Tavistock Square
London
WC1H 9LG
Secretary Name | Mrs Tirza Faust |
---|---|
Nationality | French |
Status | Current |
Appointed | 07 March 2002(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Mrs Rivka Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Mr Leon Faust |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 May 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | David Faust |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 November 2008) |
Role | Student |
Correspondence Address | Menachem Meshiv 3 Jerusalem Israel |
Director Name | Mrs Tirza Faust |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bridge Lane London NW11 9JS |
Director Name | Mr Aron Faust |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Eagle Trust Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 2002) |
Correspondence Address | Treasure House 19-21 Hatton Garden London EC1N 8LF |
Registered Address | C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Clydpride LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,180,591 |
Cash | £117,488 |
Current Liabilities | £2,083,239 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 24 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 August 2007 | Delivered on: 14 August 2007 Persons entitled: Nationwide Building Society Classification: 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 10B hemnall street eppi. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
3 August 2007 | Delivered on: 10 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 194-198 high street epping t/no ex 6. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 September 2001 | Delivered on: 12 October 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and the security. Particulars: F/H property being 178 to 192 (even) high street and 1 to 10 lion court epping essex t/n EX659511. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
28 September 2001 | Delivered on: 12 October 2001 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
18 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
21 September 2023 | Accounts for a small company made up to 24 December 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
23 September 2022 | Accounts for a small company made up to 24 December 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
23 September 2021 | Accounts for a small company made up to 24 December 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
30 September 2020 | Accounts for a small company made up to 24 December 2019 (9 pages) |
21 January 2020 | Satisfaction of charge 3 in full (2 pages) |
21 January 2020 | Satisfaction of charge 2 in full (2 pages) |
21 January 2020 | Satisfaction of charge 4 in full (2 pages) |
21 January 2020 | Satisfaction of charge 1 in full (1 page) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
30 September 2019 | Change of details for Clydpride Limited as a person with significant control on 6 April 2016 (2 pages) |
24 September 2019 | Accounts for a small company made up to 24 December 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
26 September 2018 | Accounts for a small company made up to 24 December 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
26 September 2017 | Accounts for a small company made up to 24 December 2016 (6 pages) |
26 September 2017 | Accounts for a small company made up to 24 December 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 24 December 2015 (6 pages) |
29 September 2016 | Accounts for a small company made up to 24 December 2015 (6 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Accounts for a small company made up to 24 December 2014 (6 pages) |
2 October 2015 | Accounts for a small company made up to 24 December 2014 (6 pages) |
22 September 2015 | Termination of appointment of Aron Faust as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Aron Faust as a director on 31 August 2015 (1 page) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Accounts for a small company made up to 24 December 2013 (6 pages) |
23 September 2014 | Accounts for a small company made up to 24 December 2013 (6 pages) |
1 April 2014 | Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Aron Faust on 1 January 2014 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 September 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
25 September 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 24 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 24 December 2011 (13 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mrs Tirza Faust on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Leon Faust on 1 July 2012 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Accounts for a small company made up to 24 December 2010 (6 pages) |
23 June 2011 | Accounts for a small company made up to 24 December 2010 (6 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Aron Faust on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Aron Faust on 30 September 2010 (2 pages) |
9 April 2010 | Accounts for a small company made up to 24 December 2009 (6 pages) |
9 April 2010 | Accounts for a small company made up to 24 December 2009 (6 pages) |
13 January 2010 | Director's details changed for Mr Aron Faust on 1 January 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Aron Faust on 1 January 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Aron Faust on 1 January 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Aron Faust on 1 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
1 October 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 24 December 2007 (6 pages) |
14 January 2009 | Accounts for a small company made up to 24 December 2007 (6 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
19 November 2008 | Director appointed mr aron faust (1 page) |
19 November 2008 | Director appointed mr aron faust (1 page) |
18 November 2008 | Appointment terminated director tirza faust (1 page) |
18 November 2008 | Appointment terminated director tirza faust (1 page) |
18 November 2008 | Appointment terminated director david faust (1 page) |
18 November 2008 | Appointment terminated director david faust (1 page) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Accounting reference date extended from 24/06/07 to 24/12/07 (1 page) |
29 June 2007 | Accounting reference date extended from 24/06/07 to 24/12/07 (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 March 2007 | Accounts for a small company made up to 24 June 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 24 June 2006 (7 pages) |
15 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
27 April 2006 | Accounts for a small company made up to 24 June 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 24 June 2005 (7 pages) |
31 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
31 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
11 March 2005 | Accounts for a small company made up to 24 June 2004 (7 pages) |
11 March 2005 | Accounts for a small company made up to 24 June 2004 (7 pages) |
26 November 2004 | Return made up to 28/11/04; full list of members (6 pages) |
26 November 2004 | Return made up to 28/11/04; full list of members (6 pages) |
26 January 2004 | Accounts for a small company made up to 24 June 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 24 June 2003 (7 pages) |
1 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
28 April 2003 | Accounts for a small company made up to 24 June 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 24 June 2002 (7 pages) |
1 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
22 April 2002 | Accounts for a small company made up to 24 June 2001 (7 pages) |
22 April 2002 | Accounts for a small company made up to 24 June 2001 (7 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (3 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (5 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (5 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Accounting reference date shortened from 30/11/01 to 24/06/01 (1 page) |
16 August 2001 | Accounting reference date shortened from 30/11/01 to 24/06/01 (1 page) |
17 April 2001 | Company name changed limcrest LIMITED\certificate issued on 13/04/01 (3 pages) |
17 April 2001 | Company name changed limcrest LIMITED\certificate issued on 13/04/01 (3 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
15 February 2001 | Resolutions
|
29 November 2000 | Return made up to 28/11/00; full list of members (5 pages) |
29 November 2000 | Return made up to 28/11/00; full list of members (5 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
29 September 1999 | Resolutions
|
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 28/11/98; full list of members (8 pages) |
18 March 1999 | Return made up to 28/11/98; full list of members (8 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (4 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (4 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 6-8 underwood street london N1 7JQ (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 6-8 underwood street london N1 7JQ (1 page) |
28 November 1997 | Incorporation (20 pages) |
28 November 1997 | Incorporation (20 pages) |