Finchley
London
N3 1TH
Secretary Name | Mrs Golda Liebert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chessington Court Charter Way London N3 3DT |
Secretary Name | Mr Casril Saul Liebert |
---|---|
Status | Resigned |
Appointed | 06 April 2018(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 54 Claremont Park Finchley London N3 1TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 54 Claremont Park Finchley London N3 1TH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
87 at £1 | A.d.l. Liebert 87.00% Ordinary |
---|---|
13 at £1 | J.d. Liebert 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,833 |
Cash | £155,676 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
6 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
---|---|
1 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Director's details changed for Dr Alan David Lawrence Liebert on 15 September 2012 (2 pages) |
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 August 2012 | Registered office address changed from 22 Chessington Court Charter Way Finchley London N3 3DT on 28 August 2012 (1 page) |
4 June 2012 | Termination of appointment of Golda Liebert as a secretary (1 page) |
4 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Dr Alan David Lawrence Liebert on 5 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr Alan David Lawrence Liebert on 5 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
12 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (11 pages) |
11 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 April 2002 | Return made up to 05/05/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members
|
20 August 1997 | Registered office changed on 20/08/97 from: 42 sharon gardens hackney london E9 7RX (1 page) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
25 June 1997 | Return made up to 06/05/97; full list of members (6 pages) |
8 June 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
12 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
4 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
26 September 1994 | Accounts for a small company made up to 30 April 1994 (2 pages) |
10 May 1993 | Incorporation (17 pages) |