London
EC2A 4HJ
Secretary Name | Mr Stuart Barry Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Karen Gabrielle Katz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1997(15 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Film Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Michelle Joanne Katz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1997(15 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Mrs Hayley Simone Katz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1997(15 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Gordon Lionel Bourne |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 August 1997) |
Role | Retired |
Correspondence Address | Oldways 31 The Bishops Avenue London N2 0BN |
Registered Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
24 at £1 | Miss Hayley Kohn 24.49% Ordinary |
---|---|
24 at £1 | Miss Karen Katz 24.49% Ordinary |
24 at £1 | Miss Michelle Katz 24.49% Ordinary |
24 at £1 | Mr Stuart Katz 24.49% Ordinary |
2 at £1 | J.e.l. Katz Discretionary Trust 2.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £936,221 |
Cash | £181,760 |
Current Liabilities | £159,158 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 March 1987 | Delivered on: 13 April 1987 Satisfied on: 28 July 2015 Persons entitled: Allied Irish Banks PLC Classification: Mortgage charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1, park road, east twickenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 April 1983 | Delivered on: 9 April 1983 Satisfied on: 28 July 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 61-80 prince of wales mansions, prince of wales drive, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 August 2006 | Return made up to 24/05/06; full list of members (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 8 fairfax mansions finchley road london NW3 6JY (1 page) |
10 June 2005 | Return made up to 24/05/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (9 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 July 2002 | Return made up to 24/05/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 June 2000 | Return made up to 24/05/00; no change of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (6 pages) |
2 December 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 24/05/97; no change of members (5 pages) |
2 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
6 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
20 July 1995 | Return made up to 24/05/95; no change of members
|
12 May 1995 | Full accounts made up to 31 October 1994 (10 pages) |