Ra'Anana
43588
Israel
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 1997) |
Role | Accountant/Company Director |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Mrs Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Ayelet Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 46 Hativat Harel Ra'Anana 43588 Israel |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ayelet Simmonds 50.00% Ordinary |
---|---|
1 at £1 | Robert Irving Simmonds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,723 |
Cash | £40,824 |
Current Liabilities | £167,977 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 27 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 October 2007 | Delivered on: 27 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 putney high street london t/n 309858,. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 October 1997 | Delivered on: 18 October 1997 Satisfied on: 28 November 2007 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined) Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests in respect of 143 putney high street london and full benefit of any guarantee or security together with all claims and any proceeds of the forgoing. See the mortgage charge document for full details. Fully Satisfied |
6 October 1997 | Delivered on: 18 October 1997 Satisfied on: 28 November 2007 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 143 putney high street london t/no 309858 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) together with all monies deposited with the trustee and by way of floating charge the whole of the companys property assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital (if any) or such of them as the context requires. Fully Satisfied |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
25 July 2022 | Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page) |
6 September 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 July 2021 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
28 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
7 August 2019 | Previous accounting period extended from 27 July 2019 to 31 July 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
23 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
27 July 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 September 2017 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 September 2017 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
1 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 November 2015 | Termination of appointment of Ayelet Simmonds as a secretary on 19 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Ayelet Simmonds as a secretary on 19 October 2015 (1 page) |
5 October 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
8 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 21 July 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
25 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
6 September 2004 | Return made up to 26/06/04; full list of members (5 pages) |
6 September 2004 | Return made up to 26/06/04; full list of members (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
29 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
26 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
8 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
8 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
25 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
12 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
12 August 1998 | Return made up to 26/06/98; full list of members (8 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned;director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned;director resigned (1 page) |
9 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
9 October 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 2 blackall street london EC2A 4AD (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 2 blackall street london EC2A 4AD (1 page) |
1 September 1997 | Location of register of members (1 page) |
1 September 1997 | Location of register of members (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (5 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | New director appointed (5 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (5 pages) |
13 July 1997 | New secretary appointed;new director appointed (5 pages) |
26 June 1997 | Incorporation (11 pages) |
26 June 1997 | Incorporation (11 pages) |