London
NW4 4DD
Director Name | Mr Daniel Fluss |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Director Name | Ms Rebecca Nizza Fluss |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Director Name | Mrs Aviva Rowe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Secretary Name | Ms Rebecca Nizza Fluss |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Secretary Name | Siegfried Alexander Fluss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 22 Park Way London NW11 0EX |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
25 at £1 | Miss Aviva Fluss 25.00% Ordinary |
---|---|
25 at £1 | Miss Rebecca Nizza Fluss 25.00% Ordinary |
25 at £1 | Mr Daniel Fluss 25.00% Ordinary |
25 at £1 | Mr James Gordon Fluss 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,238 |
Cash | £253,083 |
Current Liabilities | £108,776 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 7 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 February 2022 | Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 1 March 2021 (2 pages) |
7 February 2022 | Change of details for Mr Daniel Fluss as a person with significant control on 1 March 2021 (2 pages) |
7 February 2022 | Notification of James Gordon Fluss as a person with significant control on 1 March 2021 (2 pages) |
7 February 2022 | Notification of Aviva Rowe as a person with significant control on 1 March 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 July 2020 | Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages) |
14 July 2020 | Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Mrs Aviva Rowe on 23 June 2020 (2 pages) |
14 July 2020 | Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages) |
13 July 2020 | Director's details changed for James Gordon Fluss on 23 June 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 December 2018 | Previous accounting period shortened from 8 April 2018 to 7 April 2018 (1 page) |
9 May 2018 | Previous accounting period shortened from 8 August 2018 to 8 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 30 March 2018 to 8 August 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 April 2017 | Director's details changed for Aviva Fluss on 1 January 2017 (2 pages) |
27 April 2017 | Director's details changed for Aviva Fluss on 1 January 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Director's details changed for James Gordon Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Director's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Director's details changed for James Gordon Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Aviva Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Aviva Fluss on 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Director's details changed for Daniel Fluss on 11 April 2011 (3 pages) |
14 April 2011 | Director's details changed for Daniel Fluss on 11 April 2011 (3 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Aviva Fluss on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for James Gordon Fluss on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for James Gordon Fluss on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Aviva Fluss on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Aviva Fluss on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for James Gordon Fluss on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 June 2006 | Return made up to 28/02/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 June 2002 | Return made up to 28/02/02; full list of members (7 pages) |
16 June 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 5 north end road london NW11 7RJ (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 5 north end road london NW11 7RJ (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 28/02/00; full list of members
|
10 April 2000 | Return made up to 28/02/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 June 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
21 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 November 1995 | Accounting reference date shortened from 28/02 to 31/03 (1 page) |
16 November 1995 | Accounting reference date shortened from 28/02 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |