London
NW3 6BJ
Director Name | Mr Alexander Gabriel Shinder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 7 Bancroft Avenue London N2 0AR |
Director Name | Ms Nicola Pam Shinder |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bancroft Avenue London N2 0AR |
Director Name | Mrs Elisabeth Frances Shinder |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(12 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Bancroft Avenue London N2 0AR |
Director Name | Jack Shindler |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2010) |
Role | Company Manager |
Correspondence Address | Flat 2 65 Redington Road Hampstead London NW3 7RP |
Director Name | Stella Shinder |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 February 2018) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Flat 2 65 Redington Road Hampstead London NW3 7RP |
Secretary Name | Stella Shinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(2 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 February 2018) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Flat 2 65 Redington Road Hampstead London NW3 7RP |
Director Name | Mr Alexander Gabriel Shinder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2013) |
Role | Funds Manager |
Country of Residence | England |
Correspondence Address | 9 Hampstead Hill Gardens Hampstead London NW3 2PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(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 | 12 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 Bancroft Avenue London N2 0AR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Alexander Shinder 50.00% Ordinary |
---|---|
5 at £1 | Daniel Shinder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42 |
Cash | £127,482 |
Current Liabilities | £248,745 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
6 June 2020 | Delivered on: 9 June 2020 Persons entitled: Alexander Shinder Classification: A registered charge Particulars: The freehold land known as land on the west of frognal, hampstead, london NW3 6BJ registered at hm land registry under title number LN121820. Outstanding |
---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 June 2020 | Registration of charge 057799380001, created on 6 June 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mrs Nicola Pam Shinder on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Alexander Gabriel Shinder on 28 March 2019 (2 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Appointment of Mrs Elisabeth Frances Shinder as a director on 20 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Stella Shinder as a secretary on 1 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Stella Shinder as a director on 1 February 2018 (1 page) |
4 January 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Termination of appointment of Alexander Shinder as a director (1 page) |
5 May 2014 | Termination of appointment of Alexander Shinder as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Appointment of Mrs Nicola Pam Shinder as a director (2 pages) |
21 May 2013 | Appointment of Mrs Nicola Pam Shinder as a director (2 pages) |
26 April 2013 | Appointment of Alexander Gabriel Shinder as a director (3 pages) |
26 April 2013 | Appointment of Alexander Gabriel Shinder as a director (3 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Appointment of Mr Alexander Gabriel Shinder as a director (2 pages) |
25 March 2013 | Appointment of Mr Alexander Gabriel Shinder as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Appointment of Mr Daniel Stephen Shinder as a director (2 pages) |
3 September 2010 | Appointment of Mr Daniel Stephen Shinder as a director (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Termination of appointment of Jack Shindler as a director (1 page) |
22 April 2010 | Termination of appointment of Jack Shindler as a director (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 7 bancroft avenue london N2 0AR (1 page) |
3 May 2006 | Ad 24/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 7 bancroft avenue london N2 0AR (1 page) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 May 2006 | Ad 24/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Incorporation (9 pages) |
12 April 2006 | Incorporation (9 pages) |