London
NW11 0HU
Secretary Name | Martha Vorhand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gloucester Gardens Golders Green London NW11 9AB |
Director Name | Mr Allen Cohen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsdown Avenue London NW11 0NG |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
2 at £1 | Mark Vorhand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£613 |
Cash | £12 |
Current Liabilities | £625 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 1994 | Delivered on: 26 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 miracom centre hadleigh road ind: estate ipswich. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
17 March 1994 | Delivered on: 19 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
12 February 1990 | Delivered on: 14 February 1990 Satisfied on: 12 April 1994 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 4 micacom centre hadleigh road industrial estate ipswich suffolk t/no sk 83704 see form 395 ref 36C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1990 | Delivered on: 14 February 1990 Satisfied on: 12 April 1994 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
---|---|
17 July 2017 | Notification of Mark Vorhand as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
11 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Termination of appointment of Martha Vorhand as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2005 | Return made up to 19/06/05; no change of members (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 August 2004 | Return made up to 19/06/04; no change of members (4 pages) |
11 August 2004 | Director resigned (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 August 2003 | New director appointed (1 page) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o, temple & co, 85, ballards lane, finchley, london, N3 1XU. (1 page) |
3 July 2002 | Return made up to 19/06/02; no change of members (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 July 2001 | Return made up to 19/06/01; no change of members (4 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Return made up to 19/06/97; no change of members (3 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 November 1996 | Return made up to 19/06/96; full list of members (6 pages) |
11 June 1996 | Director's particulars changed (1 page) |
29 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Return made up to 19/06/95; no change of members (10 pages) |
19 June 1991 | Return made up to 19/06/90; full list of members (8 pages) |
20 July 1989 | Resolutions
|