London
NW11 0PU
Secretary Name | Mrs Geraldine Shlomit Frankel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Deborah Malka Frankel 20.00% Ordinary |
---|---|
1 at £1 | Gerald Joshua Frankel 20.00% Ordinary |
1 at £1 | Michal Michelle Frankel 20.00% Ordinary |
1 at £1 | Montague David Frankel A/c Fg 20.00% Ordinary |
1 at £1 | Simon Joseph Frankel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,844 |
Cash | £1,321 |
Current Liabilities | £70,407 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
14 June 2007 | Delivered on: 22 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 hollins grove street darwen. Outstanding |
---|---|
14 June 2007 | Delivered on: 22 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 walton street colne lancashire. Outstanding |
14 June 2007 | Delivered on: 22 June 2007 Persons entitled: Barclays Bank PLC 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 29 sandringham road darwen. Outstanding |
8 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 walton street colne lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 hollins grove road darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 sandringham road darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
25 January 2023 | Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to New Burlington House 1075 Finchley Road London NW11 0PU on 5 April 2022 (1 page) |
11 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 April 2021 | Previous accounting period shortened from 29 July 2020 to 28 April 2020 (1 page) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
7 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 July 2016 | Current accounting period extended from 28 July 2016 to 31 July 2016 (1 page) |
25 July 2016 | Current accounting period extended from 28 July 2016 to 31 July 2016 (1 page) |
21 July 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 July 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 February 2011 | Secretary's details changed for Geraldine Frankel on 1 December 2010 (1 page) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Montague David Frankel on 1 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Montague David Frankel on 1 December 2010 (2 pages) |
28 February 2011 | Secretary's details changed for Geraldine Frankel on 1 December 2010 (1 page) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Montague David Frankel on 1 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Geraldine Frankel on 1 December 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 March 2008 | Return made up to 09/02/08; no change of members (6 pages) |
4 March 2008 | Return made up to 09/02/08; no change of members (6 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2005 | Ad 20/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
23 February 2005 | Ad 20/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
9 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
9 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 117 bridge lane london NW11 9JT (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 117 bridge lane london NW11 9JT (1 page) |
9 February 2004 | Incorporation (19 pages) |
9 February 2004 | Incorporation (19 pages) |