London
NW11 9BL
Secretary Name | Mrs Hannah Klein |
---|---|
Status | Current |
Appointed | 28 January 2019(21 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Grosvenor Gardens London NW11 0HL |
Director Name | Mr Albert Bendahan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 January 2019(21 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Gardens London NW11 0HL |
Director Name | Mrs Hannah Klein |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finway Dallow Road Luton LU1 1TR |
Director Name | Mr Albert Bendahan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Gardens London NW11 0HL |
Secretary Name | Leslie Rose Bendahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Gardens London NW11 0HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Richtone Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,865 |
Cash | £8,494 |
Current Liabilities | £9,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 2 October 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 02 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 May 2017 | Delivered on: 24 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2007 | Delivered on: 7 June 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
28 November 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
5 September 2023 | Director's details changed for Mr Moshe Klein on 18 July 2023 (2 pages) |
5 September 2023 | Change of details for Mr Moshe Klein as a person with significant control on 18 July 2023 (2 pages) |
5 September 2023 | Secretary's details changed for Mrs Hannah Klein on 18 July 2023 (1 page) |
5 September 2023 | Director's details changed for Mrs Hannah Klein on 18 July 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
2 October 2022 | Previous accounting period shortened from 3 January 2022 to 2 January 2022 (1 page) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
7 June 2022 | Director's details changed for Mrs Hannah Klein on 1 April 2022 (2 pages) |
7 June 2022 | Secretary's details changed for Mrs Hannah Klein on 1 April 2022 (1 page) |
1 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 November 2021 | Appointment of Mrs Hannah Klein as a director on 1 November 2021 (2 pages) |
2 November 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
2 October 2021 | Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page) |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
24 March 2020 | Accounts for a small company made up to 31 December 2018 (6 pages) |
24 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
16 January 2020 | Second filing for the notification of Moshe Klein as a person with significant control (7 pages) |
16 January 2020 | Second filing of Confirmation Statement dated 28/01/2019 (8 pages) |
2 January 2020 | Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page) |
24 December 2019 | Appointment of Mr Albert Bendahan as a director on 29 January 2019 (2 pages) |
24 December 2019 | Notification of Albert Bendahan as a person with significant control on 29 January 2019 (2 pages) |
4 October 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
21 February 2019 | Secretary's details changed for Mrs Hannah Klein on 28 January 2019 (1 page) |
21 February 2019 | Confirmation statement made on 28 January 2019 with updates
|
21 February 2019 | Cessation of Albert Bendahan as a person with significant control on 28 January 2019 (1 page) |
21 February 2019 | Termination of appointment of Albert Bendahan as a director on 28 January 2019 (1 page) |
21 February 2019 | Director's details changed for Mr Moshe Klein on 28 January 2019 (2 pages) |
21 February 2019 | Appointment of Mrs Hannah Klein as a secretary on 28 January 2019 (2 pages) |
21 February 2019 | Appointment of Mr Moshe Klein as a director on 28 January 2019 (2 pages) |
21 February 2019 | Notification of Moshe Klein as a person with significant control on 28 January 2019
|
21 February 2019 | Change of details for Mr Moshe Klein as a person with significant control on 28 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Leslie Rose Bendahan as a secretary on 28 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 November 2017 | Registration of charge 034999810004, created on 28 November 2017 (36 pages) |
29 November 2017 | Registration of charge 034999810004, created on 28 November 2017 (36 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 May 2017 | Registration of charge 034999810003, created on 24 May 2017 (42 pages) |
24 May 2017 | Registration of charge 034999810003, created on 24 May 2017 (42 pages) |
18 May 2017 | Satisfaction of charge 034999810002 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (2 pages) |
18 May 2017 | Satisfaction of charge 034999810002 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (2 pages) |
7 February 2017 | 27/01/17 Statement of Capital gbp 2 (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 December 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 October 2013 | Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page) |
6 October 2013 | Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page) |
6 October 2013 | Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page) |
30 July 2013 | Registration of charge 034999810002 (27 pages) |
30 July 2013 | Registration of charge 034999810002 (27 pages) |
7 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 29 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 29 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 29 December 2010 to 8 January 2011 (1 page) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Albert Abraham Bendahan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Albert Abraham Bendahan on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Albert Abraham Bendahan on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 May 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 March 2008 | Company name changed superservice shops LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed superservice shops LIMITED\certificate issued on 22/03/08 (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Particulars of mortgage/charge (9 pages) |
7 June 2007 | Particulars of mortgage/charge (9 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (5 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 27/01/04; full list of members (5 pages) |
7 June 2004 | Return made up to 27/01/04; full list of members (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
28 April 2004 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
28 April 2004 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
17 February 2003 | Return made up to 27/01/03; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | Return made up to 27/01/01; full list of members (5 pages) |
25 January 2001 | Return made up to 27/01/01; full list of members (5 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 March 2000 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 March 2000 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
8 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
27 January 1998 | Incorporation (17 pages) |
27 January 1998 | Incorporation (17 pages) |