London
NW4 4DJ
Director Name | Mr Martin Maurice Steinhart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Secretary Name | Morris Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Holden Road London N12 7EA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(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 |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Martin Maurice Steinhart 50.00% Ordinary B |
---|---|
50 at £1 | Morris Robinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
26 October 2017 | Delivered on: 26 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as unit b 964 north. Circular road london NW2 7JR as more particularly described in a transfer dated 26 october 2017 between (1) studiospares limited and (2) mormar holdings limited. Outstanding |
---|---|
2 June 2011 | Delivered on: 3 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
23 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 April 2020 | Director's details changed for Morris Robinson on 1 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Martin Maurice Steinhart on 1 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 April 2020 | Change of details for Morana Holdings Limited as a person with significant control on 10 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 February 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 28 February 2019 (1 page) |
12 December 2018 | Cessation of Martin Maurice Steinhart as a person with significant control on 13 April 2018 (1 page) |
12 December 2018 | Cessation of Morris Robinson as a person with significant control on 13 April 2018 (1 page) |
12 December 2018 | Notification of Morana Holdings Limited as a person with significant control on 13 April 2018 (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
26 October 2017 | Registration of charge 075992040002, created on 26 October 2017 (15 pages) |
26 October 2017 | Registration of charge 075992040002, created on 26 October 2017 (15 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
11 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2011 | Appointment of Morris Robinson as a director (3 pages) |
18 May 2011 | Appointment of Mr Martin Maurice Steinhart as a director (3 pages) |
18 May 2011 | Appointment of Mr Martin Maurice Steinhart as a director (3 pages) |
18 May 2011 | Appointment of Morris Robinson as a secretary (3 pages) |
18 May 2011 | Appointment of Morris Robinson as a director (3 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
18 May 2011 | Appointment of Morris Robinson as a secretary (3 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
13 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|