112 Nether Street
London
N12 8EH
Secretary Name | Peter James Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2003(17 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Banking |
Correspondence Address | 6 The Crest 112 Nether Street Finchley London N12 8EH |
Director Name | David Ernest Primmer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crest 112 Nether Street Finchley London N12 8EH |
Director Name | Ms Irene Kurer |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 1 The Crest, 112 Nether Stre Nether Street Flat 1 London N12 8EH |
Director Name | Manuel Goldstein |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 1993) |
Role | Bank Offficial |
Correspondence Address | 1 The Crest Finchley London N12 8EH |
Director Name | Alan Simon Gordon |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 The Crest Finchley London N12 8EH |
Director Name | Henry Newman |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1995) |
Role | Accountant |
Correspondence Address | 8 The Crest 112 Nether Street Finchley London N12 8EH |
Secretary Name | Margaret Lillie Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years after company formation) |
Appointment Duration | 11 years (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 6 The Crest 112 Nether Street Finchley London N12 8EH |
Director Name | David Ernest Primmer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 1999) |
Role | Company Director |
Correspondence Address | 4 The Crest 112 Nether Street Finchley London N12 8EH |
Director Name | Annelore Irene Kurer |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 January 2009) |
Role | Retired Dental Surgeon |
Correspondence Address | 1 The Crest 112 Nether Street London N12 8EH |
Director Name | Gloria Heather Gordon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Crest 112 Nether Street London N12 8EH |
Director Name | Nikola Vukcevic |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 18 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Flat 5 The Crest 112 Nether Street London N12 8EH |
Director Name | Mr Dipan Praful Shah |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 The Crest 112 Nether Street London N12 8EH |
Registered Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,440 |
Net Worth | £9,017 |
Cash | £7,782 |
Current Liabilities | £690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 July 2020 | Notification of David Ernest Primmer as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Appointment of Ms Irene Kurer as a director on 1 July 2019 (2 pages) |
28 July 2020 | Termination of appointment of Dipan Praful Shah as a director on 1 July 2019 (1 page) |
28 July 2020 | Termination of appointment of Gloria Heather Gordon as a director on 1 July 2019 (1 page) |
28 July 2020 | Notification of Vidna Vukcevic as a person with significant control on 1 June 2020 (2 pages) |
28 July 2020 | Cessation of Dipan Praful Shah as a person with significant control on 1 July 2019 (1 page) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 December 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 December 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
27 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 November 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
15 November 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 January 2013 | Annual return made up to 23 October 2012 no member list (6 pages) |
11 January 2013 | Annual return made up to 23 October 2012 no member list (6 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 October 2011 | Annual return made up to 23 October 2011 no member list (6 pages) |
28 October 2011 | Annual return made up to 23 October 2011 no member list (6 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 August 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 5 August 2011 (1 page) |
8 January 2011 | Annual return made up to 23 October 2010 no member list (6 pages) |
8 January 2011 | Annual return made up to 23 October 2010 no member list (6 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 February 2010 | Director's details changed for Vidna Vukcevic on 22 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David Ernest Primmer on 22 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gloria Heather Gordon on 22 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Vidna Vukcevic on 22 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gloria Heather Gordon on 22 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David Ernest Primmer on 22 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 23 October 2009 no member list (4 pages) |
9 February 2010 | Director's details changed for Dipan Praful Shah on 22 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Dipan Praful Shah on 22 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 23 October 2009 no member list (4 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Director appointed dipan praful shah (2 pages) |
29 January 2009 | Appointment terminated director annelore kurer (1 page) |
29 January 2009 | Appointment terminated director annelore kurer (1 page) |
29 January 2009 | Director appointed dipan praful shah (2 pages) |
27 November 2008 | Annual return made up to 23/10/08 (3 pages) |
27 November 2008 | Annual return made up to 23/10/08 (3 pages) |
10 October 2008 | Director appointed david ernest primmer (2 pages) |
10 October 2008 | Director appointed david ernest primmer (2 pages) |
10 October 2008 | Appointment terminated director nikola vukcevic (1 page) |
10 October 2008 | Appointment terminated director nikola vukcevic (1 page) |
12 February 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2007 | Annual return made up to 23/10/07 (2 pages) |
23 October 2007 | Annual return made up to 23/10/07 (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2006 | Annual return made up to 23/10/06 (2 pages) |
2 November 2006 | Annual return made up to 23/10/06 (2 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane london N3 1LL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane london N3 1LL (1 page) |
24 October 2005 | Annual return made up to 23/10/05 (2 pages) |
24 October 2005 | Annual return made up to 23/10/05 (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 October 2004 | Annual return made up to 23/10/04
|
31 October 2004 | Annual return made up to 23/10/04
|
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New secretary appointed (1 page) |
16 December 2003 | New secretary appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
18 November 2003 | Annual return made up to 23/10/03 (4 pages) |
18 November 2003 | Annual return made up to 23/10/03 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
30 October 2002 | Annual return made up to 23/10/02 (4 pages) |
30 October 2002 | Annual return made up to 23/10/02 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
6 November 2001 | Annual return made up to 23/10/01
|
6 November 2001 | Annual return made up to 23/10/01
|
28 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
20 November 2000 | Annual return made up to 23/10/00 (4 pages) |
20 November 2000 | Annual return made up to 23/10/00 (4 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
28 October 1999 | Annual return made up to 23/10/99
|
28 October 1999 | Annual return made up to 23/10/99
|
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
27 October 1998 | Annual return made up to 23/10/98 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 October 1998 | Annual return made up to 23/10/98 (5 pages) |
11 November 1997 | Annual return made up to 23/10/97 (5 pages) |
11 November 1997 | Annual return made up to 23/10/97 (5 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
28 January 1997 | Annual return made up to 23/10/96 (5 pages) |
28 January 1997 | Annual return made up to 23/10/96 (5 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Director resigned (2 pages) |
14 December 1995 | Annual return made up to 23/10/95 (10 pages) |
14 December 1995 | Annual return made up to 23/10/95 (10 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |