London
N4 4HA
Director Name | Miss Alexandra Miller |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(38 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coniston Road Muswell Hill London N10 2BP |
Director Name | Hanania Miller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 42 Temple Fortune Hill London NW11 7XS |
Secretary Name | Susan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Willifield Way London NW11 7XU |
Director Name | Mrs Susan Miller |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Willifield Way London NW11 7XU |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £161,518 |
Cash | £97,174 |
Current Liabilities | £42,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
21 May 1996 | Delivered on: 31 May 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets whatsoever present & future. Outstanding |
---|---|
28 April 1989 | Delivered on: 11 May 1989 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: 10A, 10B and 10C peckingham street, halesowen, west midlands title no wm 428997. Outstanding |
24 March 1988 | Delivered on: 8 April 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: 30 gorse farm road, great barr, birmingham, west midlands title no sf 61774. Outstanding |
5 November 1986 | Delivered on: 11 November 1986 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: 36 western road, hove, east sussex title no. Sx 138234. Outstanding |
4 September 1986 | Delivered on: 16 September 1986 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: 30 goore farm road, great barr, birmingham west midlands title no. Sf 161774. Outstanding |
4 September 1986 | Delivered on: 16 September 1986 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: 49 norfolk square western road brighton, sussex title no. Sx 105798. Outstanding |
26 February 1986 | Delivered on: 4 March 1986 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: 196 and 196A the broadway edgware road west hendon barnet london title no mx 246044. Outstanding |
4 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
14 November 2022 | Notification of Sophie Miller as a person with significant control on 1 September 2021 (2 pages) |
14 November 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
14 November 2022 | Cessation of Susan Miller as a person with significant control on 1 September 2021 (1 page) |
14 November 2022 | Notification of Alexandra Miller as a person with significant control on 1 September 2021 (2 pages) |
13 October 2022 | Termination of appointment of Susan Miller as a secretary on 10 December 2021 (1 page) |
13 October 2022 | Termination of appointment of Susan Miller as a director on 10 December 2021 (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 April 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
5 January 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
12 October 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
3 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
25 June 2020 | Previous accounting period extended from 30 March 2020 to 8 April 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 March 2020 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page) |
25 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 August 2019 | Notification of Benjamin Eli Miller as a person with significant control on 6 April 2016 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2019 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
10 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 June 2018 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
29 March 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
1 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
11 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Benjamin Eli Miller on 1 September 2013 (2 pages) |
11 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Benjamin Eli Miller on 1 September 2013 (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
14 August 2012 | Director's details changed for Benjamin Miller on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Susan Miller on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Secretary's details changed for Susan Miller on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Susan Miller on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Benjamin Miller on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Secretary's details changed for Susan Miller on 14 August 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
3 April 2012 | Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Benjamin Miller on 19 June 2009 (2 pages) |
21 September 2010 | Director's details changed for Benjamin Miller on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Susan Miller on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Benjamin Miller on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Benjamin Miller on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Susan Miller on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Benjamin Miller on 19 June 2009 (2 pages) |
21 September 2010 | Director's details changed for Susan Miller on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
18 January 2010 | Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page) |
18 January 2010 | Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page) |
18 January 2010 | Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page) |
14 January 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Termination of appointment of Hanania Miller as a director (1 page) |
13 January 2010 | Termination of appointment of Hanania Miller as a director (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Annual return made up to 14 August 2008 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 14 August 2008 with a full list of shareholders (5 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
23 February 2001 | Return made up to 14/08/00; full list of members (6 pages) |
23 February 2001 | Return made up to 14/08/00; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 February 2000 | Nc inc already adjusted 12/10/99 (1 page) |
6 February 2000 | Ad 12/10/99--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
6 February 2000 | Nc inc already adjusted 12/10/99 (1 page) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Ad 12/10/99--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 1ST floor treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 1ST floor treasure house 19/21 hatton garden london EC1N 8BA (1 page) |
14 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
31 July 1997 | Auditor's resignation (1 page) |
31 July 1997 | Auditor's resignation (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 November 1996 | Return made up to 14/08/96; full list of members (5 pages) |
2 November 1996 | Return made up to 14/08/96; full list of members (5 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Return made up to 14/08/95; full list of members (12 pages) |
21 November 1995 | Return made up to 14/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 July 1986 | Allotment of shares (2 pages) |
4 July 1986 | Allotment of shares (2 pages) |
26 July 1985 | Secretary resigned (1 page) |
26 July 1985 | Secretary resigned (1 page) |