Highgate
London
N6 4DE
Director Name | Mrs Paula Marber |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 07 November 2020) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 2 Willowdene, View Road Highgate London N6 4DE |
Secretary Name | Mrs Paula Marber |
---|---|
Status | Closed |
Appointed | 14 October 2016(26 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 07 November 2020) |
Role | Company Director |
Correspondence Address | 2 Willowdene, View Road Highgate London N6 4DE |
Director Name | Harvey Cohen |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 1 month (resigned 13 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 10 Spaniards Close London NW11 6TH |
Director Name | Ian Marber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 March 1999) |
Role | Estate Agent |
Correspondence Address | 78 Cadogan Square London SW1X 0EA |
Secretary Name | Ian Marber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 78 Cadogan Square London SW1X 0EA |
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Mr Ian Marber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 04 April 2018) |
Role | Nutrition Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 7 Marloes Road London W8 6LQ |
Secretary Name | Mr Selwyn Jacoby Foreman |
---|---|
Status | Resigned |
Appointed | 31 March 2010(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 22 Vernon Drive Stanmore Middlesex HA7 2BT |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,054,919 |
Cash | £70,771 |
Current Liabilities | £5,776 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2017 | Delivered on: 21 July 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
18 July 2017 | Delivered on: 20 July 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
7 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 26 March 2020 (13 pages) |
9 July 2019 | Satisfaction of charge 025293340002 in full (1 page) |
9 July 2019 | Satisfaction of charge 025293340001 in full (1 page) |
15 April 2019 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 15 April 2019 (2 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
13 April 2019 | Declaration of solvency (5 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 October 2018 | Registered office address changed from C/O Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Ian Marber as a director on 4 April 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (7 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (7 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
14 August 2017 | Register inspection address has been changed from 22 Vernon Drive Stanmore Middlesex HA7 2BT England to 2 Willowdene, View Road Highgate London N6 4DE (1 page) |
14 August 2017 | Register inspection address has been changed from 22 Vernon Drive Stanmore Middlesex HA7 2BT England to 2 Willowdene, View Road Highgate London N6 4DE (1 page) |
12 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge 025293340002, created on 18 July 2017 (14 pages) |
21 July 2017 | Registration of charge 025293340002, created on 18 July 2017 (14 pages) |
20 July 2017 | Registration of charge 025293340001, created on 18 July 2017 (10 pages) |
20 July 2017 | Registration of charge 025293340001, created on 18 July 2017 (10 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Appointment of Mrs Paula Marber as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Paula Marber as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Selwyn Jacoby Foreman as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Selwyn Jacoby Foreman as a secretary on 14 October 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 6 August 2012 (1 page) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
27 October 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
13 August 2011 | Register inspection address has been changed (1 page) |
13 August 2011 | Register inspection address has been changed (1 page) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Ian Marber on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul Brian Marber on 15 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Ian Marber on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Paula Marber on 15 May 2010 (2 pages) |
10 August 2010 | Appointment of Mr Selwyn Jacoby Foreman as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Barry Foreman as a secretary (1 page) |
10 August 2010 | Appointment of Mr Selwyn Jacoby Foreman as a secretary (2 pages) |
10 August 2010 | Director's details changed for Ian Marber on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Paula Marber on 15 May 2010 (2 pages) |
10 August 2010 | Termination of appointment of Barry Foreman as a secretary (1 page) |
10 August 2010 | Director's details changed for Paul Brian Marber on 15 May 2010 (2 pages) |
24 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
24 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
27 November 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
27 November 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
12 December 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
12 December 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
11 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
22 December 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
22 December 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
13 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
13 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | New director appointed (1 page) |
28 December 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
28 December 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
16 December 2005 | Memorandum and Articles of Association (6 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
16 December 2005 | Memorandum and Articles of Association (6 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
24 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
10 December 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
9 November 2004 | Return made up to 09/08/04; full list of members
|
9 November 2004 | Return made up to 09/08/04; full list of members
|
12 February 2004 | Resolutions
|
12 February 2004 | Nc inc already adjusted 28/01/04 (2 pages) |
12 February 2004 | Ad 28/01/04--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Ad 28/01/04--------- £ si [email protected]=500 £ ic 100000/100500 (2 pages) |
12 February 2004 | Nc inc already adjusted 28/01/04 (2 pages) |
14 January 2004 | Return made up to 09/08/03; full list of members (7 pages) |
14 January 2004 | Return made up to 09/08/03; full list of members (7 pages) |
23 December 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
23 December 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
29 August 2002 | Return made up to 09/08/02; full list of members
|
29 August 2002 | Return made up to 09/08/02; full list of members
|
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
11 December 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
11 December 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
1 December 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members
|
18 August 1998 | Return made up to 09/08/98; no change of members
|
29 December 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 27 john street london. WC1N 2BL (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 27 john street london. WC1N 2BL (1 page) |
23 December 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
23 December 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
7 August 1996 | Return made up to 09/08/96; full list of members
|
7 August 1996 | Return made up to 09/08/96; full list of members
|
31 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
14 September 1995 | Return made up to 09/08/95; no change of members
|
14 September 1995 | Return made up to 09/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 August 1993 | Return made up to 09/08/93; full list of members
|
26 August 1993 | Return made up to 09/08/93; full list of members
|
18 May 1993 | Resolutions
|
18 May 1993 | £ nc 1000/100000 30/04/93 (1 page) |
18 May 1993 | Ad 30/04/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | £ nc 1000/100000 30/04/93 (1 page) |
18 May 1993 | Ad 30/04/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
18 September 1992 | Ad 28/07/92--------- £ si 998@1 (2 pages) |
18 September 1992 | Ad 28/07/92--------- £ si 998@1 (2 pages) |
4 September 1992 | Return made up to 09/08/92; full list of members
|
4 September 1992 | Return made up to 09/08/92; full list of members
|
14 August 1992 | Ad 28/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1992 | Ad 28/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1991 | Accounting reference date notified as 31/03 (1 page) |
8 May 1991 | Accounting reference date notified as 31/03 (1 page) |
6 November 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 November 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
2 October 1990 | Registered office changed on 02/10/90 from: 120 east road london N1 6AA (1 page) |
2 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
2 October 1990 | Registered office changed on 02/10/90 from: 120 east road london N1 6AA (1 page) |
24 September 1990 | Company name changed galafresh LIMITED\certificate issued on 25/09/90 (2 pages) |
24 September 1990 | Company name changed galafresh LIMITED\certificate issued on 25/09/90 (2 pages) |
9 August 1990 | Incorporation (15 pages) |
9 August 1990 | Incorporation (15 pages) |