Pinner
Middlesex
HA5 3NN
Director Name | Mr Brian David Davis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Helen Court 118 Hendon Lane London N3 3SX |
Director Name | Sidney Duboff |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 1996) |
Role | Art Dealer |
Correspondence Address | Flat 10 Helen Court London N3 3SX |
Director Name | John Samuel Jay |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 1997) |
Role | Retired |
Correspondence Address | Flat 8 Helen Court London N3 3SX |
Director Name | Victor Leslie Holman |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Helen Court London N3 3SX |
Secretary Name | Cecelia Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | Flat 8 Helen Court London N3 3SX |
Director Name | Victor Ryde |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Helen Court 118-120 Hendon Lane London N3 3SX |
Director Name | Arnold Maurice Crawford |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Helen Court 118/120 Hendon Lane Finchley N3 3SX |
Director Name | Mr Henry Judah Miller |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Helen Court Hendon Lane London N3 3SX |
Director Name | Ms Anna Yeroshalmi-Hanassab |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Registered Address | Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
293 at £5 | Marion Adler 9.18% Ordinary Freehold |
---|---|
293 at £5 | Mr V. Holman 9.18% Ordinary Freehold |
251 at £5 | A. Hanasaab 7.86% Ordinary Freehold |
251 at £5 | Brian Davis 7.86% Ordinary Freehold |
251 at £5 | J.j. Ryde & V.p. Ryde 7.86% Ordinary Freehold |
251 at £5 | L. Henry 7.86% Ordinary Freehold |
251 at £5 | Mrs B. Crawford 7.86% Ordinary Freehold |
251 at £5 | Mrs C. Jay 7.86% Ordinary Freehold |
251 at £5 | Mrs C.l. Cramer 7.86% Ordinary Freehold |
251 at £5 | Mrs Diane Lilian Duboff 7.86% Ordinary Freehold |
251 at £5 | Mrs E. Melnick & Dr S.c. Melnick 7.86% Ordinary Freehold |
251 at £5 | R. Okafar 7.86% Ordinary Freehold |
84 at £5 | Vivienne Kaye 2.63% Ordinary Freehold |
1 at £5 | A. Hanasaab 0.03% Ordinary Service Charge |
1 at £5 | Brian Davis 0.03% Ordinary Service Charge |
1 at £5 | L. Henry 0.03% Ordinary Service Charge |
1 at £5 | Marion Adler 0.03% Ordinary Service Charge |
1 at £5 | Mr V. Holman 0.03% Ordinary Service Charge |
1 at £5 | Mrs B. Crawford 0.03% Ordinary Service Charge |
1 at £5 | Mrs C. Jay 0.03% Ordinary Service Charge |
1 at £5 | Mrs C.l. Cramer 0.03% Ordinary Service Charge |
1 at £5 | Mrs Diane Lilian Duboff 0.03% Ordinary Service Charge |
1 at £5 | Mrs E. Melnick & Dr S.c. Melnick 0.03% Ordinary Service Charge |
1 at £5 | R. Okafar 0.03% Ordinary Service Charge |
1 at £5 | V.p. Ryde & J.j. Ryde 0.03% Ordinary Service Charge |
1 at £5 | Vivienne Kaye 0.03% Ordinary Service Charge |
Year | 2014 |
---|---|
Net Worth | £38,105 |
Cash | £23,530 |
Current Liabilities | £11,325 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 10 October 2023 with updates (6 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 24 June 2022 (5 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 24 June 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 24 June 2020 (5 pages) |
16 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 24 June 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 10 October 2019 with updates (6 pages) |
28 October 2019 | Appointment of Mr Brian David Davis as a director on 10 June 2019 (2 pages) |
28 October 2019 | Termination of appointment of Victor Ryde as a director on 30 June 2019 (1 page) |
14 May 2019 | Appointment of Mrs Marion Adler as a director on 14 May 2019 (2 pages) |
4 March 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 10 October 2018 with updates (6 pages) |
13 December 2017 | Micro company accounts made up to 24 June 2017 (4 pages) |
13 December 2017 | Micro company accounts made up to 24 June 2017 (4 pages) |
8 December 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
8 December 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
8 December 2017 | Termination of appointment of Anna Yeroshalmi-Hanassab as a director on 1 September 2017 (1 page) |
8 December 2017 | Termination of appointment of Anna Yeroshalmi-Hanassab as a director on 1 September 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Victor Leslie Holman as a director on 6 February 2015 (1 page) |
21 October 2015 | Termination of appointment of Henry Judah Miller as a director on 15 February 2015 (1 page) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Henry Judah Miller as a director on 15 February 2015 (1 page) |
21 October 2015 | Termination of appointment of Victor Leslie Holman as a director on 6 February 2015 (1 page) |
21 October 2015 | Termination of appointment of Victor Leslie Holman as a director on 6 February 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
1 December 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 December 2014 (1 page) |
