London
NW11 0LU
Director Name | Mr Martin Jeremy Reich |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Boyne Avenue London NW4 2JL |
Director Name | Mrs Cherie Reich |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haslemere Avenue Hendon London NW4 2PU |
Director Name | Mr Jack Joachim Reich |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haslemere Avenue London NW4 2PU |
Secretary Name | Mrs Cherie Reich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haslemere Avenue Hendon London NW4 2PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Mr Jack Joachim Reich 50.00% Ordinary |
---|---|
500 at £1 | Mrs Cherie Reich 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,693,807 |
Cash | £1,097,985 |
Current Liabilities | £4,850 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (2 pages) |
20 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 August 2015 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Statement by Directors (1 page) |
9 March 2015 | Solvency Statement dated 23/02/15 (1 page) |
9 March 2015 | Resolutions
|
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Statement by Directors (1 page) |
9 March 2015 | Solvency Statement dated 23/02/15 (1 page) |
9 March 2015 | Statement of capital on 9 March 2015
|
5 March 2015 | Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 February 2015 | Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages) |
19 February 2015 | Appointment of Martin Jeremy Reich as a director on 22 January 2015 (3 pages) |
19 February 2015 | Appointment of Martin Jeremy Reich as a director on 22 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages) |
19 February 2015 | Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Registered office address changed from 19 Haslemere Avenue London Middx NW4 2PU on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from 19 Haslemere Avenue London Middx NW4 2PU on 11 May 2012 (2 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
26 December 2009 | Secretary's details changed for Mrs Cherie Reich on 28 November 2009 (1 page) |
26 December 2009 | Director's details changed for Mr Jack Joachim Reich on 28 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Cherie Reich on 28 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Cherie Reich on 28 November 2009 (2 pages) |
26 December 2009 | Secretary's details changed for Mrs Cherie Reich on 28 November 2009 (1 page) |
26 December 2009 | Director's details changed for Mr Jack Joachim Reich on 28 November 2009 (2 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 19 haslemere avenue london NW4 2PU (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 19 haslemere avenue london NW4 2PU (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
16 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 February 2002 | Return made up to 14/12/01; full list of members
|
7 February 2002 | Return made up to 14/12/01; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1999 | Location of register of members (1 page) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1999 | Location of register of members (1 page) |
6 May 1998 | Return made up to 14/12/97; no change of members (4 pages) |
6 May 1998 | Return made up to 14/12/97; no change of members (4 pages) |
5 May 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
5 May 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
16 January 1998 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
16 January 1998 | Accounts for a medium company made up to 30 April 1996 (17 pages) |
5 June 1997 | Ad 09/09/95--------- £ si 998@1 (2 pages) |
5 June 1997 | Ad 09/09/95--------- £ si 998@1 (2 pages) |
11 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: unit 4 bowman trading estate westmoreland road london NW9 9RL (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: unit 4 bowman trading estate westmoreland road london NW9 9RL (1 page) |
19 January 1996 | Company name changed alberon designs LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed alberon designs LIMITED\certificate issued on 22/01/96 (2 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 19 haslemere avenue hendon london NW4 (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: 19 haslemere avenue hendon london NW4 (1 page) |
27 April 1995 | Company name changed alberon dolls LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Company name changed alberon dolls LIMITED\certificate issued on 28/04/95 (4 pages) |
14 December 1993 | Incorporation (17 pages) |
14 December 1993 | Incorporation (17 pages) |