London
W1W 6AN
Director Name | Mr Ronald Anthony Zoldan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Secretary Name | Mrs Penelope Frances Zoldan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
601k at £1 | Latitude LTD 50.08% Ordinary |
---|---|
599k at £1 | Bellman Estates LTD 49.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843,175 |
Cash | £34,189 |
Current Liabilities | £8,920 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 March 2003 | Delivered on: 5 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Flat 14C lymington road london. Outstanding |
---|---|
3 August 2000 | Delivered on: 16 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property sityate at and k/a 11C fawley road london NW6 1SJ. Outstanding |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
---|---|
22 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page) |
20 June 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page) |
20 June 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 September 2012 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 24 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 51 queen anne street london W1G 9HS (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 51 queen anne street london W1G 9HS (1 page) |
22 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Nc inc already adjusted 30/06/04 (1 page) |
10 May 2005 | Ad 30/06/04--------- £ si 300000@1=300000 £ ic 900000/1200000 (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Ad 30/06/04--------- £ si 300000@1=300000 £ ic 900000/1200000 (2 pages) |
10 May 2005 | Nc inc already adjusted 30/06/04 (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 309 ballards lane london N12 8LU (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 309 ballards lane london N12 8LU (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 February 2004 | Ad 30/06/03--------- £ si 500000@1=500000 £ ic 400000/900000 (2 pages) |
9 February 2004 | Nc inc already adjusted 30/06/03 (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 February 2004 | Nc inc already adjusted 30/06/03 (1 page) |
9 February 2004 | Ad 30/06/03--------- £ si 500000@1=500000 £ ic 400000/900000 (2 pages) |
9 February 2004 | Resolutions
|
31 October 2003 | Company name changed ableframes LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed ableframes LIMITED\certificate issued on 31/10/03 (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 16/06/02; full list of members (7 pages) |
15 October 2002 | Return made up to 16/06/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 30/11/99 (1 page) |
2 August 2000 | Nc inc already adjusted 30/11/99 (1 page) |
2 August 2000 | Resolutions
|
24 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
10 December 1999 | Secretary resigned (2 pages) |
10 December 1999 | Secretary resigned (2 pages) |
10 December 1999 | Director resigned (2 pages) |
10 December 1999 | New director appointed (4 pages) |
10 December 1999 | Director resigned (2 pages) |
10 December 1999 | New director appointed (4 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 83 clerkenwell road london EC1R 5AR (2 pages) |
10 December 1999 | New secretary appointed;new director appointed (4 pages) |
10 December 1999 | New secretary appointed;new director appointed (4 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 83 clerkenwell road london EC1R 5AR (2 pages) |
22 November 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 November 1999 | Return made up to 16/06/99; full list of members (6 pages) |
16 June 1998 | Incorporation (16 pages) |
16 June 1998 | Incorporation (16 pages) |