Gateshead
Tyne & Wear
NE8 4NG
Director Name | Prof Norman Dombrowski |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Singleton Road Salford Lancashire M7 4LX |
Director Name | Mrs Sheila Rubinstein |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 5 Armitage Road London NW11 8QT |
Secretary Name | Mrs Sheila Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 5 Armitage Road London NW11 8QT |
Director Name | Ayala Sharon Rubinstein |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 5 Armitage Road London NW11 8QT |
Secretary Name | Prof Norman Dombrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Singleton Road Salford Lancashire M7 4LX |
Director Name | Mrs Susan Dombrowski |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 June 2005) |
Role | Company Director |
Correspondence Address | 91 Singleton Road Salford Greater Manchester Lancashire M7 0LX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
74 at £1 | Executors Of Estate Of Norman Dombrowski 74.00% Ordinary A |
---|---|
25 at £1 | Mrs Sheila Rubinstein 25.00% Ordinary B |
1 at £1 | Executors Of Estate Of Susan Dombrowski 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £491,655 |
Cash | £183,911 |
Current Liabilities | £84,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 March 1988 | Delivered on: 14 April 1988 Satisfied on: 23 April 1998 Persons entitled: Ucb 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: Land in meadow lane nottingham - title no:- nt 22002 together with all buildings & fixtures thereon assigns the goodwill & full benefit of all present & future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
26 September 2017 | Cessation of Daniella Elkouby as a person with significant control on 21 December 2016 (1 page) |
---|---|
26 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 September 2017 | Change of details for David Dombrowski as a person with significant control on 21 December 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Termination of appointment of Norman Dombrowski as a secretary (1 page) |
14 April 2011 | Termination of appointment of Norman Dombrowski as a director (1 page) |
29 September 2010 | Director's details changed for Professor Norman Dombrowski on 24 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for David Dombrowski on 24 July 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
4 August 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members
|
28 May 2003 | Resolutions
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 August 2000 | Return made up to 24/07/00; no change of members (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Resolutions
|
5 September 1995 | Return made up to 24/07/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |