London
N3 3HD
Director Name | Mr Richard Bruce Mintz |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Acacia Road London NW8 6AB |
Secretary Name | Mrs Deborah Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Cleveland Street London W1T 6NG |
Director Name | Ivor Freedman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2005) |
Role | Financial Adviser |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Olympia House Armitage Road Golders Green London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Richard Bruce Mintz 50.00% Ordinary |
---|---|
1 at £1 | Andrew Graham Silver 25.00% Ordinary |
1 at £1 | Mr Ivor Freedman 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
18 August 2003 | Delivered on: 23 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
18 August 2003 | Delivered on: 23 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 167, 169 and 170 balls pond road london N1 4BG t/nos 424684 and 146160. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 May 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 October 2020 | Notification of Andrew Silver as a person with significant control on 27 October 2020 (2 pages) |
15 October 2020 | Withdrawal of a person with significant control statement on 15 October 2020 (2 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
19 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
5 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
10 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
25 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
21 March 2014 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
21 March 2014 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
21 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 September 2011 | Annual return made up to 22 January 2011 (14 pages) |
20 September 2011 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 20 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 22 January 2011 (14 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
2 July 2011 | Compulsory strike-off action has been suspended (1 page) |
2 July 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
13 March 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page) |
31 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Location of register of members (1 page) |
24 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
26 May 2005 | Full accounts made up to 31 May 2004 (14 pages) |
26 May 2005 | Full accounts made up to 31 May 2004 (14 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 84 cleveland street london W1T 6NG (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 84 cleveland street london W1T 6NG (1 page) |
23 January 2004 | Return made up to 22/01/04; full list of members (3 pages) |
23 January 2004 | Return made up to 22/01/04; full list of members (3 pages) |
23 August 2003 | Particulars of mortgage/charge (11 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (11 pages) |
18 August 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
18 August 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
18 August 2003 | Ad 22/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 August 2003 | Ad 22/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (17 pages) |
22 January 2003 | Incorporation (17 pages) |