London
SW1Y 4AR
Director Name | Mr Jay Lionel Dubiner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Gered Mankowitz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 May 2022) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Sconner Way Polbathic Torpoint Cornwall PL11 3ET |
Director Name | Mrs Julia Mankowitz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 May 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Sconner Way Polbathic Torpoint Cornwall P11 3ET |
Secretary Name | Julia Mankowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | Sconner Way Polbathic Torpoint Cornwall PL11 3ET |
Registered Address | 16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ms Rachel Cross 50.00% Ordinary A |
---|---|
25 at £1 | Gered Mankowitz 12.50% Ordinary |
25 at £1 | Jessica Mankowitz 12.50% Ordinary |
25 at £1 | Julia Mankowitz 12.50% Ordinary |
25 at £1 | Ms Rachel Cross 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,072 |
Cash | £125,361 |
Current Liabilities | £78,055 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
11 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
8 November 2023 | Registered office address changed from 63 Lisson Street London NW1 5DA England to 16 Waterloo Place London SW1Y 4AR on 8 November 2023 (1 page) |
8 November 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
21 November 2022 | Termination of appointment of Gered Mankowitz as a director on 9 May 2022 (1 page) |
21 November 2022 | Appointment of Mr Jay Dubiner as a director on 9 May 2022 (2 pages) |
21 November 2022 | Notification of Abg Images Uk Ltd as a person with significant control on 9 May 2022 (1 page) |
21 November 2022 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 63 Lisson Street London NW1 5DA on 21 November 2022 (1 page) |
21 November 2022 | Statement of capital following an allotment of shares on 9 May 2022
|
21 November 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
21 November 2022 | Termination of appointment of Julia Mankowitz as a director on 9 May 2022 (1 page) |
21 November 2022 | Cessation of Gered Mankowitz as a person with significant control on 9 May 2022 (1 page) |
21 November 2022 | Termination of appointment of Julia Mankowitz as a secretary on 9 May 2022 (1 page) |
21 November 2022 | Appointment of Mr Kevin Clarke as a director on 9 May 2022 (2 pages) |
21 November 2022 | Cessation of Penelope Julie Mankowitz as a person with significant control on 9 May 2022 (1 page) |
21 November 2022 | Cessation of Julia Mankowitz as a person with significant control on 9 May 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 October 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
19 November 2018 | Notification of Julia Mankowitz as a person with significant control on 9 April 2016 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 September 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Director's details changed for Julia Mankowitz on 12 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Julia Mankowitz on 12 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Gered Mankowitz on 12 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Julia Mankowitz on 12 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Gered Mankowitz on 12 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Julia Mankowitz on 12 September 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (6 pages) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 23/09/07; full list of members (6 pages) |
27 September 2007 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
5 January 2006 | Ad 05/12/05--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 05/12/05--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
5 January 2006 | Resolutions
|
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
15 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
24 September 2003 | Return made up to 23/09/03; full list of members
|
24 September 2003 | Return made up to 23/09/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 23/09/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
21 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 151 high street billericay essex CM12 9AB (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 151 high street billericay essex CM12 9AB (1 page) |
10 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 September 2000 | Return made up to 23/09/00; full list of members
|
27 September 2000 | Return made up to 23/09/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 June 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
16 June 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
28 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
10 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 October 1994 | Return made up to 23/09/94; no change of members
|
23 August 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
7 October 1993 | Return made up to 23/09/93; full list of members (5 pages) |
21 June 1993 | Full accounts made up to 30 September 1992 (10 pages) |
1 October 1992 | Return made up to 23/09/92; no change of members
|
4 February 1992 | Full accounts made up to 23 September 1991 (10 pages) |
18 October 1991 | Accounting reference date shortened from 31/07 to 30/09 (1 page) |
26 September 1991 | Return made up to 23/09/91; no change of members (6 pages) |
26 February 1991 | Full accounts made up to 31 July 1990 (1 page) |
26 February 1991 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
13 November 1990 | Return made up to 29/10/90; full list of members (4 pages) |
23 August 1989 | Accounting reference date notified as 30/06 (1 page) |
18 July 1989 | Director resigned;new director appointed (2 pages) |
10 July 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 July 1989 | Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page) |
5 July 1989 | Memorandum and Articles of Association (9 pages) |
5 July 1989 | Resolutions
|
30 March 1989 | Incorporation (9 pages) |