London
N12 7LU
Director Name | Michael Peter Szasz |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Secretary Name | Mr Mervyn Bloch |
---|---|
Status | Current |
Appointed | 01 January 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Director Name | Mr Howard Neil Kenton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 York Street London W1H 1FA |
Director Name | Cyril Chody |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Secretary Name | Mr Gerald Gleek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Colman Court Rosedale Close Stanmore Middlesex HA7 3QF |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Secretary Name | Michael Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Devonshire Mews South London W1G 6QS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2017) |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Registered Address | 53 Lullington Garth London N12 7LU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20 |
Cash | £39,533 |
Current Liabilities | £62,763 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
29 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
14 April 2018 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 53 Lullington Garth London N12 7LU on 14 April 2018 (1 page) |
7 January 2018 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
7 January 2018 | Appointment of Mr Mervyn Bloch as a secretary on 1 January 2018 (2 pages) |
7 January 2018 | Appointment of Mr Mervyn Bloch as a secretary on 1 January 2018 (2 pages) |
7 January 2018 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
12 December 2017 | Termination of appointment of Ablesafe Limited as a secretary on 21 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Ablesafe Limited as a secretary on 21 November 2017 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 September 2016 | Previous accounting period extended from 24 December 2015 to 31 December 2015 (1 page) |
22 September 2016 | Previous accounting period extended from 24 December 2015 to 31 December 2015 (1 page) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
22 April 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
22 April 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
3 July 2014 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
3 July 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
3 July 2014 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 3 July 2014 (1 page) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
4 May 2011 | Director's details changed for Michael Peter Szasz on 11 May 2010 (2 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Helen Claire Plummer on 11 May 2010 (2 pages) |
4 May 2011 | Director's details changed for Helen Claire Plummer on 11 May 2010 (2 pages) |
4 May 2011 | Director's details changed for Cyril Chody on 11 May 2010 (2 pages) |
4 May 2011 | Director's details changed for Cyril Chody on 11 May 2010 (2 pages) |
4 May 2011 | Director's details changed for Michael Peter Szasz on 11 May 2010 (2 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
15 April 2010 | Director's details changed for Cyril Chody on 11 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Ablesafe Limited on 11 April 2010 (1 page) |
15 April 2010 | Director's details changed for Michael Peter Szasz on 11 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Cyril Chody on 11 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Peter Szasz on 11 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Secretary's details changed for Ablesafe Limited on 11 April 2010 (1 page) |
15 April 2010 | Director's details changed for Helen Claire Plummer on 11 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Helen Claire Plummer on 11 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
12 November 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (11 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (11 pages) |
29 January 2009 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
10 December 2008 | Appointment terminated secretary michael sears (1 page) |
10 December 2008 | Appointment terminated secretary michael sears (1 page) |
4 November 2008 | Accounting reference date shortened from 30/04/2008 to 24/12/2007 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/04/2008 to 24/12/2007 (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from flat 1 10 york street london W1U 6PN (1 page) |
22 September 2008 | Appointment terminate, secretary jenifer christine robinson logged form (1 page) |
22 September 2008 | Secretary appointed ablesafe LIMITED (2 pages) |
22 September 2008 | Secretary appointed ablesafe LIMITED (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from flat 1 10 york street london W1U 6PN (1 page) |
22 September 2008 | Appointment terminate, secretary jenifer christine robinson logged form (1 page) |
9 July 2008 | Return made up to 12/04/08; no change of members (7 pages) |
9 July 2008 | Return made up to 12/04/08; no change of members (7 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 12/04/06; full list of members
|
3 May 2006 | Return made up to 12/04/06; full list of members
|
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
4 July 2005 | Return made up to 12/04/05; full list of members (6 pages) |
4 July 2005 | Return made up to 12/04/05; full list of members (6 pages) |
21 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
7 August 2003 | Return made up to 12/04/03; full list of members (6 pages) |
7 August 2003 | Return made up to 12/04/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 duchess street london W1N 4AU (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 duchess street london W1N 4AU (1 page) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
11 May 2001 | Return made up to 12/04/01; no change of members (7 pages) |
11 May 2001 | Return made up to 12/04/01; no change of members (7 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 June 2000 | Return made up to 12/04/00; full list of members (8 pages) |
26 June 2000 | Return made up to 12/04/00; full list of members (8 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (7 pages) |
18 May 1999 | Return made up to 12/04/99; change of members (5 pages) |
18 May 1999 | Return made up to 12/04/99; change of members (5 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
6 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (5 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (5 pages) |
2 May 1997 | Full accounts made up to 30 April 1996 (6 pages) |
2 May 1997 | Full accounts made up to 30 April 1996 (6 pages) |
13 September 1996 | Return made up to 12/04/96; full list of members (7 pages) |
13 September 1996 | Return made up to 12/04/96; full list of members (7 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Incorporation (26 pages) |
12 April 1995 | Incorporation (26 pages) |