London
NW8 7PE
Director Name | Mr Oren Wolf |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Place St Johns Wood London NW8 7PE |
Director Name | Sharon Ann Miller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | Flat I 12 Hall Road St John's Wood London NW8 9PD |
Director Name | Jennifer Patricia Simon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 24 Hamilton Terrace London NW8 9UG |
Secretary Name | Graham Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 38 Cloyster Wood Edgware Middlesex HA8 6RS |
Secretary Name | Sharon Ann Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | Flat I 12 Hall Road St John's Wood London NW8 9PD |
Secretary Name | Jane Melissa Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 5720 Brook Drive Minnesota 55439 United States |
Telephone | 020 83862222 |
---|---|
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Kristy Margaret Pauline Wolf 50.00% Ordinary |
---|---|
50 at £1 | Oren Wolf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,619 |
Cash | £21,026 |
Current Liabilities | £76,771 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
25 January 2012 | Delivered on: 27 January 2012 Persons entitled: Js Real Estate Limited Classification: Rent deposit Secured details: All monies due or to become due from the tenant to the landlord under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the amount standing from time to time in the account in the rent deposit deed. Outstanding |
---|---|
13 April 1999 | Delivered on: 15 April 1999 Persons entitled: James Smith Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined). Particulars: £3525 plus any additional sums pursuant to this deed. Outstanding |
3 June 1991 | Delivered on: 13 June 1991 Persons entitled: James Smith Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH january 1987. Particulars: The sum of £10,000 and any additional amounts paid by way of rent deposit (see form 395 for full details). Outstanding |
20 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
16 September 2021 | Compulsory strike-off action has been suspended (1 page) |
23 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 July 2019 | Satisfaction of charge 1 in full (1 page) |
9 July 2019 | Satisfaction of charge 2 in full (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 January 2018 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Termination of appointment of Jane Melissa Green as a secretary on 11 September 2014 (1 page) |
7 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Jane Melissa Green as a secretary on 11 September 2014 (1 page) |
7 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Jennifer Patricia Simon as a director on 11 September 2014 (1 page) |
7 April 2015 | Termination of appointment of Jennifer Patricia Simon as a director on 11 September 2014 (1 page) |
27 January 2015 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 January 2015 (1 page) |
12 September 2014 | Appointment of Kristy Margaret Pauline Wolf as a director on 11 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Oren Wolf as a director on 11 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Oren Wolf as a director on 11 September 2014 (2 pages) |
12 September 2014 | Appointment of Kristy Margaret Pauline Wolf as a director on 11 September 2014 (2 pages) |
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 April 2013 | Secretary's details changed for Jane Melissa Green on 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
22 April 2013 | Secretary's details changed for Jane Melissa Green on 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (14 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
22 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
22 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
6 April 2009 | Return made up to 14/02/09; no change of members (7 pages) |
6 April 2009 | Return made up to 14/02/09; no change of members (7 pages) |
6 April 2009 | Secretary's change of particulars / jane green / 17/03/2006 (1 page) |
6 April 2009 | Secretary's change of particulars / jane green / 17/03/2006 (1 page) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 14/02/08; no change of members (6 pages) |
11 March 2008 | Return made up to 14/02/08; no change of members (6 pages) |
11 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
31 March 2006 | Return made up to 14/02/06; full list of members
|
31 March 2006 | Return made up to 14/02/06; full list of members
|
31 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members
|
21 February 2002 | Return made up to 14/02/02; full list of members
|
14 December 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
14 December 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members
|
23 February 2000 | Return made up to 14/02/00; full list of members
|
18 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
18 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
20 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
12 February 1997 | Return made up to 14/02/97; full list of members
|
12 February 1997 | Return made up to 14/02/97; full list of members
|
13 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 63 high road bushey heath herts WD2 1EE (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 63 high road bushey heath herts WD2 1EE (1 page) |
20 February 1996 | Return made up to 14/02/96; no change of members
|
20 February 1996 | Return made up to 14/02/96; no change of members
|
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 May 1991 | Company name changed\certificate issued on 10/05/91 (2 pages) |
10 May 1991 | Company name changed\certificate issued on 10/05/91 (2 pages) |
14 February 1991 | Incorporation (15 pages) |
14 February 1991 | Incorporation (15 pages) |