London
NW11 9AB
Secretary Name | Mrs Sarah Ruth Zucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garrick Avenue London NW11 9AR |
Director Name | Mrs Esther Zucker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Gardens London NW11 9AB |
Director Name | Henry Zucker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garrick Avenue London NW11 9AR |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
37 at £1 | Sarah Ruth Zucker 37.00% Ordinary |
---|---|
11 at £1 | Esther Mett 11.00% Ordinary |
11 at £1 | Eve Landau 11.00% Ordinary |
11 at £1 | Samuel Zucker 11.00% Ordinary |
10 at £1 | Leslie Zucker 10.00% Ordinary |
10 at £1 | Miriam Simons 10.00% Ordinary |
10 at £1 | Rebecca Freudenberger 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,263,013 |
Cash | £29,720 |
Current Liabilities | £22,858 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: Netzuk Limited Classification: A registered charge Particulars: F/H land k/a 83 praed street, london t/no NGL404012. Outstanding |
---|---|
17 October 2013 | Delivered on: 24 October 2013 Persons entitled: Netzuk Limited Classification: A registered charge Particulars: Freehold land known as 208 forest road walthamstow london t/n EX2154 and freehold land known as 93 mitcham lane london t/n 154093. Outstanding |
1 December 2008 | Delivered on: 5 December 2008 Satisfied on: 5 November 2013 Persons entitled: Netzuk Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H 208 forest road walthamstow london t/no EX2154 and f/h 93 mitcham lane london t/no 154093. Fully Satisfied |
11 September 2001 | Delivered on: 22 September 2001 Satisfied on: 5 November 2013 Persons entitled: Netzuk Limited Classification: Legal charge Secured details: £88,000 due or to become due from the company to the chargee. Particulars: 93 mitcham lane l/b of wandsworth t/n 154093. Fully Satisfied |
16 May 1997 | Delivered on: 24 May 1997 Satisfied on: 5 November 2013 Persons entitled: Netzuk Limited Classification: Legal charge Secured details: £50,000 together with interest thereon at the rate of 15% per annum payable annually on the 16TH day of april in each year due from the company to the chargee under the terms of this legal charge. Particulars: 93 mitcham lane in the london borough of wandsworth t/n-154093. Fully Satisfied |
29 November 1990 | Delivered on: 5 December 1990 Satisfied on: 5 November 2013 Persons entitled: John Maurice Togher Mary Margaret Togher Classification: Legal charge Secured details: £125,000 due from the company to the chargees. Particulars: 83 praed street london W2. Fully Satisfied |
21 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
20 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
6 July 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 July 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
20 May 2020 | Notification of a person with significant control statement (2 pages) |
20 May 2020 | Cessation of Sarah Ruth Zucker as a person with significant control on 12 April 2018 (1 page) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Henry Zucker as a director on 7 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 November 2018 | Appointment of Mrs Esther Zucker as a director on 7 November 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Registration of charge 025078100006 (9 pages) |
12 June 2014 | Registration of charge 025078100006 (9 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 November 2013 | Satisfaction of charge 3 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 3 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
24 October 2013 | Registration of charge 025078100005
|
24 October 2013 | Registration of charge 025078100005
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Appointment of Henry Zucker as a director (3 pages) |
30 November 2010 | Appointment of Henry Zucker as a director (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
30 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
31 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Accounts for a medium company made up to 30 June 2001 (8 pages) |
18 September 2001 | Accounts for a medium company made up to 30 June 2001 (8 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 June 2001 | Location of register of members (1 page) |
4 June 2001 | Location of register of members (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
7 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
6 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
26 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |