London
N3 1XW
Director Name | Ms Daniella Baruch |
---|---|
Date of Birth | August 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Tony Baruch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hamilton Way London N3 1AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Annabel Baruch 50.00% Ordinary |
---|---|
1 at £1 | Tony Baruch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,943 |
Cash | £16,674 |
Current Liabilities | £185,723 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
11 February 2008 | Delivered on: 20 February 2008 Persons entitled: Skipton 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: Property k/a 18 beechcroft court, beechcroft avenue, london. Outstanding |
---|---|
24 September 2007 | Delivered on: 5 October 2007 Persons entitled: Skipton 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: 11 beechcroft court beechcroft avenue london t/no NGL698109. Outstanding |
24 October 2006 | Delivered on: 2 November 2006 Persons entitled: Skipton 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: 64 woodburn close hendon london t/n AGL113648. Outstanding |
1 June 2006 | Delivered on: 17 June 2006 Persons entitled: Skipton 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: L/H property k/a 65A golders green road london. Outstanding |
19 October 2001 | Delivered on: 25 October 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £184,000 due from the company to the chargee. Particulars: 9 smith close rotherhithe london SE16. Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
21 September 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
22 June 2023 | Previous accounting period shortened from 1 October 2022 to 30 September 2022 (1 page) |
23 December 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 October 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
21 September 2022 | Previous accounting period extended from 24 September 2021 to 1 October 2021 (1 page) |
6 September 2022 | Director's details changed for Annabel Baruch on 1 September 2022 (2 pages) |
28 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 September 2021 | Previous accounting period shortened from 25 September 2020 to 24 September 2020 (1 page) |
25 March 2021 | Appointment of Ms Daniella Baruch as a director on 25 March 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 September 2020 | Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page) |
1 July 2020 | Director's details changed for Annabel Baruch on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Tony Baruch as a secretary on 1 July 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 November 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
27 September 2019 | Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
27 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
28 September 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
28 September 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Notification of Tony Baruch as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Tony Baruch as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Notification of Annabel Baruch as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Annabel Baruch as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page) |
23 June 2017 | Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 September 2015 (4 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 24 September 2015 (4 pages) |
24 June 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 25 September 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 25 September 2014 (4 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 June 2015 | Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page) |
23 June 2015 | Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Statement of company's objects (2 pages) |
20 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2015 | Statement of company's objects (2 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
22 August 2014 | Total exemption small company accounts made up to 26 September 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 26 September 2013 (4 pages) |
27 June 2014 | Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 27 September 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 27 September 2012 (4 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
25 June 2013 | Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page) |
25 June 2013 | Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page) |
15 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
27 June 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
29 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Annabel Baruch on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Annabel Baruch on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Annabel Baruch on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
15 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
13 December 2003 | Return made up to 18/09/03; full list of members (5 pages) |
13 December 2003 | Return made up to 18/09/03; full list of members (5 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 35 ballards lane london N3 1XW (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 35 ballards lane london N3 1XW (2 pages) |
26 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
18 September 2001 | Incorporation (15 pages) |
18 September 2001 | Incorporation (15 pages) |