London
NW4 2JL
Director Name | Mr Alan David Reich |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(24 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 May 2018) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 53 St George's Road London NW11 0LU |
Director Name | Chaim Joshua Posner |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 18 Rechov Hashofar Maale Adumim Israel Foreign |
Director Name | Yvonne Rebecca Posner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 18 Rechov Hashofar Maale Adumim Israel Foreign |
Director Name | Alan David Reich |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 68 Aberdare Gardens London NW6 3QD |
Director Name | Joanne Lysbeth Reich |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 710 Finchley Road London NW11 7ND |
Director Name | Mrs Cherie Reich |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 January 2015) |
Role | Director/Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haslemere Avenue Hendon London NW4 2PU |
Director Name | Mr Jack Joachim Reich |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 January 2015) |
Role | Director/Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haslemere Avenue London NW4 2PU |
Secretary Name | Mrs Cherie Reich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haslemere Avenue Hendon London NW4 2PU |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
27 at £1 | Trustees Of J J Reich Accumulation & Maintenance Trust 9.00% Ordinary |
---|---|
156 at £1 | Trustees Of Heather Investments Unapproved Pension Scheme 52.00% Preferred |
15 at £1 | Trustees Of J J Reich Trust 1 The Life Interest Settlement 5.00% Ordinary |
15 at £1 | Trustees Of J J Reich Trust 2 The Life Interest Settlement 5.00% Ordinary |
15 at £1 | Trustees Of J J Reich Trust 3 The Life Interest Settlement 5.00% Ordinary |
8 at £1 | Mrs Cherie Reich 2.67% Preferred |
7 at £1 | Mr Jack Joachim Reich 2.33% Preferred |
57 at £1 | Mr Jack Joachim Reich & M. Staszewski & Mrs C. Reich 19.00% Preferred |
Year | 2014 |
---|---|
Net Worth | £324,921 |
Cash | £781,553 |
Current Liabilities | £2,497,229 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 August 2015 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 March 2015 | Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 May 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-05-09
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 March 2013 | Annual return made up to 28 February 2013 (17 pages) |
22 March 2013 | Annual return made up to 28 February 2013 (17 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 11 May 2012 (2 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (16 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (16 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (16 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (11 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (11 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 235 old marylebone road london NW1 5QT (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 235 old marylebone road london NW1 5QT (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
1 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Return made up to 28/02/97; full list of members (7 pages) |
13 July 1997 | Return made up to 28/02/97; full list of members (7 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 May 1996 | Return made up to 28/02/96; full list of members (5 pages) |
16 May 1996 | Return made up to 28/02/96; full list of members (5 pages) |
19 January 1996 | Company name changed alberon dolls LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed alberon dolls LIMITED\certificate issued on 22/01/96 (2 pages) |
27 April 1995 | Company name changed alberon designs LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Company name changed alberon designs LIMITED\certificate issued on 28/04/95 (4 pages) |
11 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
11 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
17 April 1994 | Accounts for a small company made up to 28 February 1993 (7 pages) |
17 April 1994 | Accounts for a small company made up to 28 February 1993 (7 pages) |
17 December 1992 | Memorandum and Articles of Association (8 pages) |
17 December 1992 | Memorandum and Articles of Association (8 pages) |
17 December 1992 | Resolutions
|
2 January 1991 | Incorporation (15 pages) |
2 January 1991 | Incorporation (15 pages) |