London
N16 6HD
Director Name | Mrs Judith Meyer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 July 2000(10 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Moresby Road London E5 9LF |
Director Name | Mr Zwi Rothschild |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 November 2009(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Moresby Road London E5 9LF |
Director Name | Mrs Miriam Rothbard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1994) |
Role | Secretary |
Correspondence Address | 2 Springfield Court London E5 9EH |
Secretary Name | Mrs Miriam Rothbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 2 Springfield Court London E5 9EH |
Director Name | Mrs Judith Rothschild |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 40 Moresby Road London E5 9LF |
Director Name | Anna Marcus |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 July 1994(4 years after company formation) |
Appointment Duration | 6 years (resigned 17 July 2000) |
Role | Jeweller |
Correspondence Address | 33 Windermere St West Gateshead Tyne & Wear NE8 1TX |
Director Name | Zvi Rothschild |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2008(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Moresby Road London E5 9LF |
Telephone | 020 74056606 |
---|---|
Telephone region | London |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Judith Meyer 50.00% Ordinary |
---|---|
1 at £1 | Paul Rothschild 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,180 |
Cash | £51,191 |
Current Liabilities | £196,188 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
15 February 2018 | Delivered on: 16 February 2018 Persons entitled: Circletower Limited Classification: A registered charge Particulars: All that freehold land and property known as 45 park lane, carshalton SM5 3EE registered with title number SY261394. Outstanding |
---|---|
2 May 1995 | Delivered on: 12 May 1995 Satisfied on: 14 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 fairholt road london t/no ln 154478 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 February 1991 | Delivered on: 11 March 1991 Satisfied on: 14 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222 mare street, london E8, title no 63234 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1991 | Delivered on: 30 January 1991 Satisfied on: 14 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222 mare street, hackney london E8. Title no 63234 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1990 | Delivered on: 20 December 1990 Satisfied on: 14 April 2010 Persons entitled: Benchaven Estates LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H, 8 georgette place, otherwise known as claremont cottage, georgette place, greenwich, london SE10. All the uncalled capital and other f/h and l/h properties during the continuance of the charge. Fully Satisfied |
9 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Amended total exemption full accounts made up to 31 July 2022 (7 pages) |
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (13 pages) |
14 June 2023 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
4 April 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 4 April 2023 (1 page) |
3 August 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
15 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with updates (3 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 February 2018 | Registration of charge 025161490005, created on 15 February 2018 (44 pages) |
18 December 2017 | Change of details for Mr Zvi Rothschild as a person with significant control on 1 July 2016 (2 pages) |
18 December 2017 | Director's details changed for Zvi Rothschild on 1 July 2016 (2 pages) |
18 December 2017 | Director's details changed for Zvi Rothschild on 1 July 2016 (2 pages) |
18 December 2017 | Change of details for Mr Zvi Rothschild as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Notification of Zvi Rothschild as a person with significant control on 30 June 2016 (2 pages) |
26 July 2017 | Notification of Judith Meyer as a person with significant control on 30 June 2016 (2 pages) |
26 July 2017 | Notification of Paul Rothschild as a person with significant control on 30 June 2016 (2 pages) |
26 July 2017 | Notification of Paul Rothschild as a person with significant control on 30 June 2016 (2 pages) |
26 July 2017 | Notification of Zvi Rothschild as a person with significant control on 30 June 2016 (2 pages) |
26 July 2017 | Notification of Judith Meyer as a person with significant control on 30 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
19 August 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Director's details changed for Judith Meyer on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Judith Meyer on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Judith Meyer on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2009 | Appointment of Zvi Rothschild as a director (3 pages) |
8 December 2009 | Appointment of Zvi Rothschild as a director (3 pages) |
29 September 2009 | Appointment terminated director zvi rothschild (1 page) |
29 September 2009 | Appointment terminated director zvi rothschild (1 page) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / zwi rothschild / 01/06/2009 (1 page) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / zwi rothschild / 01/06/2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 November 2008 | Director appointed zwi rothschild (2 pages) |
5 November 2008 | Director appointed zwi rothschild (2 pages) |
14 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
1 September 2006 | Return made up to 27/06/06; full list of members (6 pages) |
1 September 2006 | Return made up to 27/06/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
2 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
26 June 2001 | Return made up to 27/06/01; full list of members
|
26 June 2001 | Return made up to 27/06/01; full list of members
|
28 March 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
28 March 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
21 July 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members
|
8 July 1998 | Return made up to 27/06/98; full list of members
|
10 June 1998 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
5 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 May 1995 (10 pages) |
21 February 1997 | Accounts for a small company made up to 31 May 1995 (10 pages) |
2 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (12 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (12 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
3 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
11 March 1991 | Particulars of mortgage/charge (3 pages) |
11 March 1991 | Particulars of mortgage/charge (3 pages) |
30 January 1991 | Particulars of mortgage/charge (3 pages) |
30 January 1991 | Particulars of mortgage/charge (3 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |