Golders Green
London
NW11 0HD
Director Name | Mrs Esther Blachman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 14 February 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastville Avenue London NW11 0HD |
Secretary Name | Mr David Blachman |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 14 February 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastville Avenue Golders Green London NW11 0HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(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 | 18 January 2005(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 500 other UK companies use this postal address |
51 at £1 | Esther Blachman 51.00% Ordinary |
---|---|
49 at £1 | David Blachman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,782 |
Cash | £113,893 |
Current Liabilities | £225,105 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
14 August 2008 | Delivered on: 19 August 2008 Persons entitled: Anglo Irish Property Lending Limited Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or any chargor to the chargee on any account whatsoever. Particulars: All the shares, being 66 ordinary shares of £1.00 each held by deantape and 33 ordinary shares of £1.00 each held by grassdale see image for full details. Outstanding |
---|
6 May 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
---|---|
27 February 2020 | Previous accounting period shortened from 4 June 2019 to 3 June 2019 (1 page) |
21 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Previous accounting period shortened from 5 June 2017 to 4 June 2017 (1 page) |
6 March 2018 | Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
7 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
17 February 2011 | Director's details changed for Mr David Blachman on 15 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mr David Blachman on 15 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Mr David Blachman on 15 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Mr David Blachman on 15 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 January 2010 | Director's details changed for Esther Blachman on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Esther Blachman on 29 January 2010 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 August 2008 | Return made up to 18/01/08; full list of members (4 pages) |
8 August 2008 | Return made up to 18/01/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (7 pages) |
20 November 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
20 November 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
4 May 2006 | Return made up to 18/01/06; full list of members (7 pages) |
4 May 2006 | Return made up to 18/01/06; full list of members (7 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
18 January 2005 | Incorporation (12 pages) |
18 January 2005 | Incorporation (12 pages) |