London
NW3 4QG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Daniel Stein |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Howard Stein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,737 |
Cash | £6,882 |
Current Liabilities | £18,450 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 March 2012 | Delivered on: 23 March 2012 Satisfied on: 25 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 129 the broadway, london t/no AGL246359; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
28 September 2017 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 10-14 Accommodation Road Golders Green London NW11 8ED on 28 September 2017 (1 page) |
---|---|
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Registered office address changed from 210 Hendon Way London NW4 3NE on 17 September 2013 (1 page) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Mr Howard David Stein on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Howard David Stein on 1 March 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Director's details changed for Daniel Stein on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Howard David Stein on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Howard David Stein on 1 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Daniel Stein on 1 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Appointment of Daniel Stein as a director (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Howard David Stein on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Howard David Stein on 1 March 2011 (2 pages) |
7 October 2010 | Appointment of Howard David Stein as a director (2 pages) |
12 August 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2010 | Incorporation
|