London
NW4 2LL
Secretary Name | Deborah Anne Margules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 December 2008(25 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 9 West Avenue London NW4 2LL |
Director Name | Mr Isaac Hirsch Margulies |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 43 St Andrews Road London NW11 0PH |
Director Name | Mrs Roschelle Leah Weitman |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(6 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2000) |
Role | Housewife |
Correspondence Address | 43 St. Andrews Road London Nw11 |
Secretary Name | Mrs Edith Margulies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | 43 St Andrews Road London NW11 0PH |
Director Name | Mr Israel Irwin Leslie Leib Margulies |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 March 2008) |
Role | Invester |
Country of Residence | England |
Correspondence Address | 9 West Avenue Hendon London NW4 2LL |
Secretary Name | Irwin Leslie Margulies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Avenue London NW4 2LL |
Registered Address | 27 Stanley Road Salford M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Irwin Leslie Leib Margulies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,593 |
Cash | £1,257 |
Current Liabilities | £10,030 |
Latest Accounts | 30 June 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 June |
14 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays 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: 445-447 bury road, 1A shelbourne street,prestwich, greater manchester t/n gm 339309. Outstanding |
---|---|
14 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays 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: 17-20 carlton terrace, green street, upton park, l/b newham, t/n egl 1425 52. Outstanding |
25 September 1984 | Delivered on: 3 October 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-20 carlton terrace, green street, london E7. T/n egl 142552 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1984 | Delivered on: 3 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 445 & 447 bury new road prestwich bury greater manchester. T/n gm 339309 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1984 | Delivered on: 3 October 1984 Persons entitled: Eagil Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17/20 carlton terrace green street,london E7. T/n egl 142552.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1984 | Delivered on: 14 June 1984 Persons entitled: Eagle Trust Company Limited Classification: Legal & mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground rents in sheffield and rotherham described in column 2 on the sche dule (see doc M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (3 pages) |
24 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Israel Margulies as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Israel Margulies as a person with significant control on 1 June 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2014 | Registered office address changed from 206 High Road London N15 4NP to C/O Brooks & Co 27 Stanley Road Salford M7 4FR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 206 High Road London N15 4NP to C/O Brooks & Co 27 Stanley Road Salford M7 4FR on 28 August 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
30 June 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-06-30
|
1 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
1 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Total exemption small company accounts made up to 29 June 2011 (4 pages) |
13 May 2012 | Total exemption small company accounts made up to 29 June 2011 (4 pages) |
29 February 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 May 2009 | Director appointed irwin leslie margulies (2 pages) |
14 May 2009 | Director appointed irwin leslie margulies (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2009 | Appointment terminated secretary irwin margulies (1 page) |
8 February 2009 | Secretary appointed deborah anne margules (2 pages) |
8 February 2009 | Appointment terminated secretary irwin margulies (1 page) |
8 February 2009 | Secretary appointed deborah anne margules (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Appointment terminated director isaac margulies (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Appointment terminated director isaac margulies (1 page) |
24 September 2008 | Return made up to 30/06/08; full list of members
|
24 September 2008 | Return made up to 30/06/08; full list of members
|
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 October 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
16 October 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 December 2002 | New director appointed (1 page) |
11 December 2002 | New director appointed (1 page) |
17 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 August 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 August 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 July 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 July 1996 | Return made up to 30/06/95; full list of members (6 pages) |
1 July 1996 | Return made up to 30/06/95; full list of members (6 pages) |
28 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 30 April 1994 (5 pages) |
9 April 1996 | Accounts for a small company made up to 30 April 1994 (5 pages) |
15 December 1983 | Incorporation (12 pages) |
15 December 1983 | Incorporation (12 pages) |