London
N2 0AN
Director Name | Mrs Georgia Gitelle Devora Abrams |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(35 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Lodge Fitzroy Park London N6 6JA |
Director Name | Mrs Naomi Tamara Rosengarten |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Bishops Avenue London N2 0AN |
Director Name | Mr Anton Lloyd Alexander |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 969 Finchley Road London NW11 7HA |
Director Name | Henry Raymond Brown |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 1994) |
Role | Timber Merchant |
Correspondence Address | 45 Hall Lane Upminster Essex RM14 1AF |
Director Name | Mr Roger John Collins |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Horseshoe Lane West Merrow Guildford Surrey GU1 2SZ |
Director Name | Mrs Naomi Tamara Rosengarten |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 1997) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Bishops Avenue London N2 0AN |
Secretary Name | Maureen Alice Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 2 Napier Grove Shepherd Market Estate Shepherdess Walk London N1 |
Director Name | Mr James Leo Rosengarten |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 December 1999) |
Role | Veneer Importer |
Correspondence Address | 6 The Bishops Avenue London N2 0AN |
Director Name | Mr James Leo Rosengarten |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 December 1999) |
Role | Veneer Importer |
Correspondence Address | 6 The Bishops Avenue London N2 0AN |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Trustees Of N. & J. Acc. & Maint. Settlement-g'children 50.00% Ordinary |
---|---|
1 at £1 | Trustees Of N. Rosengarten Life Interest Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,120,126 |
Cash | £170,004 |
Current Liabilities | £985,714 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 7 (penthouse) craig lea 4 muswell avenue muswell hill london. Outstanding |
---|---|
3 July 2013 | Delivered on: 5 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
3 July 2013 | Delivered on: 5 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H flat 5 craigie lea, 4 muswell avenue, muswell hill, london. Notification of addition to or amendment of charge. Outstanding |
15 January 1999 | Delivered on: 1 February 1999 Satisfied on: 10 March 2001 Persons entitled: D J Martin J L Rosengarten G G D Abrams C Abrams Classification: Debenture Secured details: £800,000 plus interest due or to become due from the company to the chargee. Particulars: The agreement dated 6 august 1997 and all sums payable thereunder namely the sum of £1,087,317 and a floating charge. Undertaking and all property and assets. Fully Satisfied |
19 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 October 2014 | Registration of charge 007666140004, created on 24 October 2014 (16 pages) |
29 October 2014 | Registration of charge 007666140004, created on 24 October 2014 (16 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 July 2013 | Registration of charge 007666140003 (16 pages) |
5 July 2013 | Registration of charge 007666140002 (17 pages) |
5 July 2013 | Registration of charge 007666140002 (17 pages) |
5 July 2013 | Registration of charge 007666140003 (16 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 March 2009 | Director appointed naomi tamara rosengarten (2 pages) |
20 March 2009 | Director appointed naomi tamara rosengarten (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
18 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
16 June 2003 | Return made up to 11/05/03; full list of members
|
16 June 2003 | Return made up to 11/05/03; full list of members
|
17 March 2003 | Return made up to 20/04/02; no change of members (4 pages) |
17 March 2003 | Return made up to 20/04/02; no change of members (4 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
12 June 2000 | Return made up to 11/05/00; full list of members
|
12 June 2000 | Return made up to 11/05/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: 10-14, kingsland rdad, london E2 8DF (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 10-14, kingsland rdad, london E2 8DF (1 page) |
7 September 1999 | Return made up to 11/05/99; full list of members (6 pages) |
7 September 1999 | Return made up to 11/05/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
1 February 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 July 1998 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
31 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 July 1998 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
17 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
31 March 1998 | Return made up to 11/05/97; full list of members (7 pages) |
31 March 1998 | New secretary appointed (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (1 page) |
31 March 1998 | Return made up to 11/05/97; full list of members (7 pages) |
7 August 1997 | Company name changed williamson & kay LIMITED\certificate issued on 07/08/97 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Company name changed williamson & kay LIMITED\certificate issued on 07/08/97 (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
11 July 1996 | Return made up to 11/05/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 October 1994 (8 pages) |
27 December 1995 | Full accounts made up to 31 October 1994 (8 pages) |
30 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |