194 Station Rd
Edgware
Middlesex
HA8 7AT
Director Name | Mrs Rita Cybulska |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Benjamin Stevens Block Management Georgian Hou 194 Station Rd Edgware Middlesex HA8 7AT |
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Benjamin Stevens Block Management Georgian House 194 Station Road Edgware Middlesex |
Director Name | Russell Alexander Khan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 1997) |
Role | Scriptwriter |
Correspondence Address | Flat 9 Oakdale Lodge 129-131 Holders Hill Road London NW4 1LJ |
Director Name | Mr Leonard Rubin |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 February 2011) |
Role | Company Director |
Correspondence Address | 8 Oakdale Lodge Holders Hill Road Hendon London NW4 1LH |
Director Name | Mr Clive Robertson Russell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 1997) |
Role | Medical Research |
Correspondence Address | National Institute Of Medical Research The Ridgeway Mill Hill NW7 1AA |
Director Name | Jacqueline Slavin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 5 Oakdale Lodge Hendon London NW4 1LH |
Secretary Name | Ms Jan Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 17 November 2014) |
Role | Company Director |
Correspondence Address | 8 Oakdale Lodge Holders Hill Road Hendon London NW4 1LH |
Director Name | Philip Green |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 11 Oakdale Lodge Holders Hill Road London NW4 1LH |
Director Name | Simon Russell Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 7 Oakdale Lodge Holders Hill Road London NW4 1LH |
Director Name | Rosalind Green |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2004) |
Role | Retired |
Correspondence Address | 11 Oakdale Lodge Holders Hill Road Hendon London NW4 1LH |
Director Name | Malcolm Freedman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 9 Oakdale Lodge 131 Holders Hill Road London NW4 1LJ |
Director Name | Mrs Jan Rubin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakdale Lodge Holders Hill Road Hendon London NW4 1LH |
Director Name | Ms Heather Northey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barnard Cook Property & Block Management 135 B London N14 4UT |
Director Name | Mrs Susan Marion Rudolf |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barnard Cook Property & Block Management 135 B London N14 4UT |
Director Name | Mrs Aisha Gora |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Barnard Cook Property & Block Management 135 B London N14 4UT |
Director Name | David Rubin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Barnard Cook Property & Block Management 135 B London N14 4UT |
Secretary Name | JFM Block & Estate Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2020) |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2020(32 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2021) |
Correspondence Address | C/O Barnard Cook Property & Block Management 135 B London N14 4UT |
Registered Address | C/O Benjamin Stevens Block Management Georgian House 194 Station Rd Edgware Middlesex HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anji Block 8.33% Ordinary |
---|---|
1 at £1 | Heather Northey 8.33% Ordinary |
1 at £1 | Jan Rubin 8.33% Ordinary |
1 at £1 | Mary Edwards 8.33% Ordinary |
1 at £1 | Michael Farber 8.33% Ordinary |
1 at £1 | Patricia Sagall 8.33% Ordinary |
1 at £1 | Rita Cybulska 8.33% Ordinary |
1 at £1 | Simon Freedman & Paul Freedman 8.33% Ordinary |
1 at £1 | Susan Marion Rudolf 8.33% Ordinary |
3 at £1 | National Institute Of Medical Research 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,717 |
Cash | £37,609 |
Current Liabilities | £2,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
23 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
---|---|
19 August 2020 | Appointment of Barnard Cook London Ltd as a secretary on 1 July 2020 (2 pages) |
19 August 2020 | Appointment of David Rubin as a director on 14 August 2020 (2 pages) |
18 May 2020 | Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 18 May 2020 (1 page) |
18 May 2020 | Registered office address changed from Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Barnard Cook Property & Block Management 135 Bramley Road London N14 4UT on 18 May 2020 (1 page) |
21 April 2020 | Appointment of Mrs Rita Cybulska as a director on 20 April 2020 (2 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2020 | Appointment of Mrs Anji Block as a director on 31 March 2020 (2 pages) |
1 April 2020 | Appointment of Mrs Aisha Gora as a director on 31 March 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mrs Susan Marion Rudolf on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Ms Heather Northey on 28 March 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 September 2018 | Cessation of Heather Northey as a person with significant control on 25 September 2018 (1 page) |
25 September 2018 | Cessation of Susan Marion Rudolf as a person with significant control on 25 September 2018 (1 page) |
25 September 2018 | Notification of a person with significant control statement (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Jfm Block & Estate Management Llp as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Jfm Block & Estate Management Llp as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP to Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow HA1 1BQ on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP to Jfm Block & Estate Management Llp Middlesex House 130 College Road Harrow HA1 1BQ on 1 September 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 June 2015 | Registered office address changed from 311 Ballards Lane London N12 8LY to 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 311 Ballards Lane London N12 8LY to 1st Floor Sentinel House Sentinel Square Hendon London NW4 2EP on 17 June 2015 (1 page) |
23 January 2015 | Termination of appointment of Jan Rubin as a secretary on 17 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Jan Rubin as a secretary on 17 November 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Termination of appointment of Jan Rubin as a director on 17 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Malcolm Freedman as a director on 18 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Jan Rubin as a director on 17 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Malcolm Freedman as a director on 18 November 2014 (1 page) |
4 December 2014 | Appointment of Heather Northey as a director on 17 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Susan Marion Rudolf as a director on 17 November 2014 (2 pages) |
4 December 2014 | Appointment of Heather Northey as a director on 17 November 2014 (2 pages) |
4 December 2014 | Appointment of Mrs Susan Marion Rudolf as a director on 17 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (6 pages) |
7 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Termination of appointment of Leonard Rubin as a director (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Appointment of Mrs Jan Rubin as a director (2 pages) |
24 May 2011 | Appointment of Mrs Jan Rubin as a director (2 pages) |
24 May 2011 | Termination of appointment of Leonard Rubin as a director (1 page) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
24 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2007 | Return made up to 15/09/07; full list of members (8 pages) |
28 November 2007 | Return made up to 15/09/07; full list of members (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 June 2007 | Return made up to 15/09/06; full list of members (9 pages) |
2 June 2007 | Return made up to 15/09/06; full list of members (9 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (9 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | Director resigned (1 page) |
5 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 30/09/01; full list of members (8 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: gable house 239 regents park road london N3 3LF (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: gable house 239 regents park road london N3 3LF (1 page) |
27 May 2002 | Return made up to 30/09/01; full list of members (8 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 March 2001 | Return made up to 30/09/00; full list of members (8 pages) |
20 March 2001 | Return made up to 30/09/00; full list of members (8 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members
|
21 October 1999 | Return made up to 30/09/99; full list of members
|
19 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 30/09/97; full list of members (8 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 30/09/97; full list of members (8 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
28 November 1996 | Return made up to 30/09/96; full list of members
|
28 November 1996 | Return made up to 30/09/96; full list of members
|
17 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 September 1996 | Return made up to 30/09/93; no change of members (4 pages) |
13 September 1996 | Return made up to 30/09/95; full list of members
|
13 September 1996 | Return made up to 30/09/94; full list of members (6 pages) |
13 September 1996 | Return made up to 30/09/93; no change of members (4 pages) |
13 September 1996 | Return made up to 30/09/94; full list of members (6 pages) |
13 September 1996 | Return made up to 30/09/95; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
9 August 1989 | Resolutions
|
9 August 1989 | Resolutions
|
1 June 1988 | Incorporation (18 pages) |
1 June 1988 | Incorporation (18 pages) |