239 Regents Park Road
London
N3 3LF
Secretary Name | David Crystal |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr David Crystal |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 1995(4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | Zev Crystal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 1995(4 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mr David Crystal |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 1995(4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 October 2011) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Telephone | 020 74997858 |
---|---|
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
27.1k at £1 | David Crystal 50.00% Ordinary B |
---|---|
27.1k at £1 | Zev Crystal 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,121 |
Cash | £15,783 |
Current Liabilities | £108,341 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
16 September 1999 | Delivered on: 22 September 1999 Satisfied on: 28 October 2008 Persons entitled: City Site Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease of even date. Particulars: £11,823.44. Fully Satisfied |
---|
21 September 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
28 June 2023 | Confirmation statement made on 9 June 2023 with updates (5 pages) |
6 September 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 August 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
3 June 2019 | Change of details for Zev Crystal as a person with significant control on 22 May 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Director's details changed for Zev Crystal on 31 March 2016 (2 pages) |
9 June 2017 | Director's details changed for Zev Crystal on 31 March 2016 (2 pages) |
30 March 2017 | Termination of appointment of Zev Crystal as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Zev Crystal as a director on 30 March 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Termination of appointment of Spw Secretaries Limited as a secretary (2 pages) |
11 October 2011 | Appointment of David Crystal as a secretary (3 pages) |
11 October 2011 | Appointment of David Crystal as a secretary (3 pages) |
11 October 2011 | Termination of appointment of Spw Secretaries Limited as a secretary (2 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Director's details changed for Zev Crystal on 24 June 2011 (3 pages) |
12 July 2011 | Director's details changed for Zev Crystal on 24 June 2011 (3 pages) |
6 July 2011 | Director's details changed for David Crystal on 24 June 2011 (2 pages) |
6 July 2011 | Director's details changed for David Crystal on 24 June 2011 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Zev Crystal on 20 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Zev Crystal on 20 June 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 May 2009 | Director appointed david crystal (2 pages) |
7 May 2009 | Director appointed david crystal (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2008 | Company name changed dover management LIMITED\certificate issued on 02/10/08 (2 pages) |
30 September 2008 | Company name changed dover management LIMITED\certificate issued on 02/10/08 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
15 July 2007 | Director's particulars changed (1 page) |
15 July 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Ad 10/07/97--------- £ si 54000@1 (2 pages) |
23 October 2003 | Ad 10/07/97--------- £ si 54000@1 (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 09/06/03; full list of members (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 09/06/02; full list of members (5 pages) |
5 July 2002 | Return made up to 09/06/02; full list of members (5 pages) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 August 1998 | Return made up to 09/06/98; full list of members
|
17 August 1998 | Return made up to 09/06/98; full list of members
|
27 April 1998 | Amending 882R ad 10/6/97 (2 pages) |
27 April 1998 | Amending 882R ad 10/6/97 (2 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
6 July 1997 | Ad 10/06/97--------- £ si 66000@1=66000 £ ic 100/66100 (2 pages) |
6 July 1997 | Ad 10/06/97--------- £ si 66000@1=66000 £ ic 100/66100 (2 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
30 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 September 1996 | Return made up to 09/06/96; full list of members (6 pages) |
23 September 1996 | Return made up to 09/06/96; full list of members (6 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 December 1995 | Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1995 | Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1995 | Accounting reference date notified as 30/06 (1 page) |
22 December 1995 | Accounting reference date notified as 30/06 (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
27 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 31 church rd hendon london NW4 4EB (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 31 church rd hendon london NW4 4EB (1 page) |
19 June 1995 | Company name changed\certificate issued on 19/06/95 (2 pages) |
19 June 1995 | Company name changed\certificate issued on 19/06/95 (2 pages) |
9 June 1995 | Incorporation (22 pages) |
9 June 1995 | Incorporation (22 pages) |