Borehamwood
WD6 1JQ
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Secretary Name | Mr Ben Margo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 4 Highfield Gardens London NW11 9HB |
Secretary Name | Renee Margo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2005) |
Role | Company Director |
Correspondence Address | 4 Highfield Gardens Golders Green London NW11 9HB |
Secretary Name | Stephen Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2005(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2018) |
Role | Sales Manager |
Correspondence Address | Flat 6 65 Greencroft Gardens London NW6 3LJ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | G.l. Margo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,818 |
Cash | £256,659 |
Current Liabilities | £16,145 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
12 September 1997 | Delivered on: 17 September 1997 Satisfied on: 4 February 1998 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: 42 pember road, london borough of brent title number ngl 230717. Fully Satisfied |
---|
15 March 2021 | Change of details for Mr Gary Lawrence Margo as a person with significant control on 1 August 2019 (2 pages) |
---|---|
15 March 2021 | Director's details changed for Mr Gary Lawrence Margo on 1 August 2019 (2 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 June 2019 | Change of details for Mr Gary Lawrence Margo as a person with significant control on 12 October 2018 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 June 2019 | Director's details changed for Mr Gary Lawrence Margo on 12 October 2018 (2 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 April 2018 | Termination of appointment of Stephen Pickford as a secretary on 1 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Director's details changed for Mr Gary Lawrence Margo on 1 March 2016 (2 pages) |
10 April 2017 | Director's details changed for Mr Gary Lawrence Margo on 1 March 2016 (2 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Gary Lawrence Margo on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Gary Lawrence Margo on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Gary Lawrence Margo on 2 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Return made up to 01/03/08; no change of members (6 pages) |
1 April 2008 | Return made up to 01/03/08; no change of members (6 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
3 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
3 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Secretary resigned (1 page) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 February 2001 | Return made up to 01/03/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
8 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
3 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |