London
W1T 5DS
Director Name | Mrs Dorit Zak |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Director Name | Peter Zak |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
Secretary Name | Mrs Dorit Zak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Secretary Name | Katalin Bulkai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 136 Francklyn Gardens Edgware Middlesex HA8 8SA |
Secretary Name | Mr Alexander Andre' Zak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(10 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Director Name | Mr Geza William Singer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 53 Greville Hall London NW6 5JT |
Director Name | Lawrence Chin Tung Wong |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 October 2015(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
Secretary Name | Frith Hill House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 February 2016) |
Correspondence Address | 2 Parkfield Gardens Harrow Middlesex HA2 6JR |
Registered Address | C/O Cavendish 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
10k at £1 | Peter Zak 97.51% Ordinary A |
---|---|
255 at £1 | Peter Zak 2.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £292,604 |
Cash | £18,077 |
Current Liabilities | £188,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
13 July 2000 | Delivered on: 15 July 2000 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any ums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
---|---|
2 May 1997 | Delivered on: 7 May 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 riverside lodge london N3 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1993 | Delivered on: 26 May 1993 Persons entitled: Allied Irish Banks PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. See the mortgage charge document for full details. Outstanding |
26 April 1989 | Delivered on: 28 April 1989 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
27 April 2023 | Change of details for Mr Alexander Zak as a person with significant control on 27 April 2023 (2 pages) |
10 October 2022 | Registered office address changed from 2 Parkfield Gardens Harrow Middlesex HA2 6JR to C/O Cavendish 68 Grafton Way London W1T 5DS on 10 October 2022 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 May 2022 | Notification of Alexander Zak as a person with significant control on 11 January 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
26 May 2022 | Termination of appointment of Peter Zak as a director on 11 February 2022 (1 page) |
26 May 2022 | Cessation of Peter Zak as a person with significant control on 11 February 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Lawrence Chin Tung Wong as a director on 28 January 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 December 2020 | Appointment of Alexander Andre Zak as a director on 23 November 2020 (2 pages) |
23 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
5 November 2019 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 September 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
25 May 2018 | Amended micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
3 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Satisfaction of charge 2 in full (1 page) |
1 March 2016 | Satisfaction of charge 3 in full (1 page) |
1 March 2016 | Satisfaction of charge 2 in full (1 page) |
1 March 2016 | Satisfaction of charge 4 in full (1 page) |
1 March 2016 | Termination of appointment of Frith Hill House Registrars Limited as a secretary on 19 February 2016 (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Termination of appointment of Frith Hill House Registrars Limited as a secretary on 19 February 2016 (1 page) |
1 March 2016 | Satisfaction of charge 4 in full (1 page) |
1 March 2016 | Satisfaction of charge 3 in full (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 October 2015 | Appointment of Lawrence Chin Tung Wong as a director on 16 October 2015 (2 pages) |
17 October 2015 | Appointment of Lawrence Chin Tung Wong as a director on 16 October 2015 (2 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 August 2010 | Secretary's details changed for Frith Hill House Registrars Limited on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Peter Zak on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Frith Hill House Registrars Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Zak on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Frith Hill House Registrars Limited on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Peter Zak on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 23/08/06; full list of members (2 pages) |
5 December 2006 | Return made up to 23/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
30 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
30 September 2005 | Location of register of members (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
11 September 2002 | Return made up to 23/08/02; full list of members
|
11 September 2002 | Return made up to 23/08/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members
|
16 February 2001 | Return made up to 31/12/00; full list of members
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
3 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
24 February 1999 | Return made up to 31/12/98; no change of members
|
24 February 1999 | Return made up to 31/12/98; no change of members
|
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 7 riverside gardens london N3 3GR (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 7 riverside gardens london N3 3GR (1 page) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 2 parkfield gardens harrow middlesex HA2 6JR (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 2 parkfield gardens harrow middlesex HA2 6JR (1 page) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 91C mora road london NW2 6TB (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 91C mora road london NW2 6TB (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
20 September 1989 | Resolutions
|
20 September 1989 | Wd 12/09/89 ad 31/08/89--------- premium £ si 3755@1=3755 £ ic 10000/13755 (2 pages) |
20 September 1989 | Nc inc already adjusted (1 page) |
22 December 1988 | Resolutions
|
14 December 1988 | Company name changed\certificate issued on 14/12/88 (2 pages) |
15 September 1988 | Incorporation (16 pages) |
15 September 1988 | Incorporation (16 pages) |