28 Arcadia Avenue
London
N3 2FG
Secretary Name | Gary Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Muriel Bernadette Yannick Moruzzi |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 April 2016(25 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/ Cipres Las Casas Del Rincon 29679 Benahavis Malaga Spain |
Director Name | Mr Tibor Katz |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 April 1993) |
Role | Jeweller |
Correspondence Address | 1 Lewston Place London N16 |
Director Name | Colin Sinclair |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 13 Station Road London N3 2SB |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Website | HTTP://WWW.PHRINGS.COM |
---|---|
Email address | [email protected] |
Telephone | 020 82031919 |
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
400 at £1 | Mr Gary Sinclair 40.00% Ordinary |
---|---|
400 at £1 | Mr Harvey Sinclair 40.00% Ordinary |
200 at £1 | Ms Karen Rosenthal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,144 |
Cash | £63,679 |
Current Liabilities | £285,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
23 March 2010 | Delivered on: 9 April 2010 Satisfied on: 5 September 2015 Persons entitled: Trustees of the Sealpause LTD Executive Pension Plan 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
10 May 2006 | Delivered on: 13 May 2006 Satisfied on: 13 April 2010 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts all funds standing to the credit of the company. See the mortgage charge document for full details. Fully Satisfied |
8 July 1997 | Delivered on: 15 July 1997 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
16 October 1990 | Delivered on: 25 October 1990 Satisfied on: 28 November 1997 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
6 May 2020 | Change of details for Mr Gary Sinclair as a person with significant control on 6 May 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
9 March 2020 | Director's details changed for Mr Gary Sinclair on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Gary Sinclair on 9 March 2020 (2 pages) |
9 March 2020 | Secretary's details changed for Gary Sinclair on 9 March 2020 (1 page) |
9 March 2020 | Secretary's details changed for Gary Sinclair on 9 March 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 6 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 6 April 2016 (6 pages) |
27 May 2016 | Appointment of Muriel Bernadette Yannick Moruzzi as a director on 6 April 2016 (3 pages) |
27 May 2016 | Appointment of Muriel Bernadette Yannick Moruzzi as a director on 6 April 2016 (3 pages) |
13 May 2016 | Termination of appointment of Harvey Sinclair as a director on 6 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Harvey Sinclair as a director on 6 April 2016 (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
15 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
12 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
5 September 2015 | Satisfaction of charge 4 in full (6 pages) |
5 September 2015 | Satisfaction of charge 4 in full (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 April 2015 | Secretary's details changed for Gary Sinclair on 2 March 2015 (1 page) |
2 April 2015 | Secretary's details changed for Gary Sinclair on 2 March 2015 (1 page) |
2 April 2015 | Director's details changed for Gary Sinclair on 2 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Gary Sinclair on 2 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Harvey Sinclair on 2 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Harvey Sinclair on 2 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Gary Sinclair on 2 March 2015 (1 page) |
2 April 2015 | Director's details changed for Gary Sinclair on 2 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Harvey Sinclair on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Termination of appointment of Colin Sinclair as a director (1 page) |
16 March 2012 | Termination of appointment of Colin Sinclair as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Company name changed sealpause LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed sealpause LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 May 2008 | Return made up to 11/03/08; no change of members (7 pages) |
14 May 2008 | Return made up to 11/03/08; no change of members (7 pages) |
18 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 May 2007 | Return made up to 11/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 11/03/07; full list of members (7 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (7 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 March 2004 | Return made up to 21/03/04; full list of members
|
12 March 2004 | Return made up to 21/03/04; full list of members
|
27 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
15 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (11 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
23 February 2000 | Ad 21/01/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 February 2000 | Ad 21/01/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 February 2000 | Particulars of contract relating to shares (4 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Particulars of contract relating to shares (4 pages) |
27 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: p h house alderton crescent london NW4 3XX (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: p h house alderton crescent london NW4 3XX (1 page) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 March 1999 | Return made up to 21/03/99; no change of members
|
26 March 1999 | Return made up to 21/03/99; no change of members
|
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 June 1996 | Return made up to 21/03/96; full list of members (6 pages) |
4 June 1996 | Return made up to 21/03/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 May 1991 | Return made up to 08/04/91; full list of members (7 pages) |
2 May 1991 | Return made up to 08/04/91; full list of members (7 pages) |
1 November 1990 | Memorandum and Articles of Association (24 pages) |
1 November 1990 | Memorandum and Articles of Association (24 pages) |