London
NW4 2JX
Secretary Name | Carolyn Jane Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 47 Southbourne Crescent London NW4 2JX |
Director Name | Mrs Carolyn Jane Henry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Southbourne Crescent London NW4 2JX |
Director Name | Alan Mark Zoltie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 11 Beaconsfield Road Epsom Surrey KT18 6HA |
Director Name | Mr Jack Zoltie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 55 Gilhams Avenue Banstead Surrey SM7 1QW |
Secretary Name | Alan Mark Zoltie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 11 Beaconsfield Road Epsom Surrey KT18 6HA |
Website | alansalter.com |
---|---|
Email address | [email protected] |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
35 at £1 | Andrew S. Henry 50.00% Ordinary |
---|---|
35 at £1 | Carolyn Jane Henry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,678 |
Cash | £11,287 |
Current Liabilities | £294,363 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 October 1997 | Delivered on: 13 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
28 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
7 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 July 2014 | Appointment of Mrs Carolyn Jane Henry as a director on 2 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Carolyn Jane Henry as a director on 2 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Carolyn Jane Henry as a director on 2 July 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 30 January 2013 (1 page) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 294A high street sutton surrey SM1 1PQ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 294A high street sutton surrey SM1 1PQ (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
20 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
20 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
14 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
14 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
20 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
25 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 April 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
10 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
27 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
27 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 November 1998 | Return made up to 31/10/97; full list of members; amend (8 pages) |
9 November 1998 | Return made up to 31/10/97; full list of members; amend (8 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members
|
3 November 1998 | Return made up to 31/10/98; full list of members
|
9 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
9 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 November 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
5 November 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
2 November 1997 | Return made up to 31/10/97; no change of members
|
2 November 1997 | Return made up to 31/10/97; no change of members
|
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Company name changed E.P.B. sales LIMITED\certificate issued on 18/08/97 (2 pages) |
15 August 1997 | Company name changed E.P.B. sales LIMITED\certificate issued on 18/08/97 (2 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |