Primrose Hill
London
NW3 3AY
Director Name | Leone Barbara Katz |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(5 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Meadowbank Primrose Hill Road London NW3 3AY |
Secretary Name | Leone Barbara Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1997(5 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Meadowbank Primrose Hill Road London NW3 3AY |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 17 Meadowbank Primrose Hill Road London NW3 3AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Leone Barbara Katz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,579 |
Cash | £308 |
Current Liabilities | £4,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
9 September 1998 | Delivered on: 11 September 1998 Satisfied on: 29 June 2007 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 62 toll gavel beverley t/no: HS127274. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
9 September 1998 | Delivered on: 11 September 1998 Satisfied on: 29 June 2007 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rent, licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 62 toll gavel beverley. See the mortgage charge document for full details. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
25 September 2020 | Change of details for Mrs Leone Katz as a person with significant control on 23 September 2020 (2 pages) |
24 September 2020 | Withdrawal of a person with significant control statement on 24 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 June 2018 | Registered office address changed from 30 City Road London EC1Y 2AB to 17 Meadowbank Primrose Hill Road London NW3 3AY on 21 June 2018 (1 page) |
9 April 2018 | Notification of Leone Katz as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 March 2016 | Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page) |
9 March 2016 | Register(s) moved to registered office address 30 City Road London EC1Y 2AB (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 July 2015 | Registered office address changed from 62 Stanbury Court 99 Haverstock Hill London NW3 4RR United Kingdom to 30 City Road London EC1Y 2AB on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 62 Stanbury Court 99 Haverstock Hill London NW3 4RR United Kingdom to 30 City Road London EC1Y 2AB on 31 July 2015 (1 page) |
18 June 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
18 June 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
18 June 2015 | Registered office address changed from 3 Utopia Village 7 Chalcot Road London NW1 8LH to 62 Stanbury Court 99 Haverstock Hill London NW3 4RR on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 3 Utopia Village 7 Chalcot Road London NW1 8LH to 62 Stanbury Court 99 Haverstock Hill London NW3 4RR on 18 June 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Register inspection address has been changed (1 page) |
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Register(s) moved to registered inspection location (1 page) |
19 September 2013 | Register inspection address has been changed (1 page) |
19 September 2013 | Register(s) moved to registered inspection location (1 page) |
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
23 May 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 23 May 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 29/08/04; full list of members (2 pages) |
23 November 2004 | Return made up to 29/08/04; full list of members (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
19 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (5 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 58/60 berners street london W1P 4JS (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 58/60 berners street london W1P 4JS (1 page) |
23 October 2000 | Return made up to 29/08/00; full list of members (5 pages) |
23 October 2000 | Return made up to 29/08/00; full list of members (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 September 1997 | Company name changed buntingdale LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed buntingdale LIMITED\certificate issued on 30/09/97 (2 pages) |
24 September 1997 | Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1997 | Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1997 | New secretary appointed;new director appointed (2 pages) |
16 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Incorporation (17 pages) |
29 August 1997 | Incorporation (17 pages) |