London
NW4 2TN
Director Name | Mr Robert Lionel Nevies |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cheyne Walk Hendon London NW4 3QH |
Director Name | Mr Philip Martin Noe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Henri Monderer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 7 Queens Way London NW4 2TN |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Israel Jacober |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 April 1994(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 12 Danescroft Gardens London NW4 2ND |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£232,802 |
Cash | £9,617 |
Current Liabilities | £349,742 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 January |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
4 October 2000 | Delivered on: 6 October 2000 Satisfied on: 7 April 2006 Persons entitled: Hsbc 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: F/Hold property known as 11,17 and 19 westmoreland rd,london SE17 2AX; t/nos SGL366919 and SGL376240. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
29 June 1999 | Delivered on: 2 July 1999 Satisfied on: 7 April 2006 Persons entitled: Midland 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: The l/h property k/a 11, 13, 17 and 19 westmoreland road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 October 2000 | Delivered on: 6 October 2000 Persons entitled: Hsbc 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: F/Hold property at 233 strand,london WC2R 1DA; t/no 280729. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 June 1999 | Delivered on: 2 July 1999 Persons entitled: Midland 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: The f/h property k/a 233 strand london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 December 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
25 September 2019 | Previous accounting period shortened from 8 January 2019 to 7 January 2019 (1 page) |
24 September 2019 | Previous accounting period extended from 24 December 2018 to 8 January 2019 (1 page) |
8 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2018 | Previous accounting period shortened from 25 December 2017 to 24 December 2017 (1 page) |
23 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
13 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 December 2017 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
14 June 2016 | Appointment of Mr Philip Mrtin Noe as a director on 25 April 2016 (2 pages) |
14 June 2016 | Termination of appointment of Salomon Noe as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Salomon Noe as a director on 25 April 2016 (1 page) |
14 June 2016 | Appointment of Mr Philip Mrtin Noe as a director on 25 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
27 May 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
26 June 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
26 June 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
22 May 2014 | Annual return made up to 19 April 2014 no member list (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 April 2012 | Annual return made up to 19 April 2012 no member list (4 pages) |
27 April 2012 | Annual return made up to 19 April 2012 no member list (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 19 April 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 19 April 2011 no member list (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Annual return made up to 19 April 2010 no member list (3 pages) |
19 May 2010 | Annual return made up to 19 April 2010 no member list (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Annual return made up to 19/04/09 (2 pages) |
29 April 2009 | Annual return made up to 19/04/09 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Annual return made up to 19/04/08 (2 pages) |
28 May 2008 | Annual return made up to 19/04/08 (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Annual return made up to 19/04/07 (2 pages) |
27 June 2007 | Annual return made up to 19/04/07 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Annual return made up to 19/04/06 (2 pages) |
6 June 2006 | Annual return made up to 19/04/06 (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 July 2004 | Annual return made up to 19/04/04 (4 pages) |
5 July 2004 | Annual return made up to 19/04/04 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 April 2003 | Annual return made up to 19/04/03 (4 pages) |
17 April 2003 | Annual return made up to 19/04/03 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 May 2002 | Annual return made up to 19/04/02 (3 pages) |
1 May 2002 | Annual return made up to 19/04/02 (3 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 May 2001 | Annual return made up to 19/04/01 (3 pages) |
22 May 2001 | Annual return made up to 19/04/01 (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Annual return made up to 19/04/00 (3 pages) |
24 May 2000 | Annual return made up to 19/04/00 (3 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Annual return made up to 19/04/98 (6 pages) |
27 April 1998 | Annual return made up to 19/04/98 (6 pages) |
28 April 1997 | Annual return made up to 19/04/97 (6 pages) |
28 April 1997 | Annual return made up to 19/04/97 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: room 406 triumph house 189 regent street london. W1R 8AT (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: room 406 triumph house 189 regent street london. W1R 8AT (1 page) |
28 April 1996 | Annual return made up to 19/04/96 (5 pages) |
28 April 1996 | Annual return made up to 19/04/96 (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Annual return made up to 19/04/95 (8 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Annual return made up to 19/04/95 (8 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |