London
NW4 4BX
Secretary Name | City Cas Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | C/O City, Chartered Accountants, Suite 540 Regent London W1B 5TF |
Director Name | Mr Roy Jack Samuels |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 21 March 2013) |
Role | Company Director |
Correspondence Address | 5 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Director Name | Mrs Daphne Golda Samuels |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 5 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Secretary Name | Mrs Daphne Golda Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 5 Bentley Lodge Bushey Watford Hertfordshire WD2 1NS |
Secretary Name | BR Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2018(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2022) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Registered Address | C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,030 |
Cash | £268,956 |
Current Liabilities | £116,120 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 June 2022 | Termination of appointment of Br Registrars Limited as a secretary on 17 March 2022 (1 page) |
29 June 2022 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 29 June 2022 (1 page) |
29 June 2022 | Appointment of City Cas Secretaries Ltd as a secretary on 17 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
17 March 2020 | Cessation of Daphne Golda Samuels as a person with significant control on 3 September 2019 (1 page) |
17 March 2020 | Change of details for Jill Marla Samuels as a person with significant control on 3 September 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Termination of appointment of Daphne Golda Samuels as a director on 12 July 2018 (1 page) |
23 May 2019 | Termination of appointment of Daphne Golda Samuels as a secretary on 12 July 2018 (1 page) |
23 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Br Registrars Limited as a secretary on 12 July 2018 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Cessation of Estate of Roy Jack Samuels as a person with significant control on 17 October 2017 (1 page) |
7 November 2017 | Change of details for Daphne Golda Samuels as a person with significant control on 17 October 2017 (2 pages) |
7 November 2017 | Change of details for Daphne Golda Samuels as a person with significant control on 17 October 2017 (2 pages) |
7 November 2017 | Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to 3rd Floor 107-109 Great Portland Street London W1W 6QG on 7 November 2017 (1 page) |
7 November 2017 | Cessation of Estate of Roy Jack Samuels as a person with significant control on 17 October 2017 (1 page) |
7 November 2017 | Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to 3rd Floor 107-109 Great Portland Street London W1W 6QG on 7 November 2017 (1 page) |
16 May 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 March 2014 | Termination of appointment of Roy Samuels as a director (2 pages) |
25 March 2014 | Termination of appointment of Roy Samuels as a director (2 pages) |
12 March 2014 | Registered office address changed from Hathaway House Popes Drive London N3 1QF on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Hathaway House Popes Drive London N3 1QF on 12 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Appointment of Jill Marla Samuels as a director (3 pages) |
29 May 2013 | Appointment of Jill Marla Samuels as a director (3 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: hathaway house popes drive london N3 1QF (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: hathaway house popes drive london N3 1QF (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
13 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (5 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 June 1997 | Return made up to 09/03/97; no change of members (4 pages) |
5 June 1997 | Return made up to 09/03/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
20 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
16 August 1983 | Incorporation (18 pages) |
16 August 1983 | Incorporation (18 pages) |