London
NW11 0DH
Secretary Name | Mr Alexander Ackerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2006(1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mrs Naomi Ackerman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
99 at £1 | Alexander Aron Meyer Ackerman 99.00% Ordinary |
---|---|
1 at £1 | Naomi Ackerman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£567,277 |
Cash | £37,734 |
Current Liabilities | £486,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
12 May 2022 | Delivered on: 16 May 2022 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: 1) the freehold land and buildings being 64 and 66 west smithfield, london, EC1A 9DY registered at the land registry under title number 160682; (2) leasehold property being part of 66 west smithfield, london, EC1A 9DY registered at the land registry under title number NGL807472. Outstanding |
---|---|
12 May 2021 | Delivered on: 12 May 2021 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: All the land and buildings being 64 and 66 west smithfield, london, EC1A 9DY with title number 160682 and the leasehold property being part of 66 west smithfield, london EC1A 9DY with title numbers NGL788597 and NGL807472. Outstanding |
24 March 2006 | Delivered on: 6 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 5 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 5 April 2006 Persons entitled: Lloyds Tsb 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 |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 February 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 January 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
16 May 2022 | Registration of charge 056609610005, created on 12 May 2022 (43 pages) |
23 December 2021 | Termination of appointment of Naomi Ackerman as a director on 1 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 May 2021 | Registration of charge 056609610004, created on 12 May 2021 (43 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
15 February 2021 | Satisfaction of charge 2 in full (2 pages) |
15 February 2021 | Satisfaction of charge 1 in full (1 page) |
15 February 2021 | Satisfaction of charge 3 in full (2 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Director's details changed for Mr Alexander Ackerman on 1 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Alexander Ackerman on 1 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Alexander Ackerman on 1 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Director's details changed for Naomi Ackerman on 1 January 2014 (2 pages) |
22 January 2014 | Secretary's details changed for Mr Alexander Ackerman on 1 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Alexander Ackerman on 1 January 2014 (1 page) |
22 January 2014 | Director's details changed for Naomi Ackerman on 1 January 2014 (2 pages) |
22 January 2014 | Secretary's details changed for Mr Alexander Ackerman on 1 January 2014 (1 page) |
22 January 2014 | Director's details changed for Naomi Ackerman on 1 January 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2013 | Director's details changed for Mr Alexander Ackerman on 1 October 2009 (2 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Naomi Ackerman on 22 December 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Alexander Ackerman on 1 October 2009 (2 pages) |
13 February 2013 | Director's details changed for Naomi Ackerman on 22 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mr Alexander Ackerman on 1 October 2009 (2 pages) |
25 January 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages) |
7 January 2013 | Previous accounting period shortened from 30 April 2012 to 7 April 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 30 April 2012 to 7 April 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 30 April 2012 to 7 April 2012 (1 page) |
30 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
30 December 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | New director appointed (5 pages) |
9 February 2006 | New director appointed (5 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Ad 23/01/06-23/01/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Ad 23/01/06-23/01/06 £ si [email protected]=98 £ ic 2/100 (1 page) |
1 February 2006 | Director resigned (1 page) |
22 December 2005 | Incorporation (15 pages) |
22 December 2005 | Incorporation (15 pages) |