London
W1T 6ER
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1995(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 47 Montholme Road London SW11 6HX |
Secretary Name | Mr Peter Charles Lazard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Secretary Name | Barry Allan Mosheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Gardens Hampstead London NW3 7XG |
Secretary Name | Mr Anthony William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | 23 Upper Hill Rise Rickmansworth Hertfordshire WD3 2NU |
Secretary Name | Mr Toby Richard Coke |
---|---|
Status | Resigned |
Appointed | 24 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | www.stephenfriedman.com |
---|---|
Email address | [email protected] |
Telephone | 01280 807976 |
Telephone region | Buckingham |
Registered Address | 5-6 Cork Street Cork Street London W1S 3LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £11,866,142 |
Gross Profit | £4,069,665 |
Net Worth | £2,902,771 |
Cash | £2,272,723 |
Current Liabilities | £4,171,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
8 July 2016 | Delivered on: 19 July 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
21 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. See the mortgage charge document for full details. Outstanding |
26 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
12 December 2023 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England to 5-6 Cork Street Cork Street London W1S 3LQ on 12 December 2023 (1 page) |
20 September 2023 | Change of details for Mr Stephen Adam Friedman as a person with significant control on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Stephen Adam Friedman on 20 September 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
3 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 November 2021 | Full accounts made up to 31 December 2020 (29 pages) |
3 November 2021 | Full accounts made up to 31 July 2020 (27 pages) |
8 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page) |
22 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 April 2020 | Full accounts made up to 31 July 2019 (27 pages) |
6 April 2020 | Termination of appointment of Toby Richard Coke as a secretary on 2 January 2020 (1 page) |
6 April 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 July 2018 (26 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 July 2017 (25 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (26 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (26 pages) |
30 March 2017 | Appointment of Mr Toby Richard Coke as a secretary on 24 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Anthony William Potter as a secretary on 24 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Toby Richard Coke as a secretary on 24 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Anthony William Potter as a secretary on 24 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 25-28 Old Burlington Street London W1S 3AN on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 25-28 Old Burlington Street London W1S 3AN on 1 December 2016 (1 page) |
19 July 2016 | Registration of charge 030232930002, created on 8 July 2016 (12 pages) |
19 July 2016 | Registration of charge 030232930002, created on 8 July 2016 (12 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
12 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 May 2014 | Full accounts made up to 31 July 2013 (19 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (19 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
9 April 2013 | Full accounts made up to 31 July 2012 (19 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
11 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
17 March 2010 | Director's details changed for Stephen Friedman on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Stephen Friedman on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Stephen Friedman on 1 October 2009 (2 pages) |
16 April 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
16 April 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
29 May 2008 | Return made up to 17/02/08; no change of members (6 pages) |
29 May 2008 | Return made up to 17/02/08; no change of members (6 pages) |
23 May 2008 | Appointment terminated secretary barry mosheim (1 page) |
23 May 2008 | Appointment terminated secretary barry mosheim (1 page) |
23 May 2008 | Secretary appointed anthony william potter (2 pages) |
23 May 2008 | Secretary appointed anthony william potter (2 pages) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 124-130 seymour place london W1H 1BG (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Location of register of members (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 124-130 seymour place london W1H 1BG (1 page) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
21 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
21 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
7 June 2006 | £ sr 99500@1 21/12/05 (1 page) |
7 June 2006 | £ sr 99500@1 21/12/05 (1 page) |
3 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 June 2006 | Return made up to 17/02/06; full list of members; amend
|
2 June 2006 | Return made up to 17/02/06; full list of members; amend
|
23 May 2006 | Return made up to 17/02/06; full list of members (8 pages) |
23 May 2006 | Return made up to 17/02/06; full list of members (8 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
16 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
24 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
21 March 2003 | Return made up to 17/02/03; full list of members
|
21 March 2003 | Return made up to 17/02/03; full list of members
|
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 124-130 seymour place london W1H 6AA (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 124-130 seymour place london W1H 6AA (1 page) |
20 March 2002 | Return made up to 17/02/02; full list of members
|
20 March 2002 | Return made up to 17/02/02; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
31 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
20 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
10 March 1997 | Return made up to 17/02/97; no change of members
|
10 March 1997 | Return made up to 17/02/97; no change of members
|
19 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
28 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
28 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
7 December 1995 | Accounting reference date extended from 31/12 to 31/07 (1 page) |
7 December 1995 | Accounting reference date extended from 31/12 to 31/07 (1 page) |
15 May 1995 | Nc inc already adjusted 02/05/95 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Ad 02/05/95--------- (4 pages) |
15 May 1995 | Memorandum and Articles of Association (20 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Ad 02/05/95--------- (4 pages) |
15 May 1995 | Memorandum and Articles of Association (32 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Nc inc already adjusted 02/05/95 (1 page) |
15 May 1995 | Memorandum and Articles of Association (32 pages) |
15 May 1995 | Memorandum and Articles of Association (20 pages) |
28 April 1995 | Company name changed jetarch LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed jetarch LIMITED\certificate issued on 01/05/95 (4 pages) |
7 April 1995 | Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New secretary appointed (2 pages) |
31 March 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: park house 64 west ham lane stratford london E15 4PT (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Registered office changed on 30/03/95 from: park house 64 west ham lane stratford london E15 4PT (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
30 March 1995 | Resolutions
|
24 March 1995 | Secretary resigned;director resigned (2 pages) |
24 March 1995 | Secretary resigned;director resigned (2 pages) |
17 February 1995 | Incorporation (13 pages) |