70-78 West Hendon Broadway
Hendon
London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Wykeham Road London NW4 2SU |
Secretary Name | Sithamparapillai Prabakaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2009) |
Role | Accountant |
Correspondence Address | 8 Beaulieu Drive Pinner Middlesex HA5 1NA |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Presscredit LTD 50.00% Ordinary |
---|---|
50 at £1 | Presscredit LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | £500,000 |
Net Worth | £395,901 |
Current Liabilities | £2,604,199 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
16 May 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (4 pages) |
---|---|
28 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (42 pages) |
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
28 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
12 January 2022 | Notification of Daniel Asher Tannen as a person with significant control on 10 December 2021 (2 pages) |
12 January 2022 | Cessation of David Tannen as a person with significant control on 10 December 2021 (1 page) |
12 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
12 January 2022 | Notification of Martin Irving Tannen as a person with significant control on 10 December 2021 (2 pages) |
14 December 2021 | Appointment of Mr Martin Irving Tannen as a director on 10 December 2021 (2 pages) |
21 June 2021 | Appointment of Mr Daniel Asher Tannen as a director on 18 June 2021 (2 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 September 2019 | Director's details changed for Mr David Tannen on 25 September 2019 (2 pages) |
25 September 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 25 September 2019 (1 page) |
25 September 2019 | Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
2 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
11 March 2009 | Secretary appointed mr jonathan miller (1 page) |
11 March 2009 | Secretary appointed mr jonathan miller (1 page) |
10 March 2009 | Appointment terminated secretary sithamparapillai prabakaran (1 page) |
10 March 2009 | Appointment terminated secretary sithamparapillai prabakaran (1 page) |
19 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
22 March 2006 | Return made up to 09/01/06; full list of members; amend (6 pages) |
22 March 2006 | Return made up to 09/01/06; full list of members; amend (6 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Return made up to 09/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 09/01/05; full list of members (7 pages) |
11 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
11 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 179 great portland street london W1W 5LS (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 179 great portland street london W1W 5LS (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
30 April 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2004 | Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Memorandum and Articles of Association (19 pages) |
23 April 2004 | Memorandum and Articles of Association (19 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (3 pages) |
26 March 2004 | New secretary appointed;new director appointed (3 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Company name changed tannen (rudloe) LIMITED\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed tannen (rudloe) LIMITED\certificate issued on 25/03/04 (2 pages) |
23 March 2004 | Company name changed finlaw 444 LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed finlaw 444 LIMITED\certificate issued on 23/03/04 (2 pages) |
9 January 2004 | Incorporation (24 pages) |
9 January 2004 | Incorporation (24 pages) |