London
NW11 6AT
Secretary Name | Mr Victor Baneth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 28 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Arden Road London N3 3AN |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mrs Hayley Baneth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Northway London NW11 6PB |
Director Name | James Frederick Barry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Fox Hollow 69 Main Street Swithland Loughborough Leicestershire LE12 8TG |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush 9 The Common Quarndon Derby DE22 5JY |
Secretary Name | Mr Adrian Trevor Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush 9 The Common Quarndon Derby DE22 5JY |
Director Name | Richard William Holmes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 14 Top Manor Close Ockbrook Derby Derbyshire DE72 3TN |
Director Name | Mr George Fairley Stevenson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Lambley Lane Burton Joyce Nottingham NG14 5BN |
Director Name | Mark Teichman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 33 Shepherd Street London W1J 7HY |
Director Name | Hayley Baneth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Arden Road London N3 3AN |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 10 Coleridge Walk London NW11 6AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
2 at £1 | Victor Baneth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£622 |
Cash | £50 |
Current Liabilities | £1,082 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
25 April 1994 | Delivered on: 27 April 1994 Persons entitled: Doonfiny Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lease dated 25TH april 1994 (as defined therein). Particulars: First fixed charge over the deposit fund initially £10000. Outstanding |
---|---|
24 January 1994 | Delivered on: 26 January 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 December 2016 | Director's details changed for Mr Victor Baneth on 27 June 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Registered office address changed from 40 Arden Road London N3 3AN to 10 Coleridge Walk London NW11 6AT on 27 June 2016 (1 page) |
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Termination of appointment of Hayley Baneth as a director (1 page) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Victor Baneth on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Hayley Baneth on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Victor Baneth on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Hayley Baneth on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 January 2005 | Return made up to 14/12/04; full list of members
|
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
29 July 2003 | Resolutions
|
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
3 August 2002 | Resolutions
|
24 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: cimi 8 william lee building science & technology park univer sity boulevard nottingham NG7 2RQ (1 page) |
18 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 14/12/00; full list of members
|
5 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members
|
4 February 1999 | Registered office changed on 04/02/99 from: unit 7 sgcs business park technology drive nottingham NG9 2ND (1 page) |
20 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
20 December 1998 | Return made up to 14/12/98; no change of members
|
23 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
24 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned;director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 14/12/96; no change of members
|
14 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
8 January 1996 | New director appointed (2 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 April 1995 | Return made up to 14/12/94; full list of members (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |