London
W1G 8TB
Director Name | Mrs Rosalind Goldberg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Jack Goldberg 50.00% Ordinary |
---|---|
50 at £1 | Rosalind Goldberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,729 |
Cash | £2,774 |
Current Liabilities | £13,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
8 April 2019 | Change of share class name or designation (2 pages) |
14 March 2019 | Resolutions
|
13 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2019 | Change of details for Mrs Rosalind Goldberg as a person with significant control on 6 April 2016 (5 pages) |
8 March 2019 | Change of details for Mr Jack Lawrence Goldberg as a person with significant control on 6 April 2016 (5 pages) |
18 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 February 2014 | Appointment of Mr Jack Lawrence Goldberg as a director (2 pages) |
11 February 2014 | Appointment of Mr Jack Lawrence Goldberg as a director (2 pages) |
11 February 2014 | Appointment of Mrs Rosalind Goldberg as a director (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
11 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 February 2014 | Appointment of Mrs Rosalind Goldberg as a director (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
11 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
31 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 January 2014 (1 page) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Incorporation (36 pages) |
19 September 2012 | Incorporation (36 pages) |