14-18 Great Titchfield Street
London
W1W 8BD
Director Name | Mr David Morgan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Mr Frank Brian Zilberkweit |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Rachel Philippa Zeitlin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
Director Name | Mr Frank Victor Silverton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Harris William Turgel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Henry Tobias Wanderer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Michael Harry Zeitlin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Manfred Garfunkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Telephone | 020 84081037 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
940 at £0.1 | Garfunkel & Wanderer LTD 9.40% Ordinary |
---|---|
782 at £0.1 | Pj Zeitlin & Co LTD 7.82% Ordinary |
3k at £0.1 | Infelber (Exports) LTD 29.93% Ordinary |
2.9k at £0.1 | Polar Group LTD 29.33% Ordinary |
2.4k at £0.1 | Hurwitz Exports LTD 23.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £273,679 |
Net Worth | £752,183 |
Cash | £133,910 |
Current Liabilities | £115,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
3 October 1995 | Delivered on: 14 October 1995 Satisfied on: 29 November 2001 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: Bellside house 4 elthorne road london. 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. Fully Satisfied |
---|---|
29 March 1990 | Delivered on: 12 April 1990 Satisfied on: 27 October 1995 Persons entitled: Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 elthorne road london N19 t/no ngl 648519. 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. Fully Satisfied |
3 October 1995 | Delivered on: 5 October 1995 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. Outstanding |
20 August 1991 | Delivered on: 4 September 1991 Persons entitled: Fennoscandia Bank Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All sums standing to the credit of, and the benefit of the debt represented by a/c no 706325 (see form 395 for full details). Outstanding |
24 October 1989 | Delivered on: 3 November 1989 Persons entitled: Fennoscandia Bank 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 property k/a 4 elthorne road london N19 t/no ln 64460 goodwill, & book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 2024 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 18 March 2024 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 November 2022 | Director's details changed for Mr Frank Brian Zilberkweit on 14 November 2022 (2 pages) |
15 November 2022 | Director's details changed for David Morgan on 14 November 2022 (2 pages) |
15 November 2022 | Director's details changed for Steven Jacob Hurwitz on 14 November 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
20 July 2021 | Notification of Hurwitz Exports Limited as a person with significant control on 19 February 2019 (2 pages) |
20 July 2021 | Cessation of Infelber (Bp) Ltd as a person with significant control on 1 April 2019 (1 page) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 5 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
23 June 2020 | Appointment of Rachel Philippa Zeitlin as a director on 29 November 2019 (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
25 April 2019 | Cancellation of shares. Statement of capital on 1 April 2019
|
26 March 2019 | Purchase of own shares. (3 pages) |
18 March 2019 | Cancellation of shares. Statement of capital on 19 February 2019
|
18 February 2019 | Termination of appointment of Henry Tobias Wanderer as a director on 18 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Michael Harry Zeitlin as a director on 18 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Manfred Garfunkel as a secretary on 18 February 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
10 July 2017 | Notification of Polar Group Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Infelber (Bp) Ltd as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Infelber (Bp) Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Polar Group Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (15 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 May 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
14 September 2009 | Appointment terminated director frank silverton (1 page) |
14 September 2009 | Appointment terminated director frank silverton (1 page) |
14 September 2009 | Director appointed frank brian zilberkweit (3 pages) |
14 September 2009 | Director appointed frank brian zilberkweit (3 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (6 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | Return made up to 26/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 26/06/07; full list of members (4 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (4 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (4 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (4 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (4 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
9 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 29/30 fitzroy square london W1P 5HA (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 29/30 fitzroy square london W1P 5HA (1 page) |
1 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (10 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (10 pages) |
9 July 1999 | Return made up to 26/06/99; full list of members (10 pages) |
9 July 1999 | Return made up to 26/06/99; full list of members (10 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members (10 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members (10 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 August 1997 | Return made up to 26/06/97; full list of members (10 pages) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 26/06/97; full list of members (10 pages) |
19 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 July 1996 | Return made up to 26/06/96; full list of members (10 pages) |
26 July 1996 | Return made up to 26/06/96; full list of members (10 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Return made up to 26/06/95; full list of members (18 pages) |
9 August 1995 | Return made up to 26/06/95; full list of members (18 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
30 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
30 March 1993 | Full accounts made up to 31 December 1992 (11 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (11 pages) |
16 February 1990 | Resolutions
|
6 February 1990 | Resolutions
|
6 February 1990 | Resolutions
|
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
26 June 1989 | Incorporation (15 pages) |
26 June 1989 | Incorporation (15 pages) |