London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Current |
Appointed | 07 October 2014(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Mr Jacob Steinberg |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(4 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 January 2013) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Brunswick House 36 Dollis Avenue Finchley London N3 1DD |
Secretary Name | Susan Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(4 days after company formation) |
Appointment Duration | 9 months (resigned 22 February 1994) |
Role | Secretary |
Correspondence Address | 43 Broughton Avenue London N3 3ES |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Marcus Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 February 1998 | Delivered on: 17 February 1998 Persons entitled: Wintrust Securities Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and/or amek investments limited to the chargee on any account whatsoever. Particulars: All that land and buildings thereon known as flat 2 and garage, boiler house and driveway, 100 clifton hill, london N.W.8 including all and singular fixed machinery buildings erections and other fixtures and fittings. Outstanding |
---|---|
1 July 1994 | Delivered on: 16 July 1994 Persons entitled: Bank Leumi (UK) PLC Classification: Charge o beneficial interests Secured details: All monies due or to become due from richlease limited to the chargee under the terms of the legal mortgage of even date. Particulars: Charge and assignment by way of first specific equitable charge over all present and future equitable estates rights titles claims and interests of the company and/or m s properties limited in 109A -111 regents park road london NW1 the rent profits and proceeds of sale thereof and all monies arising thereof. See the mortgage charge document for full details. Outstanding |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
1 February 2013 | Termination of appointment of Jacob Steinberg as a director (2 pages) |
1 February 2013 | Appointment of Marcus Simon Cooper as a director (3 pages) |
1 February 2013 | Termination of appointment of Jacob Steinberg as a director (2 pages) |
1 February 2013 | Appointment of Marcus Simon Cooper as a director (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
3 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (4 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (4 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members
|
6 June 2000 | Return made up to 21/05/00; full list of members
|
15 February 2000 | Registered office changed on 15/02/00 from: 21 bedford square london WC1B 3HH (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 21 bedford square london WC1B 3HH (1 page) |
24 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Secretary's particulars changed (2 pages) |
29 December 1997 | Secretary's particulars changed (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
21 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 July 1995 | Resolutions
|
24 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
24 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
21 June 1993 | Resolutions
|
21 June 1993 | Resolutions
|