London
NW4 2ND
Director Name | Mr Henry Victor Last |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danescroft Gardens London NW4 2ND |
Director Name | Mr David Last |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Green Walk Hendon London NW4 2AJ |
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 |
20 at £1 | Mr Henry Last 20.00% Ordinary |
---|---|
20 at £1 | Mrs Gina Wiesenfeld 20.00% Ordinary |
20 at £1 | Mrs Helen Kon 20.00% Ordinary |
20 at £1 | Mrs Sari Adler 20.00% Ordinary |
10 at £1 | Mrs Ita Last 10.00% Ordinary |
10 at £1 | Mrs Leah Last 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,277 |
Cash | £19,724 |
Current Liabilities | £181,711 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 3 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 October |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
30 December 1988 | Delivered on: 9 January 1989 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) by way of first legal mortgage all that f/h land and buildings lying to the north east of vicarage lane, blackpool title no: LA537727. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 September 1987 | Delivered on: 9 October 1987 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land on the north side of london road, west thurrock, essex. Title no ex 176035 and ex 110573 buildings materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1987 | Delivered on: 8 October 1987 Persons entitled: Edward Archibald Pitcher Classification: Licence to assign and rent deposit deed. Secured details: For securing all moneys due or to become due from the company to edward archibald pitcher under or in respect of a lease dated 24-2-66 and/or this charge. Particulars: Deposit of £24,706 with edward archilbald pitcher to secure the performance and observance of the covenant on the part of the tenant and the conditions contained in an underlease dated the 24TH february 1966 made between (1) the said edward archibald pitcher and (2) bay manor services limited in respect of warehouse premises in motherwell way west thurrock. Outstanding |
22 April 1986 | Delivered on: 24 April 1986 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land formerly k/a land on the north east side of rosegreen road, st george and now k/a units 1.6 rosegreen road, bristol in the county of avon T.N. bl 7889 together with all buildings and erections fixtures & fittings fixed plant and machinery improvements and additions. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1987 | Delivered on: 9 October 1987 Satisfied on: 1 September 2005 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts. Fully Satisfied |
28 September 1987 | Delivered on: 9 October 1987 Satisfied on: 1 September 2005 Persons entitled: Hambros Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate on the north westerley side of the grand union canal aylesbury, buckinghamshire now k/a park street industrial estate, osier way, aylesburybuilding materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1986 | Delivered on: 12 May 1986 Satisfied on: 8 September 2005 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate on the north westerley side of the grand union canal at aylesbury in buckingham and k/a park street industrial estate, osier way, aylesbury together with all buildings and erections and fixtures & fittings and fixed plant and machinery and all improvements & additions (see doc M8 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1986 | Delivered on: 24 April 1986 Satisfied on: 1 September 2005 Persons entitled: Hongkong Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge which is supplemental to a legal charge of even date and to the agreement (as defined). Particulars: First floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 September 2018 | Termination of appointment of David Last as a director on 1 March 2018 (1 page) |
14 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
14 September 2018 | Notification of Henry Victor Last as a person with significant control on 1 March 2018 (2 pages) |
14 September 2018 | Cessation of David Last as a person with significant control on 1 March 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 February 2018 | Appointment of Mr Henry Victor Last as a director on 18 January 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 July 2017 | Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page) |
5 July 2017 | Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 July 2015 | Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page) |
7 July 2015 | Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page) |
7 July 2015 | Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london.NW2 2AQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london.NW2 2AQ (1 page) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members (5 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
20 November 2001 | Return made up to 15/08/01; full list of members (6 pages) |
20 November 2001 | Return made up to 15/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |
31 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |
13 February 1986 | Certificate of incorporation (1 page) |
13 February 1986 | Certificate of incorporation (1 page) |