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 December 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 February 2013 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
3 December 2012 | Appointment of Mr Henry Judah Miller as a director (2 pages) |
3 December 2012 | Appointment of Mr Henry Judah Miller as a director (2 pages) |
14 November 2012 | Termination of appointment of Arnold Crawford as a director (1 page) |
14 November 2012 | Termination of appointment of Arnold Crawford as a director (1 page) |
12 November 2012 | Appointment of Ms Anna Yeroshalmi-Hanassab as a director (2 pages) |
12 November 2012 | Appointment of Ms Anna Yeroshalmi-Hanassab as a director (2 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Termination of appointment of Cecelia Jay as a secretary (1 page) |
1 November 2012 | Termination of appointment of Cecelia Jay as a secretary (1 page) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
1 November 2009 | Director's details changed for Arnold Maurice Crawford on 1 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
1 November 2009 | Director's details changed for Arnold Maurice Crawford on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Arnold Maurice Crawford on 1 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Director's details changed for Victor Leslie Holman on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victor Leslie Holman on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victor Leslie Holman on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Victor Ryde on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Victor Ryde on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Victor Ryde on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (14 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (14 pages) |
1 August 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (8 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
13 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
12 September 2006 | Total exemption small company accounts made up to 24 June 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 24 June 2006 (6 pages) |
6 December 2005 | Return made up to 10/10/05; full list of members (9 pages) |
6 December 2005 | Return made up to 10/10/05; full list of members (9 pages) |
14 September 2005 | Total exemption small company accounts made up to 24 June 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 24 June 2005 (6 pages) |
23 November 2004 | Return made up to 10/10/04; change of members (7 pages) |
23 November 2004 | Return made up to 10/10/04; change of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
20 October 2003 | Return made up to 10/10/03; no change of members (8 pages) |
20 October 2003 | Return made up to 10/10/03; no change of members (8 pages) |
5 October 2003 | Total exemption small company accounts made up to 24 June 2003 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 24 June 2003 (6 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members
|
24 October 2002 | Return made up to 10/10/02; full list of members
|
11 October 2002 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (15 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (15 pages) |
3 October 2001 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
19 October 2000 | Full accounts made up to 24 June 2000 (10 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (15 pages) |
19 October 2000 | Full accounts made up to 24 June 2000 (10 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (15 pages) |
20 October 1999 | Return made up to 10/10/99; change of members (7 pages) |
20 October 1999 | Return made up to 10/10/99; change of members (7 pages) |
14 September 1999 | Full accounts made up to 24 June 1999 (11 pages) |
14 September 1999 | Full accounts made up to 24 June 1999 (11 pages) |
5 November 1998 | Full accounts made up to 24 June 1998 (10 pages) |
5 November 1998 | Full accounts made up to 24 June 1998 (10 pages) |
2 November 1998 | Return made up to 10/10/98; full list of members
|
2 November 1998 | Return made up to 10/10/98; full list of members
|
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 10/10/97; full list of members
|
11 November 1997 | Return made up to 10/10/97; full list of members
|
10 November 1997 | Full accounts made up to 24 June 1997 (9 pages) |
10 November 1997 | Full accounts made up to 24 June 1997 (9 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
21 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
21 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
21 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
21 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 24 June 1995 (10 pages) |
21 February 1996 | Full accounts made up to 24 June 1995 (10 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members (4 pages) |
27 June 1995 | Memorandum and Articles of Association (12 pages) |
27 June 1995 | Memorandum and Articles of Association (12 pages) |
24 January 1995 | Resolutions
|
24 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |