London
N14 6EN
Director Name | Mr Julian Phillip Kemble |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
Director Name | Mr Dexter Roger Moscow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
Director Name | Mark Louis Cohen |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Beaulieu House 93/95 Holders Hill Road London NW4 1JY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Jeffrey Fox |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Business Consultants |
Country of Residence | England |
Correspondence Address | 12 Knightshayes House 95 Holders Hill Road Hendon London NW4 1JY |
Director Name | Israel Skolnek |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Beaulieu House 95 Holders Hill Road London NW4 1JY |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Malcolm John Ozin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 August 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knightshayes House 93-95 Holders Hill Road London NW4 1JY |
Director Name | Eric Ollrom |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Knightshayes House 93-5 Holders Hill Road London NW4 1JY |
Director Name | Mr Jeffrey Fox |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Knightshayes House 95 Holders Hill Road Hendon London NW4 1JY |
Secretary Name | JFM Block & Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2016(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2021) |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Telephone | 020 72622003 |
---|---|
Telephone region | London |
Registered Address | C/O Cotleigh Property 23-24 The Green London N14 6EN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B. Burstein 3.85% Ordinary |
---|---|
1 at £1 | B.g. Bobbe 3.85% Ordinary |
1 at £1 | D. Raeburn 3.85% Ordinary |
1 at £1 | E. Hammond 3.85% Ordinary |
1 at £1 | E. Norton 3.85% Ordinary |
1 at £1 | E. Ollrom 3.85% Ordinary |
1 at £1 | E.e. Sender 3.85% Ordinary |
1 at £1 | G. Fox & J. Fox 3.85% Ordinary |
1 at £1 | H. Flack 3.85% Ordinary |
1 at £1 | H. Skolnek 3.85% Ordinary |
1 at £1 | Jeffrey Hemmings & Jill Hemmings 3.85% Ordinary |
1 at £1 | M. Simmonds 3.85% Ordinary |
1 at £1 | M.j. Ozin 3.85% Ordinary |
1 at £1 | Marilyn Morrow & Geoffrey Morrow 3.85% Ordinary |
1 at £1 | Marlene Roden 3.85% Ordinary |
1 at £1 | Nooshin Adel Sabzevari 3.85% Ordinary |
1 at £1 | Pamela Joy Kemble 3.85% Ordinary |
1 at £1 | R. Harris 3.85% Ordinary |
1 at £1 | S. Barnard 3.85% Ordinary |
1 at £1 | Stuart Gayer & Darren Gayer 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £2,792 |
Cash | £67 |
Current Liabilities | £10,015 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
13 September 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
26 June 2023 | Termination of appointment of Julian Phillip Kemble as a director on 24 April 2023 (1 page) |
22 September 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
31 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 October 2021 | Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Cotleigh Property 23-24 the Green London N14 6EN on 4 October 2021 (1 page) |
4 October 2021 | Termination of appointment of Jfm Block & Estate Management as a secretary on 1 October 2021 (1 page) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 March 2021 | Secretary's details changed for Jfm Block & Estate Management on 25 March 2021 (1 page) |
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with updates (6 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 March 2019 | Director's details changed for Mr Malcolm John Ozin on 28 March 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with updates (6 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
21 July 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 21 July 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block & Estate Management on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jfm Block & Estate Management on 29 June 2017 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 October 2016 | Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page) |
22 October 2016 | Secretary's details changed for Jfm Block & Estate Management on 22 October 2016 (1 page) |
22 October 2016 | Secretary's details changed for Jfm Block & Estate Management on 22 October 2016 (1 page) |
24 August 2016 | Termination of appointment of Malcolm John Ozin as a secretary on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Malcolm John Ozin as a secretary on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Jfm Block & Estate Management as a secretary on 24 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
24 August 2016 | Registered office address changed from 7 Knightshayes House 95 Holders Hill Road London NW4 1JY to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ on 24 August 2016 (1 page) |
24 August 2016 | Appointment of Jfm Block & Estate Management as a secretary on 24 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
24 August 2016 | Registered office address changed from 7 Knightshayes House 95 Holders Hill Road London NW4 1JY to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ on 24 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Registered office address changed from C/O 12 Knightshayes Knightshayes House 95 Holders Hill Road London NW4 1JY England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from C/O 12 Knightshayes Knightshayes House 95 Holders Hill Road London NW4 1JY England on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Registered office address changed from C/O 12 Knightshayes Knightshayes House 95 Holders Hill Road London NW4 1JY England on 9 August 2011 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 April 2011 | Appointment of Mr Dexter Roger Moscow as a director (2 pages) |
26 April 2011 | Appointment of Mr Dexter Roger Moscow as a director (2 pages) |
14 February 2011 | Termination of appointment of Eric Ollrom as a director (1 page) |
14 February 2011 | Termination of appointment of Jeffrey Fox as a director (1 page) |
14 February 2011 | Termination of appointment of Jeffrey Fox as a director (1 page) |
14 February 2011 | Termination of appointment of Eric Ollrom as a director (1 page) |
16 August 2010 | Appointment of Mr Julian Phillip Kemble as a director (2 pages) |
16 August 2010 | Appointment of Mr Julian Phillip Kemble as a director (2 pages) |
13 August 2010 | Registered office address changed from Knightshayes Management Box Knightshayes Hse 93/5 Holders Hill Road Londonnw4 1Jy on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Registered office address changed from Knightshayes Management Box Knightshayes Hse 93/5 Holders Hill Road Londonnw4 1Jy on 13 August 2010 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (14 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (14 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (15 pages) |
25 September 2008 | Return made up to 16/08/08; full list of members (15 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Return made up to 16/08/07; full list of members (8 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: management box knightshayes hous 93/5 holders hill road london NW4 1JY (1 page) |
17 August 2007 | Return made up to 16/08/07; full list of members (8 pages) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: management box knightshayes hous 93/5 holders hill road london NW4 1JY (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Return made up to 16/08/05; no change of members (8 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Return made up to 16/08/05; no change of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (9 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 October 2002 | Return made up to 16/08/02; full list of members (9 pages) |
21 October 2002 | Return made up to 16/08/02; full list of members (9 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (7 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 12 knightshayes house 95 holders hill road london NW4 1JY (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 12 knightshayes house 95 holders hill road london NW4 1JY (1 page) |
30 September 1998 | Return made up to 16/08/98; change of members (8 pages) |
30 September 1998 | Return made up to 16/08/98; change of members (8 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 October 1997 | Return made up to 16/08/97; full list of members (8 pages) |
17 October 1997 | Return made up to 16/08/97; full list of members (8 pages) |
9 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
9 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | New director appointed (3 pages) |
4 October 1996 | New secretary appointed;new director appointed (3 pages) |
4 October 1996 | New secretary appointed;new director appointed (3 pages) |
3 October 1996 | New secretary appointed;new director appointed (1 page) |
3 October 1996 | New secretary appointed;new director appointed (1 page) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | Secretary resigned (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
16 August 1996 | Incorporation (14 pages) |
16 August 1996 | Incorporation (14 pages) |