Unit 7
Isleworth
Middlesex
TW7 6XB
Director Name | Mr Morris Saul Grossfeld |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(same day as company formation) |
Role | Management Trainer |
Country of Residence | England |
Correspondence Address | Riverside Mill House 20 Church Street Unit 7 Isleworth Middlesex TW7 6XB |
Secretary Name | Morris Saul Grossfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(same day as company formation) |
Role | Management Trainer |
Correspondence Address | Riverside Mill House 20 Church Street Unit 7 Isleworth Middlesex TW7 6XB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Riverside Mill House 20 Church Street Unit 7 Isleworth Middlesex TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
50 at £1 | Morris Saul Grossfeld 50.00% Ordinary |
---|---|
50 at £1 | Susan Carole Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,432 |
Cash | £15,335 |
Current Liabilities | £10,904 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
6 July 2017 | Notification of Susan Carole Cooper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Morris Saul Grossfeld as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Morris Grossfeld as a person with significant control on 1 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Director's details changed for Susan Carole Cooper on 28 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Morris Saul Grossfeld on 28 June 2010 (1 page) |
30 June 2010 | Director's details changed for Morris Saul Grossfeld on 28 June 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Registered office address changed from 42 Hartington Road London W13 8QL on 30 June 2010 (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
12 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
12 August 2002 | Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (19 pages) |