London
NW8 9RG
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 115 Eastbourne Mews London W2 6LQ |
Secretary Name | Susanne Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 16 Parklands Drive Finchley London N3 3HA |
Director Name | Susanne Margolis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 23 March 1995) |
Role | Lawyer |
Correspondence Address | 16 Parklands Drive Finchley London N3 3HA |
Registered Address | 115 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Stephen Howard Margolis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430,946 |
Cash | £2,415 |
Current Liabilities | £112,552 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 16 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 3 weeks from now) |
11 October 2013 | Delivered on: 17 October 2013 Persons entitled: Wells Fargo Bank N.A. Classification: A registered charge Particulars: F/H land and buildings k/a unit 1, banks court, dunne road, blaydon and parking spaces t/no TY274401. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 October 1991 | Delivered on: 16 October 1991 Satisfied on: 30 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
30 September 1991 | Delivered on: 5 October 1991 Satisfied on: 30 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 banks court dunne road, patterson street, gateshead tyne & wear. Fully Satisfied |
12 March 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 29 September 2022 (9 pages) |
6 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 29 September 2021 (9 pages) |
24 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 29 September 2020 (8 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 29 September 2018 (9 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 022440520004 in full (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 April 2018 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
2 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
17 March 2016 | Secretary's details changed for Mrs Deborah Michele Lake on 3 September 2015 (1 page) |
17 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Secretary's details changed for Mrs Deborah Michele Lake on 3 September 2015 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 July 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 10 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 October 2013 | Registration of charge 022440520004 (21 pages) |
17 October 2013 | Registration of charge 022440520004 (21 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Amended accounts made up to 30 September 2010 (8 pages) |
28 July 2011 | Amended accounts made up to 30 September 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page) |
25 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 August 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 August 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
10 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
10 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 July 2005 | Return made up to 16/01/05; full list of members (6 pages) |
25 July 2005 | Return made up to 16/01/05; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 January 2004 | Return made up to 16/01/04; full list of members
|
16 January 2004 | Return made up to 16/01/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: studio 202A camden lock place london NW1 8AF (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: studio 202A camden lock place london NW1 8AF (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 January 2000 | Return made up to 16/01/00; full list of members
|
25 January 2000 | Return made up to 16/01/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page) |
8 April 1999 | Return made up to 16/01/99; no change of members (8 pages) |
8 April 1999 | Return made up to 16/01/99; no change of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (5 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (5 pages) |
30 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 February 1997 | Return made up to 16/01/97; full list of members (7 pages) |
21 February 1997 | Return made up to 16/01/97; full list of members (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Return made up to 16/01/96; no change of members
|
21 February 1996 | Return made up to 16/01/96; no change of members
|
22 September 1995 | Registered office changed on 22/09/95 from: 115 eastbourne mews london W2 6LQ (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 115 eastbourne mews london W2 6LQ (1 page) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 April 1995 | Return made up to 16/01/95; change of members (12 pages) |
11 April 1995 | Return made up to 16/01/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 October 1991 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Company name changed tanreel LIMITED\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed tanreel LIMITED\certificate issued on 09/06/88 (2 pages) |