London
EC3M 7AN
Director Name | Mrs Lisa Kay Lavender |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2021(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 May 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Director Name | Mr Anthony Tabelin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 18 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 119 Higher Lane Whitefield Manchester M45 7WZ |
Secretary Name | Mr Anthony Tabelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 18 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 119 Higher Lane Whitefield Manchester M45 7WZ |
Registered Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Anthony Tabelin 25.00% Ordinary A |
---|---|
1 at £1 | Mr Anthony Tabelin 25.00% Ordinary C |
1 at £1 | Mr Michael David Gien 25.00% Ordinary A |
1 at £1 | Mr Michael Gien 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,225,457 |
Cash | £418,948 |
Current Liabilities | £111,021 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 June 1995 | Delivered on: 4 July 1995 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: Flat 15 148 abbey road london borough of camden t/n ngl 591071. Outstanding |
---|---|
26 June 1992 | Delivered on: 3 July 1992 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: Top floor flat, 143 sumatra road, l/b ofcamden t/no: ngl 469637. Outstanding |
17 February 2021 | Change of share class name or designation (2 pages) |
---|---|
11 February 2021 | Appointment of Mrs Lisa Kay Lavender as a director on 9 February 2021 (2 pages) |
11 February 2021 | Notification of Gientab Limited as a person with significant control on 1 February 2021 (2 pages) |
11 February 2021 | Cessation of Michael David Gien as a person with significant control on 1 February 2021 (1 page) |
8 February 2021 | Sub-division of shares on 27 January 2021 (6 pages) |
23 June 2020 | Change of details for Mr Michael David Gien as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Michael David Gien on 23 June 2020 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Change of details for Mr Michael David Gien as a person with significant control on 24 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr Michael David Gien on 24 May 2019 (2 pages) |
30 May 2019 | Change of details for Mr Michael David Gien as a person with significant control on 15 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Michael David Gien on 15 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
6 April 2018 | Termination of appointment of Anthony Tabelin as a director on 18 January 2018 (1 page) |
6 April 2018 | Termination of appointment of Anthony Tabelin as a secretary on 18 January 2018 (1 page) |
6 April 2018 | Cessation of Anthony Tabelin as a person with significant control on 18 January 2018 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Registered office address changed from 39a Welbecjk Street London W1G 8DH United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 39a Welbecjk Street London W1G 8DH United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
22 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members
|
28 April 2004 | Return made up to 20/04/04; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members
|
25 April 2001 | Return made up to 20/04/01; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members
|
4 May 2000 | Return made up to 20/04/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1997 | Return made up to 23/04/97; no change of members
|
27 April 1997 | Return made up to 23/04/97; no change of members
|
26 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members
|
29 April 1996 | Return made up to 23/04/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 January 1988 | Memorandum and Articles of Association (11 pages) |
25 January 1988 | Memorandum and Articles of Association (11 pages) |
27 November 1987 | Incorporation (12 pages) |
27 November 1987 | Incorporation (12 pages) |