London
NW4 4QE
Director Name | Mrs Eve Kugler |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2014(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2014(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P A Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2014(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Mr Anthony Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 29 Hyde Park Gardens London W2 2NB |
Director Name | Morris Summers |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Orchard Court Portman Square London W1 |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Mr Anthony Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 29 Hyde Park Gardens London W2 2NB |
Director Name | Hilda Summers |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 5 Orchard Court Portman Square London W1H 9PA |
Director Name | Miss Evelyn Summers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 15 Byron Court Fairfax Road London NW6 4HB |
Secretary Name | Hilda Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 5 Orchard Court Portman Square London W1H 9PA |
Director Name | Ivor Samuel Matthew Taylor |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | Flat 2 99 Hendon Lane London N3 3SH |
Director Name | Simon Kugler |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1998) |
Role | Retired |
Correspondence Address | Flat 3 99 Hendon Lane Finchley London N3 3SH |
Secretary Name | Ivor Samuel Matthew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 13 January 2010) |
Role | Retired |
Correspondence Address | Flat 2 99 Hendon Lane London N3 3SH |
Director Name | Oliver Ronald Kenley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 99 Hendon Lane Finchley London N3 3SH |
Director Name | Mr Alan Basil Stanley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 99 Hendon Lane Finchley London N3 3SH |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Ian De Groot & Myrna Naomi Taylor 11.11% Ordinary |
---|---|
1 at £1 | Eve Kugler 11.11% Ordinary |
1 at £1 | Joan Isabel Barnett 11.11% Ordinary |
1 at £1 | Mr Alan Basil Stanley 11.11% Ordinary |
1 at £1 | Mr Baldeu Singh Bhatti & Mrs Lata Bhatti 11.11% Ordinary |
1 at £1 | Mrs Renee Rogul & Dr Solomon Rogul 11.11% Ordinary |
1 at £1 | Oliver Ronald Kenley & Shirley Vivian Kenley 11.11% Ordinary |
1 at £1 | Soleiman Kalatijadid & Shaindokhat Aziz & Eli Kalati 11.11% Ordinary |
1 at £1 | Y. Fine & I. Fine 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,949 |
Cash | £9 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
13 January 2023 | Registered office address changed from Wilberforce House Station Road London NW4 4QE to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 13 January 2023 (1 page) |
---|---|
13 January 2023 | Termination of appointment of P.A. Registrars Limited as a secretary on 1 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Eve Kugler as a director on 1 January 2023 (1 page) |
13 January 2023 | Appointment of Engel Jacobs Ltd as a secretary on 1 January 2023 (2 pages) |
13 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
12 June 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
13 January 2021 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Oliver Ronald Kenley as a director on 11 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Oliver Ronald Kenley as a director on 11 March 2015 (1 page) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
5 January 2015 | Appointment of Mrs Eve Kugler as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Eve Kugler as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Myrna Naomi Taylor as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Myrna Naomi Taylor as a director on 15 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Alan Basil Stanley as a director on 3 December 2014 (1 page) |
30 December 2014 | Appointment of P a Registrars Ltd as a secretary on 3 December 2014 (2 pages) |
30 December 2014 | Appointment of P a Registrars Ltd as a secretary on 3 December 2014 (2 pages) |
30 December 2014 | Appointment of P a Registrars Ltd as a secretary on 3 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Alan Basil Stanley as a director on 3 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Alan Basil Stanley as a director on 3 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Flat 9 99 Hendon Lane London N3 3SH to Wilberforce House Station Road London NW4 4QE on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Flat 9 99 Hendon Lane London N3 3SH to Wilberforce House Station Road London NW4 4QE on 16 December 2014 (1 page) |
5 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Director's details changed for Oliver Ronald Kenley on 31 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Alan Basil Stanley on 31 December 2009 (2 pages) |
21 April 2010 | Termination of appointment of Ivor Taylor as a director (1 page) |
21 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Termination of appointment of Ivor Taylor as a director (1 page) |
21 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for Oliver Ronald Kenley on 31 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Alan Basil Stanley on 31 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
25 February 2010 | Termination of appointment of Ivor Taylor as a secretary (2 pages) |
25 February 2010 | Registered office address changed from 99 Hendon Lane Finchley London N3 3SH on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Ivor Taylor as a director (2 pages) |
25 February 2010 | Termination of appointment of Ivor Taylor as a director (2 pages) |
25 February 2010 | Registered office address changed from 99 Hendon Lane Finchley London N3 3SH on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Ivor Taylor as a secretary (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (9 pages) |
15 January 2009 | Return made up to 03/01/09; full list of members (9 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 20-23 greville street london EC1N 8SS (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 20-23 greville street london EC1N 8SS (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (5 pages) |
13 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (5 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (5 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (12 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (12 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 February 2004 | Return made up to 05/01/04; full list of members (12 pages) |
11 February 2004 | Return made up to 05/01/04; full list of members (12 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (12 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (12 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members
|
10 January 2002 | Return made up to 05/01/02; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members (12 pages) |
16 January 2001 | Return made up to 05/01/01; full list of members (12 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 05/01/00; full list of members (12 pages) |
7 January 2000 | Return made up to 05/01/00; full list of members (12 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members (4 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members (4 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Director resigned (1 page) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 January 1997 | Accounting reference date shortened from 24/03/97 to 31/12/96 (1 page) |
27 January 1997 | Accounting reference date shortened from 24/03/97 to 31/12/96 (1 page) |
21 January 1997 | Return made up to 10/01/97; change of members (6 pages) |
21 January 1997 | Return made up to 10/01/97; change of members (6 pages) |
10 January 1997 | Accounts made up to 24 March 1996 (9 pages) |
10 January 1997 | Accounts made up to 24 March 1996 (9 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 14/16 great portland street london W1N 6BL (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 14/16 great portland street london W1N 6BL (1 page) |
18 December 1996 | Auditor's resignation (1 page) |
18 December 1996 | Auditor's resignation (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: fiosam house 25 station road new barnet herts EN5 1PH (1 page) |
16 February 1996 | Return made up to 15/01/96; full list of members
|
16 February 1996 | Return made up to 15/01/96; full list of members
|
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New director appointed (1 page) |
2 October 1995 | Accounts made up to 24 March 1995 (8 pages) |
2 October 1995 | Accounts made up to 24 March 1995 (8 pages) |
20 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |
20 March 1995 | Return made up to 15/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 April 1992 | Resolutions
|