London
N16 5LZ
Director Name | Mrs Martha Baumgarten |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 17 years (closed 15 January 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heathland Road London N16 5LZ |
Secretary Name | Mrs Martha Baumgarten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 17 years (closed 15 January 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heathland Road London N16 5LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(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 | 08 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 34 Heathland Road London N16 5LZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Benjamin Baumgarten 11.11% Ordinary |
---|---|
1 at £1 | Charles Edward Baumgarten 11.11% Ordinary |
1 at £1 | Frieda Weiner 11.11% Ordinary |
1 at £1 | Gita Roth 11.11% Ordinary |
1 at £1 | Joseph Baumgarten 11.11% Ordinary |
1 at £1 | Nachman Baumgarten 11.11% Ordinary |
1 at £1 | Rachel Bineth 11.11% Ordinary |
1 at £1 | Samuel Baumgarten 11.11% Ordinary |
1 at £1 | Solomon Baumgarten 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,445 |
Cash | £18,429 |
Current Liabilities | £11,547 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Mrs Martha Baumgarten on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Martha Baumgarten on 1 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 08/01/06; full list of members (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
11 February 2004 | Return made up to 08/01/04; full list of members (9 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 April 2003 | Return made up to 08/01/03; full list of members
|
20 February 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 March 2002 | Ad 01/03/02--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 34 heathland road london N16 5LZ (1 page) |
18 February 2002 | New secretary appointed;new director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
17 January 2002 | Company name changed luster trading LTD\certificate issued on 17/01/02 (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (11 pages) |