London
Nw6
Director Name | Mr Ronald Sidney Goldstein |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pavilion Court Mount Vernon Frognal Rise London NW3 6PZ |
Secretary Name | Mr Richard Brian Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 261 Goldhurst Terrace London Nw6 |
Director Name | Mr Harold Gittelmon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsgate Avenue London N3 3DH |
Director Name | Howard Goldstein |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Casablanca 4 Tangier Wood Burgh Heath Surrey KT20 6AG |
Director Name | Mr Peter David Goldstein |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Castle Coombe Warren Cutting Warren Road Kingston Surrey KT2 7HS |
Secretary Name | Mr Bharat Chandaria |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Ferndown 7 Prossers Tadworth Surrey KT20 5TY |
Secretary Name | David Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pincott Cottage Pincott Lane West Horsley Surrey KT24 6JH |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 72994450 |
---|---|
Telephone region | London |
Registered Address | 261 Goldhurst Terrace London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
15k at £1 | Mr Richard Brian Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,111 |
Net Worth | £29,758 |
Cash | £40,548 |
Current Liabilities | £21,185 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
13 February 2008 | Delivered on: 15 February 2008 Persons entitled: F & C Commercial Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Six months rent plus vat, £20,562.50. Outstanding |
---|
11 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 5 April 2023 (13 pages) |
8 May 2023 | Registered office address changed from 53 Welbeck Street London W1G 9XR to 261 Goldhurst Terrace London NW6 3EP on 8 May 2023 (1 page) |
5 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 5 April 2022 (13 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 5 April 2021 (13 pages) |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
9 December 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
9 December 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
15 December 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
15 December 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
11 January 2015 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
11 January 2015 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
11 January 2015 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
19 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 November 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
19 November 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
19 November 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
31 January 2013 | Registered office address changed from 53 Welbeck Street London W1G 9XR United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 53 Welbeck Street London W1G 9XR United Kingdom on 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Registered office address changed from 14 Gees Court London W1U 1JW on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Registered office address changed from 14 Gees Court London W1U 1JW on 23 January 2013 (1 page) |
14 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
14 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
14 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
8 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
8 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
19 July 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
19 July 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Ronald Sidney Goldstein on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Ronald Sidney Goldstein on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
14 August 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
14 August 2009 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / harold gittelmon / 01/03/2008 (1 page) |
6 January 2009 | Director's change of particulars / harold gittelmon / 01/03/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 36 queen anne street london W1G 8HF (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 36 queen anne street london W1G 8HF (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 5 April 2007 (10 pages) |
2 August 2007 | Total exemption small company accounts made up to 5 April 2007 (10 pages) |
2 August 2007 | Total exemption small company accounts made up to 5 April 2007 (10 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members
|
24 January 2006 | Return made up to 03/01/06; full list of members
|
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members
|
12 January 2005 | Return made up to 03/01/05; full list of members
|
24 January 2004 | Full accounts made up to 5 April 2003 (12 pages) |
24 January 2004 | Full accounts made up to 5 April 2003 (12 pages) |
24 January 2004 | Full accounts made up to 5 April 2003 (12 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 5 April 2002 (12 pages) |
23 December 2002 | Full accounts made up to 5 April 2002 (12 pages) |
23 December 2002 | Full accounts made up to 5 April 2002 (12 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members
|
10 January 2001 | Return made up to 03/01/01; full list of members
|
21 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
21 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
7 January 2000 | Return made up to 03/01/00; full list of members
|
7 January 2000 | Return made up to 03/01/00; full list of members
|
20 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
18 January 1999 | Return made up to 03/01/99; no change of members (5 pages) |
18 January 1999 | Return made up to 03/01/99; no change of members (5 pages) |
2 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
2 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
2 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
13 January 1998 | Return made up to 03/01/98; no change of members
|
13 January 1998 | Return made up to 03/01/98; no change of members
|
6 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 171 portland road holland park london W11 4LR (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 171 portland road holland park london W11 4LR (1 page) |
16 January 1997 | Return made up to 03/01/97; full list of members
|
16 January 1997 | Return made up to 03/01/97; full list of members
|
27 September 1996 | Full accounts made up to 5 April 1996 (9 pages) |
27 September 1996 | Full accounts made up to 5 April 1996 (9 pages) |
27 September 1996 | Full accounts made up to 5 April 1996 (9 pages) |
9 January 1996 | Return made up to 03/01/96; no change of members
|
9 January 1996 | Return made up to 03/01/96; no change of members
|
4 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
4 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
4 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 April 1992 | Incorporation (23 pages) |
1 April 1992 | Incorporation (23 pages) |