316 Regents Park Road
London
N3 2JX
Secretary Name | Miriam Winer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Ralph Gabriel De Groot |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | Mr Raphael Alan Lunzer |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 1998) |
Role | Barrister |
Correspondence Address | Steinstrasse 64/V 8000 Munchen 80 West Germany |
Director Name | Mrs Lily Steinhart |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 36 Eagle Lodge Golders Green Road London NE11 8BD |
Secretary Name | Mr Ralph Gabriel De Groot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ralph Gabriel De Groot Will Trust 50.00% Ordinary |
---|---|
1 at £1 | Rifka Stemmer 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
26 January 1988 | Delivered on: 29 January 1988 Satisfied on: 29 September 2000 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: F/H property k/a 67, clerkenwell rd, EC1 title no: 328824. Fully Satisfied |
---|
1 February 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
---|---|
22 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
8 January 2019 | Change of details for Mr David Ian De Groot as a person with significant control on 2 January 2018 (2 pages) |
8 January 2019 | Director's details changed for Mr David Ian De Groot on 2 January 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
26 September 2013 | Registered office address changed from 131 Edgware Riad London W2 2AP on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 131 Edgware Riad London W2 2AP on 26 September 2013 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 January 2013 | Secretary's details changed for Miriam Winer on 1 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Miriam Winer on 1 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Miriam Winer on 1 January 2013 (1 page) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for Mr David Ian De Groot on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr David Ian De Groot on 1 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr David Ian De Groot on 1 January 2011 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
26 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 01/01/07; full list of members (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 01/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 01/01/04; full list of members (6 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members
|
19 January 2001 | Return made up to 01/01/01; full list of members
|
29 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
7 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
26 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 01/01/98; full list of members (7 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 01/01/98; full list of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: m j ventham & co 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: m j ventham & co 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
28 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Return made up to 01/01/96; no change of members (5 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Return made up to 01/01/96; no change of members (5 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 54-58 caledonian road london N1 9RN (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 54-58 caledonian road london N1 9RN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 December 1987 | Incorporation (18 pages) |
18 December 1987 | Incorporation (18 pages) |