Colchester
CO4 5PX
Director Name | Ian Lewis Stern |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Elizabeth Sophia Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Elizabeth Sophia Stern |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 March 2018) |
Role | Administrator |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Ali Boloorsaz-Mashadi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Langham Colchester CO4 5PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 83431754 |
---|---|
Telephone region | London |
Registered Address | The Forge Langham Colchester CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Mr Ian Lewis Stern 60.00% Ordinary |
---|---|
40 at £1 | Mrs Elizabeth Sophia Stern 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,139 |
Cash | £82,618 |
Current Liabilities | £231,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
30 April 2012 | Delivered on: 5 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a lock up shop dispensary and stock rooms comprising ground floor and cellar and yard of no 10 queen annes place enfield middlesex and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlords fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
---|---|
30 April 2012 | Delivered on: 5 May 2012 Persons entitled: Santander UK 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 |
30 April 2012 | Delivered on: 3 May 2012 Persons entitled: Santander UK 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 see image for full details. Outstanding |
21 March 2003 | Delivered on: 25 March 2003 Satisfied on: 14 January 2014 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2003 | Delivered on: 24 March 2003 Satisfied on: 14 January 2014 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: Ground floor shop 10 queen anne's place bush hill park enfield middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
12 April 2018 | Satisfaction of charge 3 in full (1 page) |
12 April 2018 | Satisfaction of charge 5 in full (2 pages) |
12 April 2018 | Satisfaction of charge 4 in full (1 page) |
22 March 2018 | Termination of appointment of Elizabeth Sophia Stern as a director on 5 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Ian Lewis Stern as a director on 5 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Elizabeth Sophia Stern as a secretary on 6 March 2018 (2 pages) |
19 March 2018 | Appointment of Dr Ali Boloorsaz-Mashadi as a director on 6 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to The Forge Langham Colchester CO4 5PX on 19 March 2018 (1 page) |
16 March 2018 | Cessation of Ian Lewis Stern as a person with significant control on 6 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Elizabeth Sophia Stern as a secretary on 6 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Esmaeil Boloorsaz-Mashadi as a director on 6 March 2018 (2 pages) |
16 March 2018 | Notification of Abm Sales Limited as a person with significant control on 6 March 2018 (2 pages) |
16 March 2018 | Cessation of Elizabeth Sophia Stern as a person with significant control on 6 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
14 January 2014 | Satisfaction of charge 1 in full (6 pages) |
14 January 2014 | Satisfaction of charge 2 in full (6 pages) |
14 January 2014 | Satisfaction of charge 1 in full (6 pages) |
14 January 2014 | Satisfaction of charge 2 in full (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2012 | Director's details changed for Ian Lewis Stern on 3 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Ian Lewis Stern on 3 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Ian Lewis Stern on 3 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Elizabeth Sophia Stern on 3 December 2011 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 1 December 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page) |
6 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 July 2003 | Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2003 | Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
11 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
11 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 73 church road hove east sussex BN3 2BB (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 73 church road hove east sussex BN3 2BB (1 page) |
29 January 2002 | Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2002 | Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
3 December 2001 | Incorporation (18 pages) |
3 December 2001 | Incorporation (18 pages) |