Colindale
London
NW9 6BX
Secretary Name | Ms Ma'Ayan Spiro |
---|---|
Status | Current |
Appointed | 01 April 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Turner Road Bushey WD23 3PJ |
Director Name | Mr Doron Ilan Spiro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 13 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Secretary Name | Kevin Leonard Peverel-Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Conifers Stiperstones Minsterley Shrewsbury SY5 0LZ Wales |
Secretary Name | Ms Deborah Flora Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 10 Queens Way Queens Road Hendon London NW4 2TN |
Secretary Name | Mr Richard Saul Carlowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Secretary Name | Leah Nitza Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Johns Wood Court London NW8 8QR |
Secretary Name | Ana Karenina Alexandrino Robinson |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 December 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2008) |
Role | Personal Assistant |
Correspondence Address | 7 Boston House Taunton Place London NW1 6EY |
Secretary Name | Liliana Ioana Roman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(21 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 17 Fairfield Drive Harrow Middlesex HA2 6PY |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Robin Myer Spiro 99.00% Ordinary |
---|---|
1 at £1 | L.n. Spiro 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£172,926 |
Cash | £4,178 |
Current Liabilities | £331,881 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
30 July 1993 | Delivered on: 11 August 1993 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: 7 & 16 sellons avenue harlesden t/n NGL656420 london borough of brent and 4 other properties see form 395 for full details. Outstanding |
---|---|
10 December 1991 | Delivered on: 24 December 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M868C for full details. 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. Outstanding |
31 March 1989 | Delivered on: 5 April 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future. Outstanding |
2 March 1993 | Delivered on: 18 March 1993 Satisfied on: 11 May 1993 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: The f/h and l/h ground rents more particularly described on the schedule,comprising 5 sheets.please see form 395 for full detail. Fully Satisfied |
24 March 1992 | Delivered on: 26 March 1992 Satisfied on: 6 May 1994 Persons entitled: Euroterra Limited Classification: Mortgage deed Secured details: All monies due or to become due from thecompany to eurtoterra limited under the terms of the deed. Particulars: Freehold property situate and known as the orchard estate eaglescliffe, cleveland, please see doc for full details. Fully Satisfied |
12 March 1992 | Delivered on: 19 March 1992 Satisfied on: 19 January 1993 Persons entitled: Euroterra Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New hall lane bolton title no gm 279566 and various other properties as listed in the schedule. Please see doc for full details. Fully Satisfied |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
13 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 April 2019 | Termination of appointment of Liliana Ioana Roman as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Ma’Ayan Spiro as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 (1 page) |
17 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Robin Myer Spiro on 28 March 2015 (2 pages) |
20 May 2015 | Director's details changed for Nitza Spiro on 28 March 2015 (2 pages) |
20 May 2015 | Director's details changed for Nitza Spiro on 28 March 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Robin Myer Spiro on 28 March 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 May 2010 | Director's details changed for Nitza Spiro on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Nitza Spiro on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Nitza Spiro on 1 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (13 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (13 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated secretary ana alexandrino robinson (1 page) |
18 March 2008 | Secretary appointed liliana ioana roman (1 page) |
18 March 2008 | Appointment terminated secretary ana alexandrino robinson (1 page) |
18 March 2008 | Secretary appointed liliana ioana roman (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
5 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 March 2004 | Return made up to 30/03/04; full list of members
|
29 March 2004 | Return made up to 30/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o ramon lee & partners new roman house 10 east road london N1 6BG (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: c/o ramon lee & partners new roman house 10 east road london N1 6BG (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
26 March 2002 | Return made up to 30/03/02; full list of members
|
26 March 2002 | Return made up to 30/03/02; full list of members
|
1 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
31 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
9 May 1999 | Return made up to 30/03/99; no change of members (5 pages) |
9 May 1999 | Return made up to 30/03/99; no change of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
24 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 May 1997 | Return made up to 30/03/97; no change of members (5 pages) |
3 May 1997 | Return made up to 30/03/97; no change of members (5 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 May 1996 | Return made up to 30/03/96; no change of members
|
30 May 1996 | Return made up to 30/03/96; no change of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1994 (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1994 (10 pages) |
20 April 1995 | Return made up to 30/03/95; full list of members (8 pages) |
20 April 1995 | Return made up to 30/03/95; full list of members (8 pages) |
27 August 1986 | Company name changed city & metropolitan finance limi ted\certificate issued on 27/08/86 (2 pages) |
27 August 1986 | Company name changed city & metropolitan finance limi ted\certificate issued on 27/08/86 (2 pages) |