202-204 Finchley Road
London
NW3 6BX
Director Name | Mr Geoffrey Raymond Gluckman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Hides & Skins Trader |
Country of Residence | England |
Correspondence Address | Meridian House Suite A, Ground Floor 202-204 Finchley Road London NW3 6BX |
Director Name | Miss Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | The Marina Crown, Apartment 1103, 11th Floor PO Box 500462, Dubai Media City Dubai United Arab Emirates |
Director Name | Martin Ian Zulberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Hilltop Hampstead Garden Suburb London NW11 6ED |
Director Name | Mr Geoffrey Raymond Gluckman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2010) |
Role | Hides And Skins Trader |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green London NW11 0DE |
Director Name | Mr Nicolas John Stephens |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2013) |
Role | Hides And Skins Trader |
Country of Residence | United Kingdom |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green London NW11 0DE |
Director Name | Mr Piyush Kumar Jaipuria |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2014) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green London NW11 0DE |
Telephone | 020 84557797 |
---|---|
Telephone region | London |
Registered Address | Meridian House Suite A, Ground Floor 202-204 Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
100 at £1 | Hansard Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,192,203 |
Net Worth | £2,137,592 |
Cash | £30,295 |
Current Liabilities | £4,326,766 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 6 May 2024 (1 week, 2 days from now) |
Accounts Category | Full |
Accounts Year End | 6 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
28 October 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
3 November 2020 | Registration of charge 069775620001, created on 28 October 2020 (42 pages) |
---|---|
11 August 2020 | Full accounts made up to 31 July 2019 (25 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 July 2018 (26 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (22 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 May 2017 | Registered office address changed from Adla House 2a Hayes Crescent Golders Green London NW11 0DE to Meridian House Suite a, Ground Floor 202-204 Finchley Road London NW3 6BX on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Adla House 2a Hayes Crescent Golders Green London NW11 0DE to Meridian House Suite a, Ground Floor 202-204 Finchley Road London NW3 6BX on 12 May 2017 (1 page) |
4 May 2017 | Accounts for a medium company made up to 31 July 2016 (20 pages) |
4 May 2017 | Accounts for a medium company made up to 31 July 2016 (20 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
4 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
8 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 July 2014 | Termination of appointment of Piyush Jaipuria as a director (1 page) |
3 July 2014 | Termination of appointment of Piyush Jaipuria as a director (1 page) |
25 April 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
25 April 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
31 July 2013 | Termination of appointment of Nicolas Stephens as a director (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Termination of appointment of Nicolas Stephens as a director (1 page) |
31 July 2013 | Termination of appointment of Nicolas Stephens as a director (1 page) |
31 July 2013 | Termination of appointment of Nicolas Stephens as a director (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 March 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
18 March 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
11 January 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
30 November 2011 | Appointment of Mr Geoffrey Raymond Gluckman as a director (2 pages) |
30 November 2011 | Appointment of Mr Geoffrey Raymond Gluckman as a director (2 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
8 February 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
26 November 2010 | Appointment of Mrs Lynn Shireen Gluckman as a director (2 pages) |
26 November 2010 | Appointment of Mrs Lynn Shireen Gluckman as a director (2 pages) |
18 November 2010 | Appointment of Mr Piyush Kumar Jaipuria as a director (2 pages) |
18 November 2010 | Appointment of Mr Piyush Kumar Jaipuria as a director (2 pages) |
8 November 2010 | Termination of appointment of Geoffrey Gluckman as a director (1 page) |
8 November 2010 | Termination of appointment of Geoffrey Gluckman as a director (1 page) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 November 2009 (1 page) |
12 October 2009 | Appointment of Geoffrey Raymond Gluckman as a director (3 pages) |
12 October 2009 | Appointment of Geoffrey Raymond Gluckman as a director (3 pages) |
8 October 2009 | Appointment of Nicolas John Stephens as a director (3 pages) |
8 October 2009 | Appointment of Nicolas John Stephens as a director (3 pages) |
5 October 2009 | Termination of appointment of Christina Van Den Berg as a director (2 pages) |
5 October 2009 | Termination of appointment of Martin Zulberg as a director (2 pages) |
5 October 2009 | Termination of appointment of Christina Van Den Berg as a director (2 pages) |
5 October 2009 | Termination of appointment of Martin Zulberg as a director (2 pages) |
16 September 2009 | Director appointed martin ian zulberg (2 pages) |
16 September 2009 | Director appointed martin ian zulberg (2 pages) |
31 July 2009 | Incorporation (15 pages) |
31 July 2009 | Incorporation (15 pages) |