London
NW4 4AG
Director Name | Fiona Shirley Rabinowitz |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Secretary Name | Fiona Shirley Rabinowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Fiona Rabinowitz 50.00% Ordinary |
---|---|
500 at £1 | Mr Brian Rabinowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,157 |
Cash | £48 |
Current Liabilities | £25 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
28 June 2019 | Delivered on: 11 July 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 10 July 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 July 2019 | Change of details for Mr Brian Rabinowitz as a person with significant control on 6 April 2016 (2 pages) |
31 July 2019 | Change of details for Fiona Shirley Rabinowitz as a person with significant control on 6 April 2016 (2 pages) |
11 July 2019 | Registration of charge 034107240002, created on 28 June 2019 (25 pages) |
10 July 2019 | Registration of charge 034107240001, created on 28 June 2019 (28 pages) |
5 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 January 2010 | Annual return made up to 22 July 2009 (4 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 January 2010 | Annual return made up to 22 July 2009 (4 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 January 2010 | Administrative restoration application (3 pages) |
5 January 2010 | Administrative restoration application (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
16 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
13 January 2005 | Return made up to 28/07/04; full list of members (7 pages) |
13 January 2005 | Return made up to 28/07/04; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Return made up to 28/07/03; full list of members (7 pages) |
24 January 2004 | Return made up to 28/07/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
25 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great, portland street,, london, W1N 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great, portland street,, london, W1N 6BH (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
23 February 2000 | Return made up to 28/07/99; full list of members (7 pages) |
23 February 2000 | Return made up to 28/07/99; full list of members (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 28/07/98; full list of members (5 pages) |
2 October 1998 | Return made up to 28/07/98; full list of members (5 pages) |
17 February 1998 | Ad 04/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 February 1998 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Ad 04/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
2 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
2 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 November 1997 | Nc inc already adjusted 05/09/97 (1 page) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Nc inc already adjusted 05/09/97 (1 page) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
28 July 1997 | Incorporation (21 pages) |
28 July 1997 | Incorporation (21 pages) |