New Southgate
London
N11 1QJ
Secretary Name | Mr Chee Choong Cheah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1997(3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Station Road London N11 1QJ |
Director Name | Mrs Hilda Aaronson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O No. 17 Station Road New Southgate London N11 1QJ |
Director Name | Leslie Aaronson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 81 Mayflower Lodge 124-154 Regents Park Road London N3 3HX |
Director Name | Mr David Frederick Charles Gould |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 141 Woodside Leigh On Sea Essex SS9 4RD |
Secretary Name | Mr David Frederick Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 141 Woodside Leigh On Sea Essex SS9 4RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael A. Aaronson & Hilda Aaronson 50.00% Ordinary |
---|---|
25 at £1 | Hilda Aaronson 25.00% Ordinary |
25 at £1 | Michael A. Aaronson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,128,629 |
Cash | £284,358 |
Current Liabilities | £173,182 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
8 March 2000 | Delivered on: 10 March 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right, title and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee or the property k/a 227-237 (odd) horn lane acton L.B. of ealing. See the mortgage charge document for full details. Outstanding |
---|---|
8 March 2000 | Delivered on: 10 March 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 227-237 (odd) horn lane acton L.b of ealing t/n-NGL506157 and all buildings fixtures and fixed plant and machinery; by way of floating charge the undertaking and all other property ssets and rights; by way of assignment the goodwill of the business. 95AND all buildings fixtures and fixed plant and machinery; by way of floating charge the undertaking and all other property ssets and rights; by way of assignment the goodwill of the business.. See the mortgage charge document for full details. Outstanding |
20 October 1997 | Delivered on: 22 October 1997 Persons entitled: Bristol & West PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 1997 | Delivered on: 22 October 1997 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 239 horn lane acton ealing london t/n AGL22605 and all buildings fixtures and fixed plant and machinery floating charge the undertaking and all other property assets and rights the goodwill of the business. See the mortgage charge document for full details. Outstanding |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 January 2023 | Registered office address changed from C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH on 31 January 2023 (1 page) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
17 May 2022 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ on 17 May 2022 (1 page) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
6 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
14 November 2018 | Notification of Michael Arnold Aaronson as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Cessation of Alexander Darius Aaronson as a person with significant control on 14 November 2018 (1 page) |
14 November 2018 | Notification of Hilda Aaronson as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Cessation of Edward Amir Aaronson as a person with significant control on 14 November 2018 (1 page) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 April 2018 | Satisfaction of charge 2 in full (1 page) |
19 April 2018 | Satisfaction of charge 1 in full (1 page) |
19 April 2018 | Satisfaction of charge 3 in full (2 pages) |
19 April 2018 | Satisfaction of charge 4 in full (2 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 July 2017 | Cessation of Michael Arnold Aaronson as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Hilda Aaronson as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Alexander Darius Aaronson as a person with significant control on 12 July 2016 (2 pages) |
17 July 2017 | Notification of Edward Amir Aaronson as a person with significant control on 12 July 2016 (2 pages) |
17 July 2017 | Cessation of Michael Arnold Aaronson as a person with significant control on 11 July 2016 (1 page) |
17 July 2017 | Notification of Alexander Darius Aaronson as a person with significant control on 12 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Edward Amir Aaronson as a person with significant control on 12 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
17 July 2017 | Cessation of Hilda Aaronson as a person with significant control on 12 July 2016 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 October 2016 | Second filing of Confirmation Statement dated 11/07/2016 (7 pages) |
28 October 2016 | Second filing of Confirmation Statement dated 11/07/2016 (7 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
19 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
22 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members
|
10 August 2004 | Return made up to 11/07/04; full list of members
|
26 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
26 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (6 pages) |
14 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 August 2001 | Return made up to 11/07/01; full list of members
|
23 August 2001 | Return made up to 11/07/01; full list of members
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
16 August 2000 | Auditor's resignation (1 page) |
16 August 2000 | Auditor's resignation (1 page) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
28 October 1999 | Return made up to 11/07/99; full list of members (7 pages) |
28 October 1999 | Return made up to 11/07/99; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
22 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
22 July 1998 | Return made up to 11/07/98; full list of members (7 pages) |
13 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
13 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
3 December 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: paladium house 1-4 argyll street london W1V 2LD (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: paladium house 1-4 argyll street london W1V 2LD (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 July 1997 | Memorandum and Articles of Association (10 pages) |
30 July 1997 | Memorandum and Articles of Association (10 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
11 July 1997 | Incorporation (16 pages) |
11 July 1997 | Incorporation (16 pages) |