London
NW4 2NE
Secretary Name | Sidy Ciffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Danescroft Avenue Hendon London NW4 2NE |
Director Name | Sidy Ciffer |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Danescroft Avenue Hendon London NW4 2NE |
Director Name | Mr Sigmund Ciffer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Danescroft Avenue London NW4 2NE |
Director Name | Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 3rd Floor, George House 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jeffrey David Ciffer 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
12 January 1994 | Delivered on: 17 January 1994 Satisfied on: 18 December 2015 Persons entitled: Allied Dunbar Assurance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 297 byres road and 1A roxburgh street, glasgow. Fully Satisfied |
---|---|
7 January 1994 | Delivered on: 17 January 1994 Satisfied on: 18 December 2015 Persons entitled: Allied Dunbar Assurance PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 December 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
25 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
10 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
18 December 2015 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
24 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Street Glasgow G2 1EH on 24 September 2014 (3 pages) |
24 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Street Glasgow G2 1EH on 24 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
2 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
2 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
18 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o bell and scott solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o bell and scott solicitors 9 clairmont gardens glasgow G3 7LW (1 page) |
26 September 2007 | Return made up to 13/09/07; no change of members
|
26 September 2007 | Return made up to 13/09/07; no change of members
|
9 October 2006 | Return made up to 13/09/06; full list of members
|
9 October 2006 | Return made up to 13/09/06; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
16 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
2 October 2003 | Director's particulars changed (2 pages) |
2 October 2003 | Return made up to 27/09/03; full list of members
|
2 October 2003 | Director's particulars changed (2 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
2 October 2003 | Return made up to 27/09/03; full list of members
|
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members
|
3 October 2000 | Return made up to 27/09/00; full list of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Return made up to 27/09/99; no change of members
|
30 September 1999 | Return made up to 27/09/99; no change of members
|
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
7 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: c/o clairmonts 9 clairmont gardens glasgow G3 7LW (1 page) |
15 August 1995 | New secretary appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: c/o clairmonts 9 clairmont gardens glasgow G3 7LW (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 September 1993 | Incorporation (25 pages) |
27 September 1993 | Incorporation (25 pages) |