London
NW11 0JX
Secretary Name | Mr Abraham Gefilhaus |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 April 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Princes Park London Nw11 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(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 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 90 Princes Park Avenue London NW11 0JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Abraham Gefilhaus 50.00% Ordinary |
---|---|
50 at £1 | Anita Gefilhaus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,060 |
Cash | £74,423 |
Current Liabilities | £1,210,530 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
26 April 2010 | Delivered on: 7 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee each of the items in the deposit of the account with the bank denominated in sterling and now numbered 20497260 designated lloyds tsb re bridgeline developments limited see image for full details. Outstanding |
---|
11 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
16 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
16 February 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
23 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
8 September 2008 | Return made up to 12/04/08; full list of members (3 pages) |
8 September 2008 | Return made up to 12/04/08; full list of members (3 pages) |
11 June 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 4 quex road london NW6 4PJ (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 4 quex road london NW6 4PJ (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 April 2007 | Incorporation (9 pages) |
12 April 2007 | Incorporation (9 pages) |