Lewes
East Sussex
BN7 2QE
Director Name | Mrs Rosanna Mary Montalbano |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2004(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28a Alma Square London NW8 9PY |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2007(11 years after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Director Name | Lynne Sacks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Flat 3 46 Hamilton Gardens London NW8 9PX |
Director Name | Maureen Amelia Teitelbaum |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 1999) |
Role | Writer |
Correspondence Address | 20 Hamilton Gardens London NW8 9PU |
Secretary Name | Eric Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | Flat 7 46 Hamilton Gardens London NW8 9PX |
Secretary Name | James Edward Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 46 Hamilton Gardens London NW8 9PX |
Director Name | Irving Edward Teitelbaum |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 August 2004) |
Role | Producer |
Correspondence Address | Garden House 7 Hamilton Gardens Entrance Garden Road London NW8 9PS |
Secretary Name | Ms Penelope Ruth Gostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cyprus Avenue London N3 1SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 82020759 |
---|---|
Telephone region | London |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alexandra Ouroussoff 11.11% Ordinary |
---|---|
1 at £1 | Mei Yee Tang & Man Ching Tang 11.11% Ordinary |
1 at £1 | Mr C. Croydon 11.11% Ordinary |
1 at £1 | Mr J.e. Hewitt 11.11% Ordinary |
1 at £1 | Mr M. Nawaz 11.11% Ordinary |
1 at £1 | Mr M.a. Malik 11.11% Ordinary |
1 at £1 | Mrs R. Montalbano 11.11% Ordinary |
1 at £1 | Ms L. Sacks 11.11% Ordinary |
1 at £1 | Waterleaf LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,099 |
Current Liabilities | £113 |
Latest Accounts | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
16 November 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 January 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
9 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 April 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 28 September 2011 (3 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 September 2010 (3 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
5 November 2009 | Secretary's details changed for Defries and Associates Limited on 22 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Charles Croydon on 22 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Rosanna Mary Montalbano on 22 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
19 December 2008 | Return made up to 22/10/08; full list of members (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
20 February 2008 | Return made up to 22/10/07; no change of members
|
11 December 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
29 March 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
17 November 2006 | Return made up to 22/10/06; full list of members (10 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
23 December 2005 | Return made up to 22/10/05; full list of members (10 pages) |
7 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 28 September 2004 (6 pages) |
16 November 2004 | Return made up to 22/10/04; full list of members
|
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
19 August 2004 | Total exemption small company accounts made up to 28 September 2003 (6 pages) |
10 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
1 August 2003 | Total exemption small company accounts made up to 28 September 2002 (6 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
5 November 2002 | New director appointed (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 September 2001 (6 pages) |
9 November 2001 | Return made up to 22/10/01; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 29 September 2000 (6 pages) |
8 November 2000 | Return made up to 22/10/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 28 September 1998 (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 22/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 28 September 1997 (6 pages) |
19 August 1998 | Accounting reference date shortened from 31/10/97 to 28/09/97 (1 page) |
26 October 1997 | Return made up to 22/10/97; full list of members (6 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | New director appointed (2 pages) |
22 October 1996 | Incorporation (18 pages) |