1075 Finchley Road
London
NW11 0PU
Director Name | Mrs Yael Gabrielle Cortes Silva |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Ruth Rachel Hargreaves |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Ms Sarit Jocelyn Mashal |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Irene Rachele Lass |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 1998) |
Role | Secretary |
Correspondence Address | 15 Neville Drive London N2 0QS |
Director Name | Jonathan Marc Lass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Legal Assistant |
Correspondence Address | 62f Randolph Avenue London W9 1BE |
Director Name | Leonard Lass |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Irene Rachele Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 15 Neville Drive London N2 0QS |
Secretary Name | Sarit Jocelyne Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 37 Northway London NW11 6PB |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | Jonathan Marc Lass 25.00% Ordinary |
---|---|
25 at £1 | Ruth Rachel Lass 25.00% Ordinary |
25 at £1 | Sarit Jocelyn Lass 25.00% Ordinary |
25 at £1 | Yael Gabrielle Lass 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,825 |
Cash | £3,382 |
Current Liabilities | £39,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
19 December 1988 | Delivered on: 23 December 1988 Satisfied on: 16 June 1990 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: 23 & 25 oldridge rd balham, wandsworth london. T/no. Ln 120503. Fully Satisfied |
---|---|
17 February 1987 | Delivered on: 25 February 1987 Satisfied on: 27 January 1988 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: Fordwych court shoot up hill camden, london. T/no. 167372. Fully Satisfied |
6 January 1986 | Delivered on: 14 January 1986 Satisfied on: 16 January 1988 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: 113 landor rd, clapham lambeth, london t/no. Sgl 393100. Fully Satisfied |
14 June 1985 | Delivered on: 3 July 1985 Satisfied on: 22 November 1985 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: 26 windens rd battersea london borough of wandsworth t/no. 55161. Fully Satisfied |
18 November 1988 | Delivered on: 1 December 1988 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: 41 station rd aldershot. Hampshire. Outstanding |
20 November 1987 | Delivered on: 1 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the company and/or knight duffett & company limited to the chargee. Particulars: Freehold property K.A. the methodist chapel lane, collingbourne kingston kennet, wilts. Fixed charge plant, machinery, fixtures & fittings, furniture, equipment, implements, utensils. Outstanding |
10 February 1987 | Delivered on: 17 February 1987 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: Chalmers house york rd, battersea london borough of wandsworth. T/no. Sgl 400788. Outstanding |
15 August 1986 | Delivered on: 20 August 1986 Persons entitled: Windsor Hosiery Company Limited. Classification: Legal charge Secured details: £101,250 and all other moneys due from the company to the chargee under the terms of the charge. Particulars: Freehold land K.A. north end rd london NW11 t/no. NX172489. Outstanding |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
27 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Leonard Lass as a director on 8 September 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Appointment of Ms Sarit Jocelyn Mashal as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Ms Sarit Jocelyn Mashal as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Ms Sarit Jocelyn Mashal as a director on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages) |
8 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Jonathan Marc Lass on 24 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Leonard Lass on 24 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jonathan Marc Lass on 24 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Leonard Lass on 24 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Appointment terminated secretary sarit lass (1 page) |
8 October 2008 | Appointment terminated secretary sarit lass (1 page) |
13 August 2008 | Return made up to 24/03/08; no change of members
|
13 August 2008 | Return made up to 24/03/08; no change of members
|
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members
|
12 April 2007 | Return made up to 24/03/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members
|
29 March 2006 | Return made up to 24/03/06; full list of members
|
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members (8 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
29 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
30 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 April 1999 | Return made up to 24/03/99; no change of members (5 pages) |
10 April 1999 | Return made up to 24/03/99; no change of members (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 June 1998 | Return made up to 24/03/98; full list of members (7 pages) |
21 June 1998 | Return made up to 24/03/98; full list of members (7 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
27 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 April 1996 | Return made up to 24/03/96; full list of members (8 pages) |
15 April 1996 | Return made up to 24/03/96; full list of members (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1995 | Return made up to 24/03/95; full list of members (6 pages) |
4 April 1995 | Return made up to 24/03/95; full list of members (6 pages) |
2 October 1984 | Memorandum and Articles of Association (8 pages) |
2 October 1984 | Memorandum and Articles of Association (8 pages) |
12 September 1984 | Incorporation (12 pages) |
12 September 1984 | Incorporation (12 pages) |