Hendon
London
NW4 3SL
Secretary Name | Mrs Sharon Kreditor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Prothero Gardens Hendon London NW4 3SL |
Director Name | Mrs Sharon Kreditor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Prothero Gardens London NW4 3SL |
Director Name | Merle Phillipa Kreditor |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Court 10 Raleigh Close London NW4 2TD |
Secretary Name | Mr Paul Marcel Kreditor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Prothero Gardens Hendon London NW4 3SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW1 0DH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
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 | Ayala Toby Kreditor 7.14% Ordinary |
---|---|
2 at £1 | Elliot Daniel Kreditor 7.14% Ordinary |
2 at £1 | Gary Joseph Kreditor 7.14% Ordinary |
2 at £1 | Gerald Kreditor 7.14% Ordinary |
2 at £1 | Leora Hannah Kreditor 7.14% Ordinary |
2 at £1 | Rina Sheryl Kreditor 7.14% Ordinary |
2 at £1 | Soloman Neil Herbert Kreditor 7.14% Ordinary |
7 at £1 | Mr Simon Gideon Kreditor 25.00% Ordinary |
7 at £1 | Mrs Merle Phillipa Kreditor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £669,258 |
Cash | £84,323 |
Current Liabilities | £494,313 |
Latest Accounts | 15 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
29 September 2017 | Delivered on: 30 September 2017 Persons entitled: Trustees of the Kaynine Pension Scheme Classification: A registered charge Particulars: F/H property k/a symal house, edgware road, london 3,3A,5,5A and 7 holmstall avenue, edgware t/no's MX152694, NGL220009 and MX194679. Outstanding |
---|---|
30 June 1999 | Delivered on: 2 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as symal house, edgward road, london NW9 title numbers MX152694, NGL220009, MX194679. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
25 June 2020 | Previous accounting period shortened from 29 June 2020 to 15 April 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
16 December 2019 | Appointment of Mrs Sharon Kreditor as a director on 1 December 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 June 2019 | Previous accounting period shortened from 1 July 2018 to 30 June 2018 (1 page) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
1 April 2019 | Previous accounting period shortened from 2 July 2018 to 1 July 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
29 June 2018 | Previous accounting period shortened from 3 July 2017 to 2 July 2017 (1 page) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
3 April 2018 | Previous accounting period shortened from 4 July 2017 to 3 July 2017 (1 page) |
30 September 2017 | Registration of charge 037811290002, created on 29 September 2017 (8 pages) |
30 September 2017 | Registration of charge 037811290002, created on 29 September 2017 (8 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Paul Marcel Kreditor as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Paul Marcel Kreditor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Previous accounting period shortened from 5 July 2016 to 4 July 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 5 July 2016 to 4 July 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page) |
4 April 2017 | Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 July 2014 | Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page) |
4 July 2014 | Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page) |
4 July 2014 | Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page) |
6 April 2014 | Previous accounting period shortened from 8 July 2013 to 7 July 2013 (1 page) |
6 April 2014 | Previous accounting period shortened from 8 July 2013 to 7 July 2013 (1 page) |
6 April 2014 | Previous accounting period shortened from 8 July 2013 to 7 July 2013 (1 page) |
30 March 2014 | Previous accounting period extended from 30 June 2013 to 8 July 2013 (1 page) |
30 March 2014 | Previous accounting period extended from 30 June 2013 to 8 July 2013 (1 page) |
30 March 2014 | Previous accounting period extended from 30 June 2013 to 8 July 2013 (1 page) |
7 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Merle Phillipa Kreditor on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Merle Phillipa Kreditor on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Merle Phillipa Kreditor on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
23 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 02/06/07; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 July 2006 | Return made up to 02/06/06; full list of members (4 pages) |
19 July 2006 | Return made up to 02/06/06; full list of members (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | Return made up to 02/06/05; full list of members
|
27 June 2005 | Return made up to 02/06/05; full list of members
|
27 June 2005 | New secretary appointed (1 page) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 02/06/02; full list of members (7 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) |
14 June 2001 | Return made up to 02/06/01; full list of members (5 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members (5 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | New director appointed (3 pages) |
16 July 1999 | Ad 02/06/99--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
16 July 1999 | Ad 02/06/99--------- £ si 13@1=13 £ ic 15/28 (2 pages) |
16 July 1999 | Ad 02/06/99--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
16 July 1999 | Ad 02/06/99--------- £ si 13@1=13 £ ic 15/28 (2 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (17 pages) |
2 June 1999 | Incorporation (17 pages) |