London
N12 0DR
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2011(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Betty Bertha Krieger |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 15 Heathside 562/564 Finchley Road London NW11 7SB |
Director Name | Laurence Krieger |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Flat 15 2 Avenue Road London NW8 7PU |
Secretary Name | Betty Bertha Krieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 15 Heathside 562/564 Finchley Road London NW11 7SB |
Secretary Name | Lee Krieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(21 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | 4 Totteridge Village Lakeridge Villa London Barnet N20 8JP |
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
950 at £1 | Paul Simon Krieger 95.00% Ordinary |
---|---|
50 at £1 | Mr Lee Krieger 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£532,862 |
Cash | £1,518 |
Current Liabilities | £8,406 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
2 April 1992 | Delivered on: 8 April 1992 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 |
---|---|
2 October 1990 | Delivered on: 9 October 1990 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: L/Hold the hustler snooker club, 159A tottenham lane london N8-greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1983 | Delivered on: 24 November 1983 Persons entitled: Walney Combe Reid & Company Limited Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge inc all monies due for goods & services supplied. Particulars: L/Hold land & premises on the first floor, 10 torrington drive, debden, essex together with the land being a car park for 18 cars in burton road, debden together with the bookdebts and goodwill of the business. Outstanding |
2 October 1990 | Delivered on: 9 October 1990 Satisfied on: 25 February 1993 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: L/Hold part ground 1ST and 2ND floors at 8 seven sisters road london N7 t/no ngl 571283. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
17 December 2019 | Secretary's details changed for Hill Street Registrars Limited on 1 December 2019 (1 page) |
16 December 2019 | Secretary's details changed for Hill Street Registrars Limited on 1 December 2019 (1 page) |
16 December 2019 | Change of details for Paul Simon Krieger as a person with significant control on 1 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Paul Simon Krieger on 1 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (3 pages) |
5 December 2019 | Director's details changed for Paul Simon Krieger on 5 December 2019 (2 pages) |
5 December 2019 | Secretary's details changed for Hill Street Registrars Limited on 5 December 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 July 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Global House 303 Ballards Lane London N12 8NP on 17 July 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
11 March 2017 | Satisfaction of charge 1 in full (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Satisfaction of charge 2 in full (4 pages) |
24 February 2017 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Director's details changed for Paul Simon Krieger on 4 February 2014 (2 pages) |
20 December 2016 | Director's details changed for Paul Simon Krieger on 4 February 2014 (2 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 November 2015 | Secretary's details changed for Hill Street Registrars Limited on 26 November 2012 (1 page) |
18 November 2015 | Secretary's details changed for Hill Street Registrars Limited on 26 November 2012 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Paul Simon Krieger on 10 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Paul Simon Krieger on 10 January 2013 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Appointment of Hill Street Registrars Limited as a secretary (3 pages) |
9 February 2012 | Termination of appointment of Lee Krieger as a secretary (2 pages) |
9 February 2012 | Appointment of Hill Street Registrars Limited as a secretary (3 pages) |
9 February 2012 | Termination of appointment of Lee Krieger as a secretary (2 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 15 December 2008 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 15 December 2008 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 January 2008 | Return made up to 15/12/07; no change of members (6 pages) |
31 January 2008 | Return made up to 15/12/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
16 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
29 June 2005 | Return made up to 15/12/04; full list of members (5 pages) |
29 June 2005 | Return made up to 15/12/04; full list of members (5 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 August 2004 | Return made up to 15/12/03; full list of members
|
11 August 2004 | Return made up to 15/12/03; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 January 2003 | Return made up to 15/12/02; full list of members
|
20 January 2003 | Return made up to 15/12/02; full list of members
|
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 12 new fetter lane london EC4A 1AG (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 12 new fetter lane london EC4A 1AG (1 page) |
16 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 February 1999 | Return made up to 15/12/98; no change of members
|
25 February 1999 | Return made up to 15/12/98; no change of members
|
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 48 portland place london W1N 4AJ (1 page) |
1 February 1998 | Return made up to 15/12/97; no change of members (4 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 48 portland place london W1N 4AJ (1 page) |
1 February 1998 | Return made up to 15/12/97; no change of members (4 pages) |
9 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
9 April 1997 | Return made up to 15/12/96; full list of members (6 pages) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 January 1996 | Return made up to 15/12/95; no change of members (5 pages) |
24 January 1996 | Return made up to 15/12/95; no change of members (5 pages) |