London
N3 3HN
Secretary Name | Madeline Carole Hershman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Director Name | Mr David Martin Hershman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(18 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 272 Regents Park Road Finchley London N3 3HN |
Director Name | Mrs Madeline Carole Hershman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 272 Regents Park Road Finchley Central London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
38 at £1 | Madeline Hershman 38.00% Ordinary |
---|---|
38 at £1 | Neil Hershman 38.00% Ordinary |
24 at £1 | David Hershman 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,256 |
Cash | £560 |
Current Liabilities | £335,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
18 October 2017 | Delivered on: 21 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings known as flat 59 langham court wyke road london t/no SGL307735. Outstanding |
---|---|
30 March 2017 | Delivered on: 13 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings k/a 38 beauvais avenue new cardington bedfordshire t/no BD303475. Outstanding |
30 March 2017 | Delivered on: 13 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings k/a 36 beauvais avenue new cardington bedfordshire t/no BD303460. Outstanding |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 112 east croft house, 86 northolt road, south harrow, middlesex, HA2 0ES and registered at hm land registry under title number AGL203993 (the "property"). Outstanding |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 58 east croft house, 86 northolt road, south harrow, middlesex, HA2 0ES and registered at hm land registry under title number AGL205769 (the "property"). Outstanding |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab ( Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 151 east croft house, 86 northolt road, south harrow, middlesex, HA2 0ES and registered at hm land registry under title number AGL241358 (the "property"). Outstanding |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 59 langham court, wyke road, raynes park, london SW20 8RP and registered at hm land registry under title number SGL307735 (the "property"). Outstanding |
28 January 2021 | Delivered on: 29 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of a legal mortgage, all legal interest in the leasehold property known as 112 eastcroft house, 86 northolt road, harrow, middlesex, HA2 0ES. Outstanding |
28 January 2021 | Delivered on: 29 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of a legal mortgage, all legal interest in the leasehold property known as 58 eastcroft house, 86 northolt road, harrow, middlesex, HA2 0ER. Outstanding |
20 January 1994 | Delivered on: 26 January 1994 Satisfied on: 20 March 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
21 October 2017 | Registration of charge 027686910009, created on 18 October 2017 (18 pages) |
13 April 2017 | Registration of charge 027686910008, created on 30 March 2017 (18 pages) |
13 April 2017 | Registration of charge 027686910007, created on 30 March 2017 (18 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
14 January 2016 | Secretary's details changed for Madeline Carole Hershman on 24 November 2015 (1 page) |
14 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr Neil Hershman on 24 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Registration of charge 027686910002, created on 17 June 2015 (19 pages) |
18 June 2015 | Registration of charge 027686910006, created on 17 June 2015 (19 pages) |
18 June 2015 | Registration of charge 027686910003, created on 17 June 2015 (19 pages) |
18 June 2015 | Registration of charge 027686910005, created on 17 June 2015 (18 pages) |
18 June 2015 | Registration of charge 027686910004, created on 17 June 2015 (19 pages) |
5 May 2015 | Appointment of Mrs Madeline Carole Hershman as a director on 5 January 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Madeline Carole Hershman as a director on 5 January 2015 (2 pages) |
20 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Secretary's details changed for Madeline Carole Hershman on 1 October 2010 (2 pages) |
18 January 2012 | Director's details changed for Neil Hershman on 1 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Neil Hershman on 1 October 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Madeline Carole Hershman on 1 October 2010 (2 pages) |
12 January 2012 | Appointment of David Martin Hershman as a director (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/11/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 2 fallowfield stanmore middlesex HA7 3DF (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: premier house 309 ballards lane london N12 8LU (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
4 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 July 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 July 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
14 December 2000 | Full accounts made up to 31 August 1999 (9 pages) |
14 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
2 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 December 1998 | Return made up to 25/11/98; no change of members (5 pages) |
2 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
26 June 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
15 December 1997 | Return made up to 27/11/97; no change of members (5 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
14 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
29 November 1995 | Return made up to 27/11/95; no change of members (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |