London
NW2 2BH
Director Name | Mrs Penelope Frances Zoldan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Secretary Name | Mrs Penelope Frances Zoldan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
500 at £1 | P. Zoldan 50.00% Ordinary |
---|---|
500 at £1 | Peter Malcolm Bellman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,639 |
Cash | £3,855 |
Current Liabilities | £40,845 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
9 October 1998 | Delivered on: 20 October 1998 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property being all that f/h land together with the buildings erected thereon k/a 145 high street,poole,dorset.t/no.dt 256594.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
8 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (1 page) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (1 page) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages) |
14 August 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (1 page) |
14 August 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 1 January 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
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 First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom 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) |
4 September 2012 | Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: bennett nash & co premier house 309 ballards lane north finchley london N12 8LU (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: bennett nash & co premier house 309 ballards lane north finchley london N12 8LU (1 page) |
18 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
11 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
20 October 1998 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Particulars of mortgage/charge (4 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 31 corsham street london N1 6DR (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 31 corsham street london N1 6DR (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Incorporation (19 pages) |
15 July 1998 | Incorporation (19 pages) |