Finchley
London
N3 2DU
Secretary Name | Frances Ruth Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Director Name | Mr Alan Harold Goldberg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(14 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Director Name | Mr Alan Harold Goldberg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Harmon Drive London NW2 2ED |
Director Name | Philip John Southwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Redgrave Gardens Luton Bedfordshire LU3 3QN |
Secretary Name | Philip John Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Redgrave Gardens Luton Bedfordshire LU3 3QN |
Director Name | Mr Darren Goldberg |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2021) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Etchingham Park Road Finchley London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Sheila Goldberg Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,314 |
Cash | £2,407 |
Current Liabilities | £361,777 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property at 32 woodfield rise bushey heath watford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 December 2002 | Delivered on: 24 December 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Darren Goldberg as a director on 4 January 2021 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Mr Darren Goldberg as a director on 20 December 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 March 2018 | Previous accounting period shortened from 31 January 2018 to 30 June 2017 (1 page) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 August 2017 | Satisfaction of charge 1 in full (4 pages) |
4 August 2017 | Satisfaction of charge 2 in full (4 pages) |
4 August 2017 | Satisfaction of charge 1 in full (4 pages) |
4 August 2017 | Satisfaction of charge 2 in full (4 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Miss Frances Ruth Goldberg on 24 January 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Frances Ruth Goldberg on 24 January 2016 (1 page) |
15 February 2016 | Secretary's details changed for Frances Ruth Goldberg on 24 January 2016 (1 page) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Miss Frances Ruth Goldberg on 24 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Alan Harold Goldberg as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Alan Harold Goldberg as a director on 10 February 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 April 2010 | Director's details changed for Miss Frances Ruth Goldberg on 24 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Miss Frances Ruth Goldberg on 24 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Appointment terminated director alan goldberg (1 page) |
20 August 2009 | Appointment terminated director alan goldberg (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 July 2008 | Return made up to 24/01/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 April 2007 | Return made up to 24/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 24/01/05; full list of members
|
11 May 2005 | Return made up to 24/01/05; full list of members
|
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | New secretary appointed (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members
|
25 February 2004 | Return made up to 24/01/04; full list of members
|
22 May 2003 | Return made up to 24/01/03; full list of members
|
22 May 2003 | Return made up to 24/01/03; full list of members
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 January 2002 | Incorporation (18 pages) |
24 January 2002 | Incorporation (18 pages) |