Watford
Herts
WD19 4NP
Director Name | Helen Austin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2017(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Two Hoots 7 Shepherds Walk Bushey Heath Herts WD23 1LZ |
Director Name | Mr Keith Clive Goldstein |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Cumberland Gardens London NW4 1LD |
Secretary Name | Kenneth Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Foscote Road London Nw4 |
Director Name | Harold Austin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(20 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs J. Cohen 50.00% Ordinary |
---|---|
1 at £1 | Mrs S. Lemaui 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,941 |
Cash | £14,612 |
Current Liabilities | £14,401 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
---|---|
4 July 2017 | Cessation of Aule Holdings Ltd as a person with significant control on 3 July 2017 (1 page) |
4 July 2017 | Notification of Harold Austin as a person with significant control on 3 July 2017 (2 pages) |
9 May 2017 | Termination of appointment of Keith Clive Goldstein as a director on 26 April 2017 (1 page) |
9 May 2017 | Appointment of Harold Austin as a director on 26 April 2017 (3 pages) |
27 March 2017 | Appointment of Paul Austin as a secretary on 15 March 2017 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 October 2016 | Termination of appointment of Kenneth Brand as a secretary on 26 September 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 August 2011 | Registered office address changed from 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Keith Goldstein on 25 July 2011 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
3 December 2008 | Return made up to 19/07/08; no change of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
25 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 92 chiswick high road london W4 1SH (1 page) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 December 1997 | Return made up to 26/07/97; full list of members (6 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
26 July 1996 | Incorporation (27 pages) |