London
NW3 6XR
Director Name | Ms Rikki Finegold |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marlborough Yard Upper Holloway London N19 4ND |
Director Name | Mr Simon Daniel Finegold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Rise Elstree Hertfordshire WD6 3JR |
Director Name | Mrs Laura Eva Miriam Marchant |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southway London NW11 6RX |
Director Name | Mr David Edward Finegold |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 21 October 2018) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Two Spaniards Park 1 Columbas Drive London NW3 7JD |
Director Name | Mr Charles Barry Finegold |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 02 January 2021) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Savoy Court West Heath Road London NW3 7NF |
Secretary Name | Mrs Barbara Finegold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(2 years after company formation) |
Appointment Duration | 27 years, 9 months (resigned 09 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Spaniards Park 1 Columbas Drive London NW3 7JD |
Director Name | Mr Simon Daniel Finegold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars The Woods Northwood Middlesex HA6 3EX |
Director Name | Mrs Sara Pamela Swerner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pangbourne Drive Stanmore Middlesex HA7 4QT |
Registered Address | Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,553 |
Cash | £24,760 |
Current Liabilities | £975,611 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 October 2005 | Delivered on: 1 November 2005 Persons entitled: National Westminster Bank 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. Outstanding |
---|---|
10 August 1998 | Delivered on: 18 August 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details. Outstanding |
10 February 2021 | Termination of appointment of Charles Barry Finegold as a director on 2 January 2021 (1 page) |
---|---|
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Barbara Finegold as a secretary on 9 May 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
1 October 2019 | Appointment of Mr Simon Daniel Finegold as a director on 27 September 2019 (2 pages) |
1 October 2019 | Appointment of Ms Rikki Finegold as a director on 27 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Sara Pamela Swerner as a director on 27 September 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
4 June 2019 | Cessation of David Edward Finegold as a person with significant control on 21 October 2018 (1 page) |
4 June 2019 | Notification of Barbara Finegold as a person with significant control on 21 October 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
14 November 2018 | Termination of appointment of David Edward Finegold as a director on 21 October 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 March 2017 | Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Mrs Sara Pamela Swerner as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Sara Pamela Swerner as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
24 May 2013 | Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 August 2012 | Appointment of Mr Simon Daniel Finegold as a director (2 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Appointment of Mr Warren Alan Finegold as a director (2 pages) |
20 August 2012 | Appointment of Mr Warren Alan Finegold as a director (2 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Appointment of Mr Simon Daniel Finegold as a director (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Secretary's details changed for Mrs Barbara Finegold on 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for David Edward Finegold on 31 July 2011 (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for David Edward Finegold on 31 July 2011 (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Secretary's details changed for Mrs Barbara Finegold on 31 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Charles Barry Finegold on 31 July 2011 (3 pages) |
23 August 2011 | Director's details changed for Charles Barry Finegold on 31 July 2011 (3 pages) |
11 August 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 11 August 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
11 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
15 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
21 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 39C highbury place london W5 1QP (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 39C highbury place london W5 1QP (1 page) |
31 August 2000 | Return made up to 01/08/00; full list of members
|
31 August 2000 | Return made up to 01/08/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
23 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
23 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
2 September 1998 | Return made up to 01/08/98; full list of members (5 pages) |
2 September 1998 | Return made up to 01/08/98; full list of members (5 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
8 August 1990 | Incorporation (15 pages) |
8 August 1990 | Incorporation (15 pages) |