London
EC3V 3QQ
Secretary Name | Rachel Elizabeth Englender |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Norman Brian Englender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 March 2010) |
Role | Company Dir |
Correspondence Address | 37 Hopefield Avenue London NW6 6LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.englender.net |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Daniel Steven Englender 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485,148 |
Cash | £325,141 |
Current Liabilities | £123,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Director's details changed for Mr Daniel Steven Englender on 9 October 2020 (2 pages) |
9 October 2020 | Secretary's details changed for Rachel Elizabeth Englender on 9 October 2020 (1 page) |
9 October 2020 | Change of details for Mr Daniel Steven Englender as a person with significant control on 9 October 2020 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
3 October 2017 | Amended accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Amended accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
4 October 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 73 Cornhill London EC3V 3QQ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 73 Cornhill London EC3V 3QQ on 4 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Registered office address changed from 29-31 Cowper Street London EC2A 4AT on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 29-31 Cowper Street London EC2A 4AT on 29 March 2011 (1 page) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Norman Englender as a secretary (1 page) |
22 April 2010 | Termination of appointment of Norman Englender as a secretary (1 page) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Secretary appointed rachel elizabeth englender (1 page) |
14 September 2009 | Secretary appointed rachel elizabeth englender (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from unit F37 argo house kilburn park road london NW6 5LF (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from unit F37 argo house kilburn park road london NW6 5LF (1 page) |
28 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 February 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
27 September 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 April 2006 | Return made up to 27/02/06; full list of members
|
19 April 2006 | Return made up to 27/02/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
19 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 July 2003 | Return made up to 27/02/03; full list of members (6 pages) |
26 July 2003 | Ad 27/02/02--------- £ si 99@1 (2 pages) |
26 July 2003 | Return made up to 27/02/03; full list of members (6 pages) |
26 July 2003 | Ad 27/02/02--------- £ si 99@1 (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 26 bedford row london WC1R 4HE (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 26 bedford row london WC1R 4HE (1 page) |
9 July 2002 | Company name changed daniel englender designs LTD\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed daniel englender designs LTD\certificate issued on 09/07/02 (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 13/03/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 37 hopefield avenue london NW6 6LJ (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 13/03/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 37 hopefield avenue london NW6 6LJ (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (9 pages) |
27 February 2002 | Incorporation (9 pages) |