London
NW11 8RD
Secretary Name | Mrs Erika Zalcberg |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 03 October 2003(4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sneath Avenue London NW11 9AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(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 | 05 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Artur Klein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,364 |
Cash | £15,174 |
Current Liabilities | £230,349 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 7 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 October |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
22 February 2023 | Delivered on: 23 February 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 166 new cross road, london, SE14 5AA being all of the land and buildings in title SGL378675 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
24 November 2015 | Delivered on: 26 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 November 2003 | Delivered on: 20 November 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: F/H property 166 new cross road london. 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 |
10 November 2003 | Delivered on: 11 November 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. Outstanding |
30 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 January 2020 | Satisfaction of charge 048897120003 in full (1 page) |
5 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Registration of charge 048897120003, created on 24 November 2015 (34 pages) |
26 November 2015 | Registration of charge 048897120003, created on 24 November 2015 (34 pages) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
21 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 05/09/04; full list of members (6 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (9 pages) |
5 September 2003 | Incorporation (9 pages) |