London
N2 0QN
Director Name | Mr Adam Charles Zeitlin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ludlow Way London N2 0JZ |
Director Name | Katie Zeitlin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Milman Road London NW6 6EG |
Director Name | Lisa Zeitlin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Fordwych Road London NW2 3NG |
Secretary Name | Miss Rachel Philippa Zeitlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 April 2018) |
Role | Company Director |
Correspondence Address | 21 Fettes House Wellington Road London NW8 9SU |
Director Name | Michael Harry Zeitlin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(3 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Peter Jacob Zeitlin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(3 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Michael Harry Zeitlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Mr Simon Raymond Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Telephone | 020 72811966 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250 at £1 | Adam Charles Zeitlin 25.00% Ordinary |
---|---|
250 at £1 | Katie Zeitlin 25.00% Ordinary |
250 at £1 | Lisa Zeitlin 25.00% Ordinary |
250 at £1 | Rachel Zeitlin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,462 |
Cash | £11,109 |
Current Liabilities | £914,482 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 1997 | Delivered on: 13 August 1997 Persons entitled: Nationwide Building Society Classification: 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. See the mortgage charge document for full details. Outstanding |
---|---|
12 August 1997 | Delivered on: 13 August 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 high street lewes together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Registered office address changed from Bellside House 4 Elthorne Road London N19 4AG to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 April 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Registered office address changed from Bellside House 4 Elthorne Road London N19 4AG to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 April 2017 (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Declaration of solvency (5 pages) |
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Declaration of solvency (5 pages) |
27 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page) |
22 December 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
22 December 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
22 December 2016 | Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Adam Charles Zeitlin on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Lisa Zeitlin on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Adam Charles Zeitlin on 21 December 2016 (2 pages) |
21 December 2016 | Secretary's details changed for Rachel Zeitlin on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Katie Zeitlin on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Lisa Zeitlin on 21 December 2016 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
21 December 2016 | Director's details changed for Katie Zeitlin on 21 December 2016 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 March 2011 (1 page) |
1 December 2010 | Appointment of Lisa Zeitlin as a director (3 pages) |
1 December 2010 | Appointment of Katie Zeitlin as a director (3 pages) |
1 December 2010 | Appointment of Lisa Zeitlin as a director (3 pages) |
1 December 2010 | Appointment of Katie Zeitlin as a director (3 pages) |
29 November 2010 | Appointment of Rachel Zeitlin as a director (3 pages) |
29 November 2010 | Appointment of Rachel Zeitlin as a director (3 pages) |
19 November 2010 | Appointment of Adam Charles Zeitlin as a director (3 pages) |
19 November 2010 | Termination of appointment of Michael Zeitlin as a director (2 pages) |
19 November 2010 | Termination of appointment of Peter Zeitlin as a director (2 pages) |
19 November 2010 | Termination of appointment of Simon Shaw as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Michael Zeitlin as a director (2 pages) |
19 November 2010 | Appointment of Adam Charles Zeitlin as a director (3 pages) |
19 November 2010 | Appointment of Rachel Zeitlin as a secretary (3 pages) |
19 November 2010 | Termination of appointment of Simon Shaw as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Peter Zeitlin as a director (2 pages) |
19 November 2010 | Appointment of Rachel Zeitlin as a secretary (3 pages) |
8 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Michael Harry Zeitlin on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Michael Harry Zeitlin on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Harry Zeitlin on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 02/02/05; full list of members (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: tudor house llanvanor road finchley road london. NW2 2AQ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: tudor house llanvanor road finchley road london. NW2 2AQ (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (5 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
18 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
24 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
26 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
26 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 June 1996 | Secretary's particulars changed (1 page) |
28 June 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
17 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
2 February 1990 | Incorporation (11 pages) |
2 February 1990 | Incorporation (11 pages) |