Helsinki
00150
Finland
Director Name | Ms Dorothy Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Riverway London N13 5LJ |
Secretary Name | Mr David Norman Lew |
---|---|
Status | Current |
Appointed | 09 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 29 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Mr Simon Philip Cohen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lyndale Avenue London NW2 2QB |
Director Name | Mr Philip Goldenberg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toad Hall White Rose Lane Woking Surrey GU22 7LB |
Secretary Name | Mr Philip Goldenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toad Hall White Rose Lane Woking Surrey GU22 7LB |
Secretary Name | Dorothy Turner |
---|---|
Status | Resigned |
Appointed | 04 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 22 Riverway London N13 5LJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
791.3k at £1 | Alan David Ritterman 50.00% Ordinary |
---|---|
791.3k at £1 | Ronald Michael Ritterman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,143,324 |
Cash | £3 |
Current Liabilities | £332,320 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
3 March 2008 | Delivered on: 5 March 2008 Satisfied on: 6 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix house 61-65 spear street manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
3 March 2008 | Delivered on: 5 March 2008 Satisfied on: 6 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 53 & 53A long lane london, t/n LN56744, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
24 May 2023 | Registered office address changed from Landau Baker Limited Mountcliffe House 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page) |
27 April 2023 | Change of details for Alexandra Betsy Lilius as a person with significant control on 27 April 2023 (2 pages) |
29 January 2023 | Secretary's details changed for Mr David Norman Lew on 10 November 2022 (1 page) |
23 August 2022 | Cessation of Ronald Michael Ritterman as a person with significant control on 16 November 2021 (1 page) |
23 August 2022 | Confirmation statement made on 21 August 2022 with updates (5 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
18 February 2022 | Change of details for Alexandra Betsy Lilius as a person with significant control on 18 February 2022 (2 pages) |
16 November 2021 | Director's details changed for Alexandra Betsy Lilius on 16 November 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
10 November 2020 | Appointment of Mr David Norman Lew as a secretary on 9 November 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2016 | Director's details changed for Alexandra Betsy Ritterman on 18 October 2014 (2 pages) |
1 April 2016 | Director's details changed for Alexandra Betsy Ritterman on 18 October 2014 (2 pages) |
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 March 2015 | Satisfaction of charge 1 in full (2 pages) |
6 March 2015 | Satisfaction of charge 2 in full (2 pages) |
6 March 2015 | Satisfaction of charge 2 in full (2 pages) |
6 March 2015 | Satisfaction of charge 1 in full (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 February 2015 | Director's details changed for Alexandra Betsy Ritterman on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Alexandra Betsy Ritterman on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Alexandra Betsy Ritterman on 4 February 2015 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 September 2012 | Termination of appointment of Dorothy Turner as a secretary (1 page) |
20 September 2012 | Appointment of Dorothy Turner as a director (2 pages) |
20 September 2012 | Termination of appointment of Simon Cohen as a director (1 page) |
20 September 2012 | Appointment of Dorothy Turner as a director (2 pages) |
20 September 2012 | Termination of appointment of Dorothy Turner as a secretary (1 page) |
20 September 2012 | Termination of appointment of Simon Cohen as a director (1 page) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 January 2009 | Director's change of particulars / alexandra ritterman / 01/08/2008 (1 page) |
16 January 2009 | Director's change of particulars / alexandra ritterman / 01/08/2008 (1 page) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 24 queen anne street london W1G 9AX (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 24 queen anne street london W1G 9AX (1 page) |
9 April 2008 | Company name changed pavelink LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed pavelink LIMITED\certificate issued on 14/04/08 (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
23 November 2007 | Ad 19/11/07--------- £ si 593996@1=593996 £ ic 988501/1582497 (2 pages) |
23 November 2007 | Statement of affairs (5 pages) |
23 November 2007 | Ad 19/11/07--------- £ si 593996@1=593996 £ ic 988501/1582497 (2 pages) |
23 November 2007 | Statement of affairs (5 pages) |
19 November 2007 | Statement of affairs (5 pages) |
19 November 2007 | Ad 05/11/07--------- £ si 988500@1=988500 £ ic 1/988501 (2 pages) |
19 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
19 November 2007 | Ad 05/11/07--------- £ si 988500@1=988500 £ ic 1/988501 (2 pages) |
19 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
19 November 2007 | Statement of affairs (5 pages) |
8 November 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 41 chalton street london NW1 1JD (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 41 chalton street london NW1 1JD (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |