London
EC2A 4HJ
Director Name | Mr Stuart Barry Katz |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Secretary Name | Jacqueline Eleanor Lorraine Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Michelle Joanne Katz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Mrs Hayley Kohn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Hayley Simone Katz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Karen Katz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Registered Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £0.01 | J E L Katz Discretionary Trust 5.00% Ordinary |
---|---|
6 at £0.01 | Trustee Of Archie Alberts 3.00% Ordinary |
6 at £0.01 | Trustee Of Dillon Kohn 3.00% Ordinary |
6 at £0.01 | Trustee Of Joseph Frank 3.00% Ordinary |
6 at £0.01 | Trustee Of Noa Alberts 3.00% Ordinary |
6 at £0.01 | Trustee Of Oliver Kohn 3.00% Ordinary |
6 at £0.01 | Trustee Of Sam Frank 3.00% Ordinary |
48 at £0.01 | Stuart Katz 24.00% Ordinary |
42 at £0.01 | Jacqueline Katz 21.00% Ordinary |
21 at £0.01 | Hayley Kohn 10.50% Ordinary |
21 at £0.01 | Karen Katz 10.50% Ordinary |
21 at £0.01 | Michelle Katz 10.50% Ordinary |
1 at £0.01 | David Zetland Settlement Trust 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,302,215 |
Cash | £125,960 |
Current Liabilities | £243,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
30 November 1983 | Delivered on: 9 December 1983 Satisfied on: 16 September 1995 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: F/H 32 paul street 5/25 scouttor street and 109/123 (odd nos) clifton street ecz. London title no ln 218241. Fully Satisfied |
---|
11 December 2017 | Appointment of Ms Karen Katz as a director on 1 July 2017 (2 pages) |
---|---|
11 December 2017 | Appointment of Ms Michelle Joanne Katz as a director on 1 July 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Hayley Kohn as a director on 1 July 2017 (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 October 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from 5/25 Scrutton Street London EC2A 4LB on 15 June 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Jacqueline Eleanor Lorraine Katz on 13 June 2010 (1 page) |
2 July 2010 | Director's details changed for Stuart Barry Katz on 13 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jacqueline Eleanor Lorraine Katz on 13 June 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
22 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
10 July 1997 | Return made up to 13/06/97; no change of members (6 pages) |
16 October 1996 | Accounts made up to 31 December 1995 (11 pages) |
28 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
10 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Return made up to 13/06/95; no change of members (8 pages) |