London
N20 9BH
Secretary Name | Edward George Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 122 Cranford Lane Harlington Hayes Middlesex UB3 5HB |
Secretary Name | Sylvia Ann Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 August 2012) |
Role | Company Director |
Correspondence Address | 43 Higher Glen Park Pensylva Cornwall Devon PL14 5PW |
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Laor Eliyah Zak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,625 |
Cash | £2,735 |
Current Liabilities | £189,381 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
23 November 1990 | Delivered on: 5 December 1990 Satisfied on: 13 December 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
---|---|
19 September 1989 | Delivered on: 2 October 1989 Satisfied on: 13 December 1999 Persons entitled: Barclays 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: Ground floor shop & basement 8 blenheim street l/b of westminster. Fully Satisfied |
22 December 1988 | Delivered on: 3 January 1989 Satisfied on: 13 December 1999 Persons entitled: Barclays 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. Fully Satisfied |
23 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Director's details changed for Mr Laor Eliyah Zak on 6 March 2023 (2 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
23 August 2022 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 October 2018 | Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page) |
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 May 2014 | Director's details changed for Mark Kaufman on 14 May 2014 (3 pages) |
14 May 2014 | Director's details changed for Mark Kaufman on 14 May 2014 (3 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Director's details changed for Mark Kaufman on 14 August 2013 (2 pages) |
18 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mark Kaufman on 14 August 2013 (2 pages) |
18 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Termination of appointment of Sylvia Kaufman as a secretary (1 page) |
1 October 2012 | Termination of appointment of Sylvia Kaufman as a secretary (1 page) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Mark Kaufman on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mark Kaufman on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Woodrows Farm Barn Aldworth Berkshire RG8 9RS on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Woodrows Farm Barn Aldworth Berkshire RG8 9RS on 11 April 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Return made up to 14/08/07; no change of members (6 pages) |
18 December 2007 | Return made up to 14/08/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 14/08/05; full list of members (2 pages) |
21 April 2006 | Return made up to 14/08/05; full list of members (2 pages) |
20 April 2006 | Return made up to 14/08/04; full list of members (2 pages) |
20 April 2006 | Return made up to 14/08/04; full list of members (2 pages) |
19 April 2006 | Return made up to 14/08/03; full list of members (2 pages) |
19 April 2006 | Return made up to 14/08/03; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 14/08/02; full list of members
|
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Return made up to 14/08/02; full list of members
|
27 November 2001 | Registered office changed on 27/11/01 from: 10 market centre hayes road southall middlesex UB2 5XJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 10 market centre hayes road southall middlesex UB2 5XJ (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members
|
20 September 2000 | Return made up to 14/08/00; full list of members
|
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1999 | Return made up to 14/08/99; no change of members
|
15 November 1999 | Return made up to 14/08/99; no change of members
|
17 June 1999 | Registered office changed on 17/06/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 October 1998 | Return made up to 14/08/98; no change of members
|
27 October 1998 | Return made up to 14/08/98; no change of members
|
12 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: c/o harold newman & partners 24/32 kilburn high road kilburn london NW6 5TG (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: c/o harold newman & partners 24/32 kilburn high road kilburn london NW6 5TG (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 September 1996 | Return made up to 14/08/96; full list of members
|
11 September 1996 | Return made up to 14/08/96; full list of members
|
6 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
27 November 1989 | Registered office changed on 27/11/89 from: 29 hatton garden london EC1N 8DA (1 page) |
27 November 1989 | Registered office changed on 27/11/89 from: 29 hatton garden london EC1N 8DA (1 page) |
25 February 1985 | Registered office changed on 25/02/85 from: registered office changed (1 page) |
25 February 1985 | Registered office changed on 25/02/85 from: registered office changed (1 page) |
28 August 1981 | Incorporation (15 pages) |
28 August 1981 | Incorporation (15 pages) |