Palmers Green
Enfield
N13 5UE
Director Name | Mrs Kathryn David |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Green Lanes Palmers Green Enfield N13 5UE |
Director Name | David Ezekiel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Melvin Hall Golders Green Road London NW11 9QB |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Director Name | Mr Nissim Ezekiel |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 February 2018) |
Role | Senior Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Melvin Hall Golders Green Road London NW11 9QB |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 0161 6371868 |
---|---|
Telephone region | Manchester |
Registered Address | 208 Green Lanes Palmers Green Enfield N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Kathryn David 60.00% Ordinary |
---|---|
5 at £1 | Claire Freeman 5.00% Ordinary |
5 at £1 | Elias David 5.00% Ordinary |
5 at £1 | Ivan David 5.00% Ordinary |
5 at £1 | Jack David 5.00% Ordinary |
10 at £1 | Nissim Ezekiel 10.00% Ordinary |
10 at £1 | Rachel Ezekiel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,422 |
Cash | £2,453 |
Current Liabilities | £7,079 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
21 December 2010 | Delivered on: 30 December 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 49665413 with the bank. Outstanding |
---|---|
9 August 2005 | Delivered on: 12 August 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 |
8 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Nissim Ezekiel as a director on 6 February 2018 (1 page) |
7 February 2018 | Appointment of Mrs Kathryn David as a director on 6 February 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 January 2018 | Cessation of Gary Powel as a person with significant control on 6 April 2016 (1 page) |
19 January 2018 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
8 September 2017 | Notification of Kathryn David as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Kathryn David as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 June 2013 | Termination of appointment of David Ezekiel as a director (1 page) |
18 June 2013 | Secretary's details changed for Mrs Kathryn David on 1 June 2013 (1 page) |
18 June 2013 | Secretary's details changed for Mrs Kathryn David on 1 June 2013 (1 page) |
18 June 2013 | Termination of appointment of David Ezekiel as a director (1 page) |
18 June 2013 | Secretary's details changed for Mrs Kathryn David on 1 June 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 5 January 2011 (1 page) |
4 January 2011 | Director's details changed for David Ezekiel on 9 October 2010 (2 pages) |
4 January 2011 | Director's details changed for David Ezekiel on 9 October 2010 (2 pages) |
4 January 2011 | Director's details changed for David Ezekiel on 9 October 2010 (2 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Appointment of Mr Nissim Ezekiel as a director (2 pages) |
10 December 2010 | Appointment of Mr Nissim Ezekiel as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 09/10/04; full list of members (3 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
24 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
30 October 2001 | Director's particulars changed (1 page) |
4 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page) |
4 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page) |
4 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 30 April 1999 (17 pages) |
8 August 2000 | Full accounts made up to 30 April 1999 (17 pages) |
3 December 1999 | Full accounts made up to 30 April 1998 (15 pages) |
3 December 1999 | Full accounts made up to 30 April 1998 (15 pages) |
19 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 October 1996 | Return made up to 09/10/96; no change of members
|
14 October 1996 | Return made up to 09/10/96; no change of members
|
5 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 May 1996 | Return made up to 09/10/95; full list of members
|
10 May 1996 | Return made up to 09/10/95; full list of members
|
6 June 1995 | Registered office changed on 06/06/95 from: 58/60,berners street london W1P 4JS (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 58/60,berners street london W1P 4JS (1 page) |
10 May 1995 | Return made up to 09/10/94; no change of members
|
10 May 1995 | Return made up to 09/10/94; no change of members
|
2 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 December 1993 | Return made up to 09/10/93; full list of members (5 pages) |
20 December 1993 | Return made up to 09/10/93; full list of members (5 pages) |
16 April 1993 | Return made up to 09/10/92; full list of members (5 pages) |
16 April 1993 | Return made up to 09/10/92; full list of members (5 pages) |
9 October 1991 | Incorporation (14 pages) |
9 October 1991 | Incorporation (14 pages) |