5 Holford Road
London
NW3 1AG
Director Name | Mr Maurice Samuel Levy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 05 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 7 Highview 5 Holford Road London NW3 1AG |
Secretary Name | Mr Julius Levinkind |
---|---|
Status | Closed |
Appointed | 18 December 2014(24 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Flat 7, Highview 5 Holford Road London NW3 1AG |
Director Name | Mr Terence Arthur Lambert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 16 years (resigned 28 December 2007) |
Role | Buyer |
Correspondence Address | 32 Cambourne Avenue Edmonton London N9 8QG |
Director Name | Mr Julius Levinkind |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 36a Grayton Road Hampstead London NW3 2XT |
Director Name | Mrs Ivone Lopes |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 21 years, 6 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gloucester Gardens Cockfosters Barnet Hertfordshire EN4 0QP |
Director Name | Mr Anthony James Roethenbaugh |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 April 2002) |
Role | Sales Director |
Correspondence Address | 3 Rushdene Avenue Barnet Hertfordshire EN4 8EN |
Director Name | Mrs Daphne Marion Roethenbaugh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1996) |
Role | Secretary |
Correspondence Address | 53 Oakwood Park Road Southgate London N14 6QD |
Secretary Name | Mrs Daphne Marion Roethenbaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 53 Oakwood Park Road Southgate London N14 6QD |
Secretary Name | Jose Lopes |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 September 1996(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2004) |
Role | Secretary |
Correspondence Address | 72 Gloucester Gardens Cockfosters Hertfordshire EN4 0QP |
Secretary Name | Mr Julius Levinkind |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 2004(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Highview 5 Holford Road London NW3 1AG |
Secretary Name | Radha Lorraine De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(14 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Nile Drive Edmonton London N9 0FH |
Website | jwpike.net |
---|---|
Email address | [email protected] |
Telephone | 020 88079924 |
Telephone region | London |
Registered Address | 7 Highview 5 Holford Road London NW3 1AG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
228.7k at £1 | J.w. Pike (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £704,412 |
Cash | £41,875 |
Current Liabilities | £15,667 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 September 2017 | Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
18 September 2017 | Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page) |
30 July 2017 | Change of details for Mr Isaac Samuel Levy as a person with significant control on 6 May 2016 (2 pages) |
30 July 2017 | Change of details for Mr Isaac Samuel Levy as a person with significant control on 6 May 2016 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Maurice Samuel Levy as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page) |
26 January 2015 | Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages) |
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 May 2014 | Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page) |
10 January 2014 | Company name changed J.W. pike LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Change of name notice (2 pages) |
10 January 2014 | Company name changed J.W. pike LIMITED\certificate issued on 10/01/14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 July 2013 | Termination of appointment of Ivone Lopes as a director (1 page) |
17 July 2013 | Termination of appointment of Ivone Lopes as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Appointment of Mr Maurice Samuel Levy as a director (2 pages) |
19 November 2012 | Appointment of Mr Maurice Samuel Levy as a director (2 pages) |
19 November 2012 | Appointment of Mr Isaac Samuel Levy as a director (2 pages) |
19 November 2012 | Appointment of Mr Isaac Samuel Levy as a director (2 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from unit 9B eley industrial estate eley road edmunton london N18 3BB (1 page) |
11 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from unit 9B eley industrial estate eley road edmunton london N18 3BB (1 page) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Location of debenture register (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 17/10/04; full list of members
|
21 October 2004 | Return made up to 17/10/04; full list of members
|
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members
|
1 November 2002 | Return made up to 17/10/02; full list of members
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Return made up to 17/10/00; full list of members
|
13 November 2000 | Return made up to 17/10/00; full list of members
|
25 October 1999 | Return made up to 17/10/99; full list of members
|
25 October 1999 | Return made up to 17/10/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
24 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 April 1991 | Company name changed\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed\certificate issued on 03/04/91 (2 pages) |
20 December 1990 | Incorporation (17 pages) |
20 December 1990 | Incorporation (17 pages) |