London
N2 0HA
Director Name | Mrs Daniella Rachel Winton-Ezra |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Brim Hill London N2 0HA |
Secretary Name | Anne Ahuva Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 62 Fitzalan Road London N3 3PE |
Director Name | Anne Ahuva Winton |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 1999) |
Role | Secretary |
Correspondence Address | 62 Fitzalan Road London N3 3PE |
Secretary Name | Daniella Winton Ezra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | 71 Brim Hill London N2 0HA |
Director Name | Daniella Winton Ezra |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Brim Hill London N2 0HA |
Registered Address | 71 Brim Hill London N2 0HA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £275,851 |
Cash | £5,255 |
Current Liabilities | £29,404 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
29 September 1986 | Delivered on: 3 October 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108/110 judd street, london WC1H 9NT and/or the proceeds of sale thereof. T/no ngl 444220. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 August 1983 | Delivered on: 17 August 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from trefousse gloves limited to the chargee on any account whatsoever. Particulars: 108/110 judd street, WC1, title no. Ngl 444220 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 August 2020 | Change of details for Joseph Winton as a person with significant control on 15 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
8 September 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 September 2018 | Director's details changed for Joseph Winton on 15 August 2018 (2 pages) |
18 September 2018 | Change of details for Joseph Winton as a person with significant control on 15 August 2018 (2 pages) |
18 September 2018 | Director's details changed for Joseph Winton on 15 August 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
16 September 2016 | Termination of appointment of Daniella Winton Ezra as a director on 15 August 2016 (1 page) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 September 2016 | Termination of appointment of Daniella Winton Ezra as a secretary on 15 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Daniella Winton Ezra as a secretary on 15 August 2016 (1 page) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 September 2016 | Termination of appointment of Daniella Winton Ezra as a director on 15 August 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 October 2015 | Registered office address changed from 152-154 Coles Green Road London NW2 7HD to 71 Brim Hill London N2 0HA on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 152-154 Coles Green Road London NW2 7HD to 71 Brim Hill London N2 0HA on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 November 2013 | Appointment of Daniella Winton Ezra as a director (2 pages) |
4 November 2013 | Appointment of Daniella Winton Ezra as a director (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Joseph Winton on 1 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Daniella Winton Ezra on 2 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Daniella Winton Ezra on 2 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Daniella Winton Ezra on 2 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Joseph Winton on 1 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Joseph Winton on 1 December 2010 (2 pages) |
11 January 2011 | Appointment of Mrs Daniella Rachel Winton-Ezra as a director (2 pages) |
11 January 2011 | Appointment of Mrs Daniella Rachel Winton-Ezra as a director (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Joseph Winton on 15 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Joseph Winton on 15 August 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 November 2007 | Return made up to 15/08/07; full list of members (3 pages) |
9 November 2007 | Return made up to 15/08/07; full list of members (3 pages) |
4 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 930 high road london N12 9RT (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 930 high road london N12 9RT (1 page) |
25 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page) |
24 August 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: lawford house albert place london N3 1QA (1 page) |
11 November 1998 | Return made up to 15/08/98; full list of members (6 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: lawford house albert place london N3 1QA (1 page) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
11 November 1998 | Return made up to 15/08/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
7 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 September 1996 | Return made up to 15/08/96; change of members (6 pages) |
27 September 1996 | Return made up to 15/08/96; change of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |