Finchley
London
N3 3DP
Director Name | Mr Michael Laurie Kaye |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Rotem Street Nes Ziona 74 067 |
Secretary Name | Mr George Gaty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Ms Karen Chaya Gaty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue London NW3 3DP |
Secretary Name | Mrs Elizabeth Gaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chessington Avenue Finchley London N3 3DP |
Director Name | Moshe Leib Stuart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 1 Rostrevor Avenue London N15 |
Secretary Name | Ruth Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 1 Rostrevor Avenue London N15 |
Director Name | Mr Michael Laurie Kaye |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Rotem Street Nes Ziona 74 067 |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
66 at £1 | Mr George Gaty 66.00% Ordinary |
---|---|
33 at £1 | Mr Michael Laurie Kaye 33.00% Ordinary |
1 at £1 | Mrs Elizabeth Gaty 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,330 |
Cash | £4,526 |
Current Liabilities | £315,218 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 January 1989 | Delivered on: 13 January 1989 Satisfied on: 11 June 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 or being 69-79 st. Nicholas avenue rowner, gosport, hants. & all buildings & fixtures thereon. & goods by way of assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
4 July 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
17 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
13 December 2017 | Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Karen Chaya Gaty as a director on 7 December 2017 (2 pages) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
27 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 August 2014 | Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr. Michael Laurie Kaye on 21 August 2014 (2 pages) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
11 August 2006 | Return made up to 22/05/06; full list of members (3 pages) |
11 August 2006 | Return made up to 22/05/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
31 October 2004 | Return made up to 22/05/04; full list of members (5 pages) |
31 October 2004 | Return made up to 22/05/04; full list of members (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
26 April 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2004 | Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Return made up to 22/05/02; full list of members (5 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (5 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (5 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
5 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (12 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 November 1988 | Incorporation (13 pages) |
1 November 1988 | Incorporation (13 pages) |