London
N16 7EA
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Zelda Sternlicht |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Abraham Klein 50.00% Ordinary |
---|---|
1 at £1 | Joshua Sternlicht 50.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
23 October 2001 | Delivered on: 26 October 2001 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/Hold property known as site/blds at unit d,parkfield business park,kirkstead way,golborne WA3 3PY; t/no gm 871355. 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. Outstanding |
---|---|
23 October 2001 | Delivered on: 26 October 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over. Undertaking and all property and assets. Outstanding |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
26 July 2017 | Notification of Abraham Klein as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Joshua Sternlicht as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Abraham Klein as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Joshua Sternlicht as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Mrs Sarah Rachel Klein on 8 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mrs Sarah Rachel Klein on 8 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mrs Sarah Rachel Klein on 8 June 2011 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
15 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
14 December 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
14 December 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
6 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
17 January 2001 | New director appointed (4 pages) |
17 January 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (4 pages) |
17 January 2001 | New secretary appointed;new director appointed (4 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
17 January 2001 | New director appointed (4 pages) |
17 January 2001 | New secretary appointed;new director appointed (4 pages) |
17 January 2001 | New director appointed (4 pages) |
17 January 2001 | Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (4 pages) |
17 January 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
17 January 2001 | New director appointed (4 pages) |
17 January 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (11 pages) |
9 June 2000 | Incorporation (11 pages) |