Edgware
HA8 8TA
Secretary Name | Mr Joe Solomon Mozes |
---|---|
Status | Current |
Appointed | 08 September 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 5 Aldridge Avenue Edgware HA8 8TA |
Director Name | Mr Jonathan Joseph Grodzinski |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 29 years, 7 months (resigned 08 September 2022) |
Role | Master Baker |
Country of Residence | England |
Correspondence Address | 126-128 Golders Green Road London NW11 8HB |
Secretary Name | Mrs Rosalind Elaine Grodzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 29 years, 7 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | 126-128 Golders Green Road London NW11 8HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grodzinski.co.uk |
---|---|
Telephone | 020 89581205 |
Telephone region | London |
Registered Address | 126-128 Golders Green Road London NW11 8HB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jonathan Joseph Grodzinski & Mileport LTD 50.00% Ordinary |
---|---|
1 at £1 | Mileport LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£306 |
Cash | £16 |
Current Liabilities | £323 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
6 September 2022 | Delivered on: 16 September 2022 Persons entitled: J Grodzinski & Daughters LTD Classification: A registered charge Particulars: Ground floor shop premises at 4 the promenade, edgware, HA8 7JZ; ground floor shop premises at 6 the promenade, edgware, HA8 7JZ and shop premises at 223 golders green road, london NW11 9ES. Outstanding |
---|
10 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
18 June 2020 | Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 6 June 2020 (1 page) |
18 June 2020 | Director's details changed for Mr Jonathan Joseph Grodzinski on 6 June 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Jonathan Joseph Grodzinski on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page) |
22 February 2010 | Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page) |
22 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Secretary's details changed for Mrs Rosalind Elaine Grodzinski on 1 October 2009 (1 page) |
9 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
7 March 2009 | Company name changed flourace LTD\certificate issued on 10/03/09 (2 pages) |
7 March 2009 | Company name changed flourace LTD\certificate issued on 10/03/09 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
15 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (5 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (5 pages) |
24 May 2005 | Company name changed J. grodzinski & daughters limite d\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed J. grodzinski & daughters limite d\certificate issued on 24/05/05 (2 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
13 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (5 pages) |
22 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 15/01/03; full list of members (5 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
25 January 2002 | Return made up to 15/01/02; full list of members (5 pages) |
25 January 2002 | Return made up to 15/01/02; full list of members (5 pages) |
9 February 2001 | Return made up to 15/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 15/01/01; full list of members (5 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: c/o levy hyams & co treasure house 19/21 hatton gardens london EC1N 8BA (1 page) |
6 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: c/o levy hyams & co treasure house 19/21 hatton gardens london EC1N 8BA (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 1 July 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 1 July 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 1 July 1996 (6 pages) |
4 March 1996 | Return made up to 15/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 15/01/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 26 June 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 26 June 1995 (7 pages) |
15 January 1993 | Incorporation (19 pages) |
15 January 1993 | Incorporation (19 pages) |