London
W1G 9NY
Secretary Name | Mrs Pauline Elizabeth Auerbach |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14 at £1 | Brittannia Court Properties LTD 7.22% Ordinary A |
---|---|
7 at £1 | Andrew E. Auerbach 3.61% Ordinary B |
7 at £1 | Annabelle C. Auerbach 3.61% Ordinary B |
7 at £1 | Robert A. Auerbach 3.61% Ordinary B |
6 at £1 | Cathian Securities LTD 3.09% Ordinary A |
49 at £1 | Steven Flint 25.26% Ordinary A |
28 at £1 | Daniel Auerbach 14.43% Ordinary B |
28 at £1 | Mrs Anne Flint 14.43% Ordinary A |
28 at £1 | Pauline E. Auerbach 14.43% Ordinary B |
20 at £1 | Cathian Securities LTD 10.31% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,096,384 |
Current Liabilities | £1,047 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
13 July 1998 | Delivered on: 15 July 1998 Persons entitled: Thomas Walter Flint and David Walker Classification: Legal charge Secured details: £22,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H point wharf tunnel avenue east greenwich t/n-TGL119170 - fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 July 1998 | Delivered on: 15 July 1998 Persons entitled: Daniel Auerbach Classification: Legal charge Secured details: £110,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H point wharf tunnel avenue east greenwich t/n-TGL119170 - fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1998 | Delivered on: 15 July 1998 Persons entitled: Daniel Auerbach and Pauline Elizabeth Auerbach Classification: Legal charge Secured details: £318,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H point wharf tunnel avenue east greenwich t/n-TGL119170 - fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
12 July 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (1 page) |
21 May 2015 | Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (1 page) |
21 May 2015 | Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 5 February 2015 (1 page) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
16 August 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (6 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (6 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Return made up to 19/05/08; full list of members; amend (8 pages) |
19 June 2008 | Return made up to 19/05/08; full list of members; amend (8 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (12 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (12 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
14 August 2007 | Return made up to 19/05/07; full list of members (11 pages) |
14 August 2007 | Return made up to 19/05/07; full list of members (11 pages) |
27 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
27 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (10 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (10 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 July 2005 | Return made up to 19/05/05; no change of members (6 pages) |
14 July 2005 | Return made up to 19/05/05; no change of members (6 pages) |
7 September 2004 | Return made up to 19/05/04; full list of members (10 pages) |
7 September 2004 | Return made up to 19/05/04; full list of members (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Ad 02/06/03--------- £ si 192@1=192 £ ic 2/194 (6 pages) |
10 August 2004 | Ad 02/06/03--------- £ si 192@1=192 £ ic 2/194 (6 pages) |
20 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
20 October 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
19 June 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
19 June 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
22 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
16 September 1999 | Return made up to 19/05/99; full list of members (7 pages) |
16 September 1999 | Return made up to 19/05/99; full list of members (7 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | £ nc 100/50000 30/05/98 (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | £ nc 100/50000 30/05/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Resolutions
|
10 June 1998 | Company name changed best creations LIMITED\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed best creations LIMITED\certificate issued on 11/06/98 (2 pages) |
19 May 1998 | Incorporation (7 pages) |
19 May 1998 | Incorporation (7 pages) |