22-24 Red Lion Court
London
EC4A 3EB
Director Name | Mr Frank Stephen Burton |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 December 2001) |
Role | Company Director |
Correspondence Address | La Rochelle Willow Hayne East Preston West Sussex Bn16 |
Director Name | Mr Russell Templeton Burton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | North Park Farm Fernhurst Hazlemere Surrey Gu27 |
Director Name | Avram Moskovitch |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | Passages Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0NL |
Director Name | Judith Moskovitch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | Passages Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0NL |
Secretary Name | Judith Moskovitch |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Passages Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0NL |
Secretary Name | Raymond George Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 65 Headstone Lane Harrow Middlesex HA2 6JL |
Registered Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21k at £1 | Leemar Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Mrs Judith Moskovitch 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,655 |
Current Liabilities | £1,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 26 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
24 February 1989 | Delivered on: 3 March 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 August 1986 | Delivered on: 15 August 1986 Satisfied on: 1 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property comprising the 2ND floor at 20 britton street london EC1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 2024 | Confirmation statement made on 1 March 2024 with updates (5 pages) |
---|---|
6 February 2024 | Accounts for a small company made up to 31 March 2023 (8 pages) |
27 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
14 July 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
21 March 2023 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
10 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
23 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
13 June 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
14 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
19 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
11 May 2021 | Director's details changed for Mr Yosef Moskovitch on 11 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 March 2015 | Director's details changed for Yosef Moskovitch on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Yosef Moskovitch on 25 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 November 2014 | Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Yosef Moskovitch on 19 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages) |
10 November 2014 | Director's details changed for Yosef Moskovitch on 27 July 2014 (3 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Termination of appointment of Raymond Haynes as a secretary (1 page) |
29 December 2012 | Termination of appointment of Raymond Haynes as a secretary (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 December 2012 | Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Yosef Moskovitch on 3 December 2012 (2 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Auditor's resignation (2 pages) |
20 February 2012 | Auditor's resignation (2 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 August 2010 | Auditor's resignation (1 page) |
24 August 2010 | Auditor's resignation (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Yosef Moskovitch on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Yosef Moskovitch on 23 March 2010 (2 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 117 charterhouse street london EC1M 6PN (1 page) |
26 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 117 charterhouse street london EC1M 6PN (1 page) |
26 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 June 2005 | Notice of resolution removing auditor (2 pages) |
6 June 2005 | Notice of resolution removing auditor (2 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members
|
4 March 2005 | Return made up to 01/03/05; full list of members
|
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
5 March 2002 | Director resigned (1 page) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members
|
14 March 2000 | Return made up to 01/03/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 61 west smithfield london EC1A 9EA (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 61 west smithfield london EC1A 9EA (1 page) |
17 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
7 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 March 1996 | Return made up to 01/03/96; full list of members
|
8 March 1996 | Return made up to 01/03/96; full list of members
|
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 April 1995 | Return made up to 14/03/95; full list of members
|
6 April 1995 | Return made up to 14/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 April 1994 | Return made up to 14/03/94; full list of members (5 pages) |
8 April 1994 | Return made up to 14/03/94; full list of members (5 pages) |
11 January 1994 | Ad 22/12/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
11 January 1994 | Ad 22/12/93--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
7 May 1993 | Return made up to 14/03/93; full list of members (8 pages) |
7 May 1993 | Return made up to 14/03/93; full list of members (8 pages) |
16 March 1992 | Return made up to 14/03/92; full list of members
|
16 March 1992 | Return made up to 14/03/92; full list of members
|
28 June 1991 | Return made up to 14/03/91; no change of members (6 pages) |
28 June 1991 | Return made up to 14/03/91; no change of members (6 pages) |
9 October 1990 | Return made up to 31/07/90; full list of members (4 pages) |
9 October 1990 | Return made up to 31/07/90; full list of members (4 pages) |
26 June 1989 | Return made up to 14/03/89; full list of members (4 pages) |
26 June 1989 | Return made up to 14/03/89; full list of members (4 pages) |
14 March 1989 | Return made up to 05/08/88; full list of members (4 pages) |
14 March 1989 | Return made up to 05/08/88; full list of members (4 pages) |
10 March 1989 | Resolutions
|
10 March 1989 | Resolutions
|
11 February 1988 | Return made up to 17/06/87; full list of members (4 pages) |
11 February 1988 | Return made up to 17/06/87; full list of members (4 pages) |
29 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
29 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
31 July 1985 | Company name changed\certificate issued on 31/07/85 (2 pages) |
31 July 1985 | Company name changed\certificate issued on 31/07/85 (2 pages) |
13 June 1985 | Company name changed\certificate issued on 13/06/85 (2 pages) |
13 June 1985 | Company name changed\certificate issued on 13/06/85 (2 pages) |
5 October 1982 | Incorporation (15 pages) |
5 October 1982 | Incorporation (15 pages) |