Radlett
Hertfordshire
WD7 7DB
Secretary Name | Mr Alan Leonard Weiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Regents Close Radlett Hertfordshire WD7 7DB |
Director Name | Mr Alan Leonard Weiner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Regents Close Radlett Hertfordshire WD7 7DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Audley House 12 Margaret Street London W1W 8RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
81 at £1 | Daniel Robert Weiner 81.00% Ordinary |
---|---|
19 at £1 | Alan Leonard Weiner 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,613 |
Cash | £7,870 |
Current Liabilities | £2,547 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
27 July 2007 | Delivered on: 31 July 2007 Persons entitled: Paragon Mortgages Limited 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 properties k/a 900 902 and 904 pershore road selly park birmingham west midlands. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
7 October 2005 | Delivered on: 8 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 900, 902 & 904 pershore road selly park birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2005 | Delivered on: 4 October 2005 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 |
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 April 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Director's details changed for Daniel Robert Weiner on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Daniel Robert Weiner on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 November 2007 | Return made up to 15/08/07; full list of members (6 pages) |
5 November 2007 | Return made up to 15/08/07; full list of members (6 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
16 January 2006 | Ad 31/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2006 | Ad 31/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | Incorporation (16 pages) |
15 August 2005 | Incorporation (16 pages) |