110 Hendon Lane
London
N3 3SU
Director Name | Mr Henry Ludwig Levi |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mrs Ann Ingrid Cahill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Tuchbands Accounting Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Mr Maurice Moses |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 70 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Derrick Stephen Woolf |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Director Name | Leonard Carton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 1997) |
Role | Retired |
Correspondence Address | Flat 7 Elizabeth Court 110-112 Hendon Lane Finchley London |
Director Name | Margaretta Gremson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elizabethan Court 110 Hendon Lane London N3 3SU |
Director Name | Maurice Sheldon |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 14 January 2021) |
Role | Retail Ladieswear Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Elizabethan Court 110/112 Hendon Lane Finchley London N3 3SU |
Secretary Name | Maurice Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Elizabethan Court 110/112 Hendon Lane Finchley London N3 3SU |
Director Name | Mr David Anthony Segal |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 March 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Eldon Grove Hampstead London NW3 5PS |
Director Name | Len Sykes |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Elizabethan Court 110 Hendon Lane Finchley London N3 3SU |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr G. Rosen & Mrs G. Rosen 9.09% Ordinary |
---|---|
1 at £1 | Mr H. Levi & Mrs H. Levi 9.09% Ordinary |
1 at £1 | Mr L. Sykes & Mrs S. Sykes 9.09% Ordinary |
1 at £1 | Mr M. Sheldon 9.09% Ordinary |
1 at £1 | Mr M. Sheldon & Mrs H. Sheldon 9.09% Ordinary |
1 at £1 | Mr Stephen Segal & Mrs Avril Segal 9.09% Ordinary |
1 at £1 | Mrs I. Dula 9.09% Ordinary |
1 at £1 | Mrs L. Cumber 9.09% Ordinary |
1 at £1 | Mrs M. Gremson 9.09% Ordinary |
1 at £1 | Mrs Sarah Fedida 9.09% Ordinary |
1 at £1 | Rochelle Garfinkel & Henry Abraham Garfinkel 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,815 |
Cash | £63,095 |
Current Liabilities | £1,118 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
6 August 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
5 April 2023 | Appointment of Amanda Louise Epstein as a director on 28 March 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
22 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
2 November 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
13 October 2021 | Appointment of Mrs Ann Ingrid Cahill as a director on 12 October 2021 (2 pages) |
22 June 2021 | Termination of appointment of Margaretta Gremson as a director on 22 June 2021 (1 page) |
26 February 2021 | Termination of appointment of Maurice Sheldon as a director on 14 January 2021 (1 page) |
16 December 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
16 December 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
1 December 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
13 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
18 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
30 August 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 October 2017 | Termination of appointment of Len Sykes as a director on 23 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Len Sykes as a director on 23 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 October 2015 | Appointment of Mr Henry Ludwig Levi as a director on 13 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Henry Ludwig Levi as a director on 13 October 2015 (2 pages) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 August 2012 | Director's details changed for Margaretta Gremson on 17 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Director's details changed for Margaretta Gremson on 17 July 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Director's details changed for Len Sykes on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Stephen Segal on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaretta Gremson on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Segal on 17 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Tuchbands Accounting Services Limited on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaretta Gremson on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Len Sykes on 17 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Tuchbands Accounting Services Limited on 17 July 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (9 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (9 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (9 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (9 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
31 August 2007 | Return made up to 18/07/07; full list of members (5 pages) |
14 August 2007 | Accounting reference date extended from 24/06/07 to 30/06/07 (1 page) |
14 August 2007 | Accounting reference date extended from 24/06/07 to 30/06/07 (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: flat 9 elizabethan court 110/112 hendon lane finchley london (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: flat 9 elizabethan court 110/112 hendon lane finchley london (1 page) |
13 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (12 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (12 pages) |
19 August 2005 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (12 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (12 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (12 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (12 pages) |
31 August 2003 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
31 August 2003 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (12 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (12 pages) |
8 August 2002 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
4 August 2002 | Return made up to 31/07/02; full list of members (12 pages) |
4 August 2002 | Return made up to 31/07/02; full list of members (12 pages) |
28 February 2002 | Total exemption small company accounts made up to 24 June 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 24 June 2001 (5 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members
|
20 August 2001 | Return made up to 31/07/01; full list of members
|
6 September 2000 | Accounts for a small company made up to 24 June 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 24 June 2000 (5 pages) |
18 August 2000 | Return made up to 12/08/00; full list of members (12 pages) |
18 August 2000 | Return made up to 12/08/00; full list of members (12 pages) |
7 September 1999 | Accounts for a small company made up to 24 June 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 24 June 1999 (5 pages) |
25 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 24 June 1998 (11 pages) |
15 October 1998 | Full accounts made up to 24 June 1998 (11 pages) |
27 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
29 June 1998 | Auditor's resignation (1 page) |
29 June 1998 | Auditor's resignation (1 page) |
23 March 1998 | Accounts for a small company made up to 24 June 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 24 June 1997 (5 pages) |
1 September 1997 | Return made up to 12/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 12/08/97; full list of members (6 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
15 November 1996 | Accounts for a small company made up to 24 June 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 24 June 1996 (6 pages) |
9 August 1996 | Return made up to 12/08/96; no change of members (6 pages) |
9 August 1996 | Return made up to 12/08/96; no change of members (6 pages) |
11 January 1996 | Accounting reference date extended from 31/01 to 24/06 (1 page) |
11 January 1996 | Accounting reference date extended from 31/01 to 24/06 (1 page) |
17 October 1995 | Return made up to 12/08/95; no change of members (6 pages) |
17 October 1995 | Return made up to 12/08/95; no change of members (6 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Full accounts made up to 31 January 1994 (10 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Full accounts made up to 31 January 1994 (10 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 20 blackfriars lane london EC4V 6HD (1 page) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 20 blackfriars lane london EC4V 6HD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
12 August 1992 | Incorporation (28 pages) |
12 August 1992 | Incorporation (28 pages) |