Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Romie Taber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£858,555 |
Cash | £216 |
Current Liabilities | £858,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 September 2004 | Delivered on: 6 October 2004 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns all its right,title and benefit and interest in and to all rent,licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee. Outstanding |
---|---|
29 September 2004 | Delivered on: 6 October 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lyons house 1-5 lyons crescent tonbridge kent t/no K544767. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Director's details changed (3 pages) |
7 May 2015 | Director's details changed (3 pages) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Director's details changed (3 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Director's details changed (3 pages) |
15 June 2012 | Director's details changed (3 pages) |
15 June 2012 | Director's details changed (3 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (13 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (13 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (13 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (13 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
25 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 30/11/08; no change of members (6 pages) |
7 January 2009 | Return made up to 30/11/08; no change of members (6 pages) |
24 June 2008 | Return made up to 30/11/07; no change of members (6 pages) |
24 June 2008 | Return made up to 30/11/07; no change of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members
|
28 December 2005 | Return made up to 30/11/05; full list of members
|
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
16 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
25 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
25 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 963 finchley road london NW11 7PE (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 963 finchley road london NW11 7PE (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
10 December 1999 | Director resigned (1 page) |
30 November 1999 | Incorporation (12 pages) |
30 November 1999 | Incorporation (12 pages) |