London
NW11 0ET
Secretary Name | Alan Jeremy Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1998(1 day after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Gardens London NW11 9HD |
Director Name | Mr Philip Goldberg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 48 Shirehall Lane Hendon London NW4 2PS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Stephen Jonathan Goldberg 50.00% Ordinary |
---|---|
1 at £1 | Philip Goldberg 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
10 August 2017 | Director's details changed for Mr Stephen Jonathan Goldberg on 10 August 2017 (2 pages) |
---|---|
9 August 2017 | Notification of Stephen Jonathan Goldberg as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Philip Goldberg as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
24 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 August 2011 (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
29 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 101/103 great portland street london W1N 6BH (1 page) |
22 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
22 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
2 February 2000 | Resolutions
|
26 January 2000 | Full accounts made up to 31 August 1999 (7 pages) |
7 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
11 September 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
3 August 1998 | Incorporation (12 pages) |