London
NW11 8PG
Director Name | Mr David Russell Wagner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Pharmacist |
Country of Residence | Israel |
Correspondence Address | 68 The Ridgeway Golders Green London NW11 8PG |
Secretary Name | Mr David Russell Wagner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Pharmacist |
Country of Residence | Israel |
Correspondence Address | 68 The Ridgeway Golders Green London NW11 8PG |
Director Name | Unice Beulah Wagner |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 August 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Ridgeway London NW11 8PG |
Secretary Name | Mr Ian Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 68 The Ridgeway Golders Green London NW11 8PG |
Director Name | Mr Ian Gerrard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 68 The Ridgeway Golders Green London NW11 8PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(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 | 16 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Gates Freedman & Co 2nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | David Wagner 49.25% Ordinary |
---|---|
33 at £1 | Guy Spencer Wagner 49.25% Ordinary |
1 at £1 | David Wagner & Guy Wagner 1.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453,988 |
Cash | £1,107 |
Current Liabilities | £823,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
20 November 2007 | Delivered on: 22 November 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: 62 station road addlestone and 62A station road addlestone KT15 2AE and all fixtures and fittings and by way of specific charge all income in relation to the property. An assignment of any option to purchase the f/h or superior l/h or to obtain a new lease of the property. By way of fixed charge of equipment and goods listed in the charge (if any) and all other fixtures fittings plant and machinery. By way of floating charge all other moveable plant machinery implements building materials utensils furniture and equipment and the undertaking and all property assets and rights. Assignment of the goodwill. Outstanding |
---|---|
20 November 2007 | Delivered on: 22 November 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 claremont road surbiton and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
5 December 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 January 2022 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 July 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 April 2015 | Registered office address changed from C/O Gates Freedman 9Th Floor, Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Gates Freedman 9Th Floor, Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Termination of appointment of Unice Wagner as a director (1 page) |
5 November 2010 | Termination of appointment of Unice Wagner as a director (1 page) |
24 November 2009 | Director's details changed for Unice Beulah Wagner on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Guy Spencer Wagner on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for David Russell Wagner on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Guy Spencer Wagner on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Unice Beulah Wagner on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Russell Wagner on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Director and secretary appointed david russell wagner (2 pages) |
16 December 2008 | Director and secretary appointed david russell wagner (2 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
22 November 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
2 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 16/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 16/10/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (11 pages) |
16 October 2001 | Incorporation (11 pages) |