Lynbrook
Ny 11563
United States
Director Name | Allen Skolnick |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1996(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | P.O. Box 330 Lynbrook New York YO2 4WE |
Secretary Name | Constance Skolnick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 June 1996(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | PO Box 330 Lynbrook New York YO2 4WE |
Director Name | Mr Allen Skolnick |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2009(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 410 Ocean Avenue Lynbrook New York Ny11563 |
Director Name | Mr Constance Skolnick |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 410 Ocean Avenue Lynbrook Ny 11563 United States |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2008) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 1997) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2008) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Cedarcoast Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2009) |
Correspondence Address | 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(16 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Cromwell Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £295,954 |
Net Worth | £2,883,315 |
Current Liabilities | £134,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
4 July 1996 | Delivered on: 20 July 1996 Persons entitled: The Secretary of State for the Environment Classification: Transfer Secured details: All monies due or to become due from the company to the chargee pursuant to the transfer. Particulars: Former maff buffer depot tring. Outstanding |
---|
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
24 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 24 September 2020 (1 page) |
29 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
25 July 2019 | Director's details changed for Mr Barry Leigh Skolnick on 25 July 2019 (2 pages) |
25 July 2019 | Notification of Barry Leigh Skolnick as a person with significant control on 31 December 2018 (2 pages) |
25 July 2019 | Withdrawal of a person with significant control statement on 25 July 2019 (2 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 April 2019 (1 page) |
18 April 2019 | Termination of appointment of a secretary (1 page) |
17 April 2019 | Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 17 April 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
17 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 17 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Termination of appointment of Allen Skolnick as a director (1 page) |
5 June 2013 | Termination of appointment of Constance Skolnick as a director (1 page) |
5 June 2013 | Termination of appointment of Allen Skolnick as a director (1 page) |
5 June 2013 | Termination of appointment of Constance Skolnick as a director (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
8 January 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 September 2012 | Appointment of Mr Constance Skolnick as a director (2 pages) |
10 September 2012 | Appointment of Mr Constance Skolnick as a director (2 pages) |
10 September 2012 | Appointment of Mr Barry Skolnick as a director (2 pages) |
10 September 2012 | Appointment of Mr Barry Skolnick as a director (2 pages) |
28 August 2012 | Registered office address changed from 15 Station Road St Ives Huntingdon Cambridgeshire PE17 4BH on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 15 Station Road St Ives Huntingdon Cambridgeshire PE17 4BH on 28 August 2012 (2 pages) |
6 July 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
6 July 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
2 July 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
2 July 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Allen Skolnick on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Allen Skolnick on 30 April 2010 (2 pages) |
1 February 2010 | Termination of appointment of Cedarcoast Limited as a director (1 page) |
1 February 2010 | Appointment of Mr Allen Skolnick as a director (1 page) |
1 February 2010 | Termination of appointment of Cedarcoast Limited as a director (1 page) |
1 February 2010 | Appointment of Mr Allen Skolnick as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 January 2010 | Appointment of Cedarcoast Limited as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 January 2010 | Appointment of Cedarcoast Limited as a director (1 page) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Appointment terminated director ashcroft cameron nominees LIMITED (1 page) |
13 May 2009 | Appointment terminated director ashcroft cameron nominees LIMITED (1 page) |
13 May 2009 | Appointment terminated secretary ashcroft cameron secretaries LIMITED (1 page) |
13 May 2009 | Appointment terminated secretary ashcroft cameron secretaries LIMITED (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 June 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
22 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
17 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
17 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (9 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (9 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members
|
2 June 2000 | Return made up to 30/04/00; full list of members
|
26 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 December 1998 | Full accounts made up to 30 September 1997 (8 pages) |
22 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 July 1997 | Return made up to 30/04/97; full list of members
|
11 July 1997 | Return made up to 30/04/97; full list of members
|
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
3 January 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
3 January 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
30 April 1996 | Incorporation (17 pages) |
30 April 1996 | Incorporation (17 pages) |