London
EC1N 8DL
Director Name | Mrs Ester Hirsch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 January 1995) |
Role | Housewife |
Correspondence Address | 11 Craven Walk London N16 6BS |
Secretary Name | Mr Ephraim Stolzberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hatton Garden London EC1N 8DL |
Director Name | Ms Nicky Fischer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Craven Walk London N16 |
Director Name | Mr Ephraim Stolzberg |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leweston Place London N16 6RH |
Secretary Name | Hanna Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2006) |
Role | Secretary |
Correspondence Address | 17 Moundfield Road London N16 |
Secretary Name | Ms Nicky Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 33 Hatton Garden London EC1N 8DL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 33 Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Combined Funds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,250 |
Current Liabilities | £1,568,260 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
21 March 2007 | Delivered on: 24 March 2007 Persons entitled: Nationwide Building Society Classification: 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. See the mortgage charge document for full details. Outstanding |
---|---|
21 March 2007 | Delivered on: 24 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 gyppeswyk trade park west end. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 March 1995 | Delivered on: 24 March 1995 Satisfied on: 20 March 2002 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in an account with the bank or its affiliates or owing by the bnk and any property or documents now or in the future held by or on hehalf of the bank. Fully Satisfied |
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 May 2020 | Satisfaction of charge 2 in full (2 pages) |
8 May 2020 | Satisfaction of charge 3 in full (1 page) |
12 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 April 2019 | Current accounting period extended from 31 May 2019 to 31 October 2019 (1 page) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Nicky Fischer as a secretary on 1 January 2018 (1 page) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
26 July 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
26 July 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 November 2015 | Micro company accounts made up to 31 May 2015 (3 pages) |
9 November 2015 | Micro company accounts made up to 31 May 2015 (3 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 February 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (2 pages) |
12 February 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (2 pages) |
10 February 2010 | Registered office address changed from 32-33 Hatton Garden London EC1N 8DL on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Registered office address changed from 32-33 Hatton Garden London EC1N 8DL on 10 February 2010 (1 page) |
24 December 2009 | Secretary's details changed for Ms Nicky Fischer on 2 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Ms Nicky Fischer on 2 October 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Ms Nicky Fischer on 2 October 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 March 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
6 November 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
16 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 September 2005 | Return made up to 07/02/05; full list of members (2 pages) |
29 September 2005 | Return made up to 07/02/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
12 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
26 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
8 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
30 August 1996 | Return made up to 07/02/96; full list of members (6 pages) |
30 August 1996 | Return made up to 07/02/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | Return made up to 07/02/95; full list of members (6 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Return made up to 07/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |