London
N6 5SF
Director Name | Mr Gordon Peter Greville |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 28 Southwood Lawn Road London N6 5SF |
Director Name | Mr Lawrence Jacob Gerald Berg |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(13 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Gary Russell Silver |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(15 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Hanna Taussig |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(18 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 28 Southwood Lawn Road London N6 5SF |
Director Name | Mr Gurion Taussig |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(34 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Ms Linda Greenaway |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Flat C 28 Southwood Lawn Road London N6 5SF |
Director Name | Wayne Adrian Money |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Kamran Roofeh |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Flat E 28 Southwood Lawn Road London N6 5SF |
Director Name | Mr Simon Leigh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 1997) |
Role | Dentist |
Correspondence Address | Flat A 28 Southwood Lawn Road London N6 5SF |
Director Name | Mr John Fielding |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Flat B 28 Southwood Lawn Road London N6 5SF |
Secretary Name | Mr Simon Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Flat A 28 Southwood Lawn Road London N6 5SF |
Director Name | Paul Anthony Fry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1994) |
Role | Accountant |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Secretary Name | Paul Anthony Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 1994) |
Role | Accountant |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Rosemary Jessica Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1996) |
Role | Account Manager |
Correspondence Address | Flat C 28 Southwood Lawn Road London N6 5SF |
Secretary Name | Sabine Leigh |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 28a Southwood Lawn Road London N6 5SF |
Secretary Name | Wendy Ann Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Regent House 235-241 Regent Street London W1R 8PS |
Director Name | Laura Bertha Barnett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2002) |
Role | Marketing Manager |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2010) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,176 |
Net Worth | £7 |
Cash | £14,403 |
Current Liabilities | £18,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Resolutions
|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 July 2018 | Memorandum and Articles of Association (11 pages) |
16 July 2018 | Resolutions
|
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Gurion Taussig as a director on 12 February 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Wayne Money as a director (1 page) |
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 11 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Wayne Money as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Hanna Taussig on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Hanna Taussig on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Hanna Taussig on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Michael Keith Israel on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Michael Keith Israel on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Michael Keith Israel on 1 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
11 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
27 August 2009 | Return made up to 21/06/09; full list of members (7 pages) |
3 September 2008 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
22 January 2008 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (4 pages) |
24 August 2006 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 21/06/06; full list of members (4 pages) |
16 August 2006 | Return made up to 21/06/06; full list of members (4 pages) |
6 October 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 21/06/05; full list of members (4 pages) |
16 August 2005 | Return made up to 21/06/05; full list of members (4 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
8 July 2004 | Return made up to 21/06/04; full list of members (11 pages) |
8 July 2004 | Return made up to 21/06/04; full list of members (11 pages) |
14 June 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
13 July 2003 | Return made up to 21/06/03; full list of members
|
13 July 2003 | Return made up to 21/06/03; full list of members
|
16 June 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 21/06/02; full list of members (11 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 21/06/02; full list of members (11 pages) |
6 June 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
6 June 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
14 November 2001 | Return made up to 21/06/01; full list of members
|
14 November 2001 | Return made up to 21/06/01; full list of members
|
28 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
27 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 August 1999 | Return made up to 21/06/99; no change of members (6 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 21/06/99; no change of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 August 1999 | Director resigned (1 page) |
17 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 21/06/98; full list of members (8 pages) |
24 June 1998 | Return made up to 21/06/98; full list of members (8 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: flat a 28 southwood lawn road london N6 5SF (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: flat a 28 southwood lawn road london N6 5SF (1 page) |
23 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 21/06/97; full list of members
|
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 21/06/97; full list of members
|
16 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 June 1996 | Return made up to 21/06/96; no change of members
|
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Return made up to 21/06/96; no change of members
|
2 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
26 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
26 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
19 April 1995 | Return made up to 21/06/94; full list of members (8 pages) |
19 April 1995 | Return made up to 21/06/94; full list of members (8 pages) |