London
NW11 0ET
Director Name | Mrs Deborah Rebecca Eckstein |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 10 Decoy Avenue London NW11 0ET |
Secretary Name | Mrs Deborah Rebecca Eckstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 10 Decoy Avenue London NW11 0ET |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Secretary Name | Rachel Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
28 June 2002 | Delivered on: 16 July 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from burling fox properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage f/h land and buildings at vaux road wellingborough NN226332 altogether with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
30 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 5 January 2015 (1 page) |
8 January 2014 | Director's details changed for Arieh Eckstein on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Arieh Eckstein on 8 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Arieh Eckstein on 8 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 January 2012 (1 page) |
16 May 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 May 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
6 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 March 2010 | Director's details changed for Deborah Rebecca Eckstein on 24 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Deborah Rebecca Eckstein on 24 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Arieh Eckstein on 24 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Arieh Eckstein on 24 December 2009 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 February 2006 | Return made up to 24/12/05; full list of members
|
6 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 February 2006 | Return made up to 24/12/05; full list of members
|
17 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 July 2004 | Return made up to 24/12/03; full list of members (7 pages) |
13 July 2004 | Return made up to 24/12/03; full list of members (7 pages) |
20 March 2003 | Return made up to 24/12/02; full list of members
|
20 March 2003 | Return made up to 24/12/02; full list of members
|
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 1 allandale court waterpark road salford manchester M7 4JL (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 1 allandale court waterpark road salford manchester M7 4JL (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: c/o b olsberg & co barclay house 35-37 whitworth street west manchester lancashire M1 5NG (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
24 December 2001 | Incorporation (13 pages) |
24 December 2001 | Incorporation (13 pages) |