London
NW11 8PA
Secretary Name | Miriam Chava Feingold |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 118 Wolmer Gardens Edgware Middlesex HA8 8QE |
Secretary Name | Mr Eliot Hugh Feingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Gardens London NW11 8PA |
Secretary Name | Alan Jay Feingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 65 Gresham Gardens London NW11 8PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mrs Miriam Feingold 51.00% Ordinary |
---|---|
25 at £1 | Mr Eliot Hugh Feingold 25.00% Ordinary |
24 at £1 | Alan Jay Feingold 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360 |
Cash | £14,206 |
Current Liabilities | £1,226,679 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
23 November 2009 | Delivered on: 3 December 2009 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: L/H second and third floor flats 6 quex road london t/n's NGL766217 & NGL812460, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
24 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Termination of appointment of Alan Feingold as a secretary (1 page) |
3 June 2010 | Termination of appointment of Alan Feingold as a secretary (1 page) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Alan Feingold as a secretary (1 page) |
26 May 2010 | Termination of appointment of Alan Feingold as a secretary (1 page) |
26 May 2010 | Termination of appointment of Eliot Feingold as a secretary (1 page) |
26 May 2010 | Termination of appointment of Eliot Feingold as a secretary (1 page) |
18 May 2010 | Appointment of Miriam Chava Feingold as a secretary (2 pages) |
18 May 2010 | Appointment of Miriam Chava Feingold as a secretary (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 May 2009 | Secretary appointed alan jay feingold (2 pages) |
16 May 2009 | Secretary appointed alan jay feingold (2 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 4 quex road london NW6 4PJ (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 4 quex road london NW6 4PJ (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary 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) |
17 April 2007 | Incorporation (9 pages) |
17 April 2007 | Incorporation (9 pages) |