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 land and buildings erected thereupon k/a dana industrial estate constituting land on the east side of maidstone road and adjoining transfesa road and lucknow road paddock wood tunbridge wells kent title no:- k 33621 and k 516683. (please see form 395 for full details). Fully Satisfied |
1 December 1986 | Delivered on: 3 December 1986 Satisfied on: 27 January 1988 Persons entitled: Allied Dunbar Assurance PLC. Classification: Legal charge Secured details: £225,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All the land and buildings lying to the north and south sides of lucknow road paddock wood tunbridge wells kent title no. K 516683. Fully Satisfied |
23 December 1985 | Delivered on: 8 January 1986 Satisfied on: 27 January 1988 Persons entitled: Allied Dunbar Assurance PLC. Classification: Legal charge Secured details: £825,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north and south sides of lucknow road, paddock wood, tunbridge wells. Fully Satisfied |
6 September 1985 | Delivered on: 11 September 1985 Persons entitled: Allied Dunbar Provident PLC Classification: Legal charge Secured details: £825,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north and south sides of lucknow road paddock wood tunbridge wells t/n k 516683. Fully Satisfied |
25 February 1991 | Delivered on: 27 February 1991 Satisfied on: 17 August 1998 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 15.12.87. Particulars: By way of legal mortgage the rights of way over and along transfesa road. Fully Satisfied |
1 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
14 May 2020 | Director's details changed for Mrs Naomi Ben Simon on 14 May 2020 (2 pages) |
14 May 2020 | Secretary's details changed for Mrs Naomi Ben Simon on 14 May 2020 (1 page) |
15 April 2020 | Termination of appointment of Avram Ben Simon as a director on 6 April 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 December 2017 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
18 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mrs Naomi Ben Simon on 26 June 2017 (1 page) |
4 July 2017 | Change of details for Avram Ben Simon as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Change of details for Avram Ben Simon as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Naomi Ben Simon on 26 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Avram Ben Simon on 26 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Naomi Ben Simon on 26 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Avram Ben Simon on 26 June 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Mrs Naomi Ben Simon on 26 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 December 2014 | Appointment of Elena Schiff as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Elena Schiff as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Elena Schiff as a director on 4 December 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 September 2008 | Return made up to 01/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 June 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 June 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
16 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
12 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
17 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
17 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
21 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
21 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |