77-79 Cricklewood Lane
London
NW2 1HR
Secretary Name | Hanan Isaacs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(20 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | TV Engineer |
Correspondence Address | 11 Manor Court 77-79 Cricklewood Lane London NW2 1HR |
Director Name | Magdalena Jakubowicz |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 9 St Anns Court Sunningfields Road London NW4 4QY |
Director Name | Paul Fraser Scott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 September 2001) |
Role | Rostrum Cameraman |
Correspondence Address | Andreas Schluter Weg 6a 25451 Quickborn Germany |
Director Name | Geraldine Elizabeth Willcox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1995) |
Role | Sales Manager |
Correspondence Address | 9 Manor Court 77-79 Cricklewood Lane London NW2 1HR |
Secretary Name | Sonia Ann Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 19 Midland Terrace London NW2 6QH |
Director Name | Alison Mary Moir |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Dolphin House Filkins Lechlade Gloucestershire GL7 3JJ Wales |
Registered Address | 11 Manor Court 77-79 Cricklewood Lane London NW2 6QH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | A. Berry 8.33% Ordinary |
---|---|
1 at £1 | Aris Georgios Marcoullides & Christine Marcoullides 8.33% Ordinary |
1 at £1 | C.l. Laseinde 8.33% Ordinary |
1 at £1 | H.m. Jerome 8.33% Ordinary |
1 at £1 | Miss S. Abbassi 8.33% Ordinary |
1 at £1 | Mrs A.m. Moir 8.33% Ordinary |
1 at £1 | Mrs E. Meyrick 8.33% Ordinary |
1 at £1 | Ms J. Cohen 8.33% Ordinary |
1 at £1 | Ms Magda Jakubowicz 8.33% Ordinary |
1 at £1 | Ms Pat Allgood 8.33% Ordinary |
2 at £1 | Mr Hanan Isaacs 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,965 |
Cash | £1,625 |
Current Liabilities | £1,730 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
26 September 2023 | Termination of appointment of Magdalena Jakubowicz as a director on 28 January 2022 (1 page) |
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
18 April 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
12 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
15 May 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 May 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
27 May 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Magdalena Jakubowicz on 19 February 2014 (2 pages) |
19 June 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Helen Mary Jerome on 19 February 2014 (2 pages) |
19 June 2015 | Director's details changed for Magdalena Jakubowicz on 19 February 2014 (2 pages) |
19 June 2015 | Director's details changed for Helen Mary Jerome on 19 February 2014 (2 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 July 2014 | Administrative restoration application (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2013 with a full list of shareholders (14 pages) |
2 July 2014 | Annual return made up to 19 February 2008 with a full list of shareholders (11 pages) |
2 July 2014 | Administrative restoration application (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
2 July 2014 | Annual return made up to 19 February 2008 with a full list of shareholders (11 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
2 July 2014 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
2 July 2014 | Annual return made up to 19 February 2013 with a full list of shareholders (14 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
2 July 2014 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2008 | Return made up to 19/02/07; full list of members (11 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
9 January 2008 | Return made up to 19/02/07; full list of members (11 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
6 October 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
6 October 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 March 2006 | Return made up to 19/02/06; full list of members
|
30 March 2006 | Return made up to 19/02/06; full list of members
|
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (11 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (11 pages) |
12 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (11 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (11 pages) |
28 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
28 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (11 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (11 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
7 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (10 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members (10 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members
|
20 March 2001 | Return made up to 19/02/01; full list of members
|
21 November 2000 | Secretary's particulars changed (1 page) |
21 November 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 March 2000 | Return made up to 19/02/00; full list of members
|
17 March 2000 | Return made up to 19/02/00; full list of members
|
30 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 March 1999 | Return made up to 19/02/99; change of members (6 pages) |
14 March 1999 | Return made up to 19/02/99; change of members (6 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 March 1997 | Return made up to 19/02/97; change of members (6 pages) |
24 March 1997 | Return made up to 19/02/97; change of members (6 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
19 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
19 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
24 March 1995 | Return made up to 19/02/95; full list of members (6 pages) |
24 March 1995 | Return made up to 19/02/95; full list of members (6 pages) |
24 January 1986 | Incorporation (17 pages) |
24 January 1986 | Incorporation (17 pages) |