Tavistock Square
London
WC1H 9LG
Director Name | Mr David Michael Gerstler |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mrs Carole Ann Gerstler |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
35 at £1 | David Michael Gerstler 35.00% Ordinary A |
---|---|
35 at £1 | Mrs Carole Ann Gerstler 35.00% Ordinary A |
10 at £1 | Mr Joshua Eli Gerstler 10.00% Ordinary B |
10 at £1 | Ms Naomi Kate Gerstler 10.00% Ordinary B |
10 at £1 | Ms Rebecca Lucy Gerstler 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,500 |
Gross Profit | £649 |
Net Worth | -£182,302 |
Current Liabilities | £177,098 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
22 December 2003 | Delivered on: 24 December 2003 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 |
---|
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
25 March 2019 | Change of details for Mrs Carole Ann Gerstler as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for David Michael Gerstler as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Secretary's details changed for Mrs Carole Ann Gerstler on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mrs Carole Ann Gerstler on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for David Michael Gerstler on 25 March 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
21 November 2018 | Satisfaction of charge 1 in full (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
4 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
1 June 2007 | Return made up to 09/04/07; full list of members (6 pages) |
1 June 2007 | Return made up to 09/04/07; full list of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 July 2006 | Return made up to 09/04/06; full list of members (3 pages) |
3 July 2006 | Return made up to 09/04/06; full list of members (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 1 laurimel close stanmore middlesex HA7 2SU (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 1 laurimel close stanmore middlesex HA7 2SU (1 page) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Ad 09/04/03--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Ad 09/04/03--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
10 September 2003 | Ad 09/04/03--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
10 September 2003 | Ad 09/04/03--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
3 September 2003 | New secretary appointed;new director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed;new director appointed (3 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
3 September 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (15 pages) |
9 April 2003 | Incorporation (15 pages) |