London
SE13 7DD
Director Name | Barbara Helen Kutner |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glenville Gate Busby Clarkston Glasgow G76 8SS Scotland |
Secretary Name | Seymour Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2012(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Norbert Kutner |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glenville Gate Clarkston Glasgow Lanarkshire G76 8SS Scotland |
Secretary Name | Anthony Paul Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 27 February 2006) |
Role | Sales And Marketing |
Correspondence Address | 2b Dalmeny Mansions 77 Anson Road London N7 0AX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Correspondence Address | 2nd Floor 43 Whitfield Street London W1T 4HD |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
999 at £1 | Anthony P. Kutner 99.90% Ordinary |
---|---|
1 at £1 | Barbara Helen Kutner 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,597 |
Cash | £202,622 |
Current Liabilities | £60,020 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
2 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
14 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
3 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 October 2015 | Termination of appointment of Norbert Kutner as a director on 13 March 2015 (1 page) |
25 October 2015 | Termination of appointment of Norbert Kutner as a director on 13 March 2015 (1 page) |
4 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Appointment of Seymour Secretaries Limited as a secretary (2 pages) |
3 January 2013 | Appointment of Seymour Secretaries Limited as a secretary (2 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 December 2011 (1 page) |
22 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 January 2011 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 September 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 September 2010 (1 page) |
3 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anthony Paul Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barbara Helen Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Norbert Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Anthony Paul Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Norbert Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Norbert Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barbara Helen Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Anthony Paul Kutner on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barbara Helen Kutner on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 January 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
13 January 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / anthony kutner / 01/09/2008 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
13 January 2009 | Director's change of particulars / anthony kutner / 01/09/2008 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 May 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
5 May 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
6 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
12 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
24 March 1999 | Return made up to 02/01/99; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 179 great portland street london W1N 5FD (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 179 great portland street london W1N 5FD (1 page) |
16 July 1997 | Return made up to 02/01/97; full list of members (6 pages) |
16 July 1997 | Return made up to 02/01/97; full list of members (6 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | New director appointed (1 page) |
2 January 1996 | Incorporation (24 pages) |
2 January 1996 | Incorporation (24 pages) |