London
NW2 2BS
Secretary Name | Ivan Averbuch |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2006(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Savernake Court Stanmore Middlesex HA7 2RJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Secretary Name | Gerald Edward Wenzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 10 Southey Close Heybridge Maldon Essex CM9 7YW |
Director Name | Leonard Arthur Ettlinger |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 January 2013(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2016) |
Role | Retired |
Country of Residence | South Africa |
Correspondence Address | 39 Ranulf Road London NW2 2BS |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 26 July 1993(1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 August 1993) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(1 month after company formation) |
Appointment Duration | 1 year (resigned 04 August 1994) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | 8-12 York Gate 100 Marylebone Road London NW1 5DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Roy Ettlinser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,515,566 |
Cash | £385,334 |
Current Liabilities | £621,722 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
25 October 2004 | Delivered on: 11 November 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Current account,account number 80454214. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
19 May 2004 | Delivered on: 26 May 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re J.A. ewing & co. (London) limited current account, account no. 70297151. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 October 1995 | Delivered on: 20 October 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)"being all sums of money in any currency in barclays bank PLC re j a ewing & co us$ deposit deal number 76654199 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
12 May 1994 | Delivered on: 1 June 1994 Satisfied on: 23 November 2004 Persons entitled: Banca Nazionale Dell'agricoltura Classification: General memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All negotiable instruments and all goods or produce or the documents of title and all policies certificates of insurance relating thereto. See the mortgage charge document for full details. Fully Satisfied |
18 February 1994 | Delivered on: 7 March 1994 Satisfied on: 23 November 2004 Persons entitled: Belgolaise Sa Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods which are now or shall hereafter be delivered by the pledger or on behalf of the pledger into our possession of our agents on our behalf andupon all bills. See the mortgage charge document for full details. Fully Satisfied |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
---|---|
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 8-12 York Gate London Middlesex NW1 4QG to 8-12 York Gate 100 Marylebone Road London NW1 5DX on 29 April 2019 (1 page) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Roy Andrew Ettlinger as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Roy Andrew Ettlinger as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | Termination of appointment of Leonard Arthur Ettlinger as a director on 25 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Leonard Arthur Ettlinger as a director on 25 May 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 July 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-07-16
|
12 February 2014 | Registered office address changed from 83 Pall Mall London SW1Y 5ES on 12 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from 83 Pall Mall London SW1Y 5ES on 12 February 2014 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 July 2013 | Annual return made up to 24 June 2013
|
18 July 2013 | Annual return made up to 24 June 2013
|
22 January 2013 | Appointment of Leonard Arthur Ettlinger as a director (3 pages) |
22 January 2013 | Appointment of Leonard Arthur Ettlinger as a director (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (14 pages) |
17 July 2012 | Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages) |
17 July 2012 | Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages) |
17 July 2012 | Secretary's details changed for Ivan Averbuch on 1 December 2011 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 July 2010 | Annual return made up to 24 June 2010 (14 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 July 2010 | Annual return made up to 24 June 2010 (14 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 August 2009 | Return made up to 24/06/09; full list of members (6 pages) |
6 August 2009 | Return made up to 24/06/09; full list of members (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page) |
14 July 2008 | Return made up to 24/06/08; no change of members
|
14 July 2008 | Return made up to 24/06/08; no change of members
|
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
24 August 2006 | Return made up to 24/06/06; full list of members
|
24 August 2006 | Return made up to 24/06/06; full list of members
|
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
20 January 2006 | Full accounts made up to 30 November 2004 (16 pages) |
20 January 2006 | Full accounts made up to 30 November 2004 (16 pages) |
28 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
28 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (14 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
10 September 2001 | Full accounts made up to 30 November 2000 (15 pages) |
10 September 2001 | Full accounts made up to 30 November 2000 (15 pages) |
8 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
30 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
17 December 1999 | Full accounts made up to 30 November 1998 (14 pages) |
17 December 1999 | Full accounts made up to 30 November 1998 (14 pages) |
26 July 1999 | Return made up to 24/06/99; no change of members
|
26 July 1999 | Return made up to 24/06/99; no change of members
|
1 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
30 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 44 worship street london EC2A 2JT (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 44 worship street london EC2A 2JT (1 page) |
25 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
25 September 1997 | Full accounts made up to 30 November 1996 (13 pages) |
30 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
4 July 1996 | Return made up to 24/06/96; no change of members
|
4 July 1996 | Return made up to 24/06/96; no change of members
|
20 October 1995 | Particulars of mortgage/charge (6 pages) |
20 October 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
7 March 1994 | Particulars of mortgage/charge (3 pages) |
7 March 1994 | Particulars of mortgage/charge (3 pages) |
10 August 1993 | Company name changed keliquay LIMITED\certificate issued on 11/08/93 (2 pages) |
10 August 1993 | Company name changed keliquay LIMITED\certificate issued on 11/08/93 (2 pages) |
24 June 1993 | Incorporation (15 pages) |
24 June 1993 | Incorporation (15 pages) |