Highgate
London
N6 4SB
Secretary Name | Mr Jeremy Miles Allan Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(77 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Director Name | Mrs Jennifer Mary Thompson |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1999(85 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Director Name | Miss Emma Frances Thompson |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2011(97 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Assistant Private Banker |
Country of Residence | England |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Director Name | Mr John Nicholas Thompson |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2011(97 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hampstead Lane Highgate London N6 4SB |
Director Name | Ms Elsie Margaret Thompson |
---|---|
Date of Birth | June 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(77 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 May 2001) |
Role | Retired |
Correspondence Address | 45 Manor Road Potters Bar Hertfordshire EN6 1DQ |
Website | 82.45.130.37/mach1couriers/ |
---|---|
Telephone | 01483 827027 |
Telephone region | Guildford |
Registered Address | 20 Hampstead Lane Highgate London N6 4SB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
766 at £1 | J.m.a. Thompson 5.11% Ordinary |
---|---|
5.1k at £1 | Emma Frances Thompson 34.05% Ordinary |
5.1k at £1 | John Nicholas Thompson 34.05% Ordinary |
4k at £1 | Thompson Trust 26.67% Ordinary |
10 at £1 | Mrs J.m. Thompson 0.07% Ordinary |
10 at £1 | Mrs Shirley Laverty 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,038,638 |
Gross Profit | £5,790,999 |
Net Worth | £1,688,968 |
Cash | £889,243 |
Current Liabilities | £3,244,652 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 3 weeks from now) |
1 September 2011 | Delivered on: 2 September 2011 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: 22-23 brownlow mews london t/nos NGL540292 and NGL530354 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 September 1999 | Delivered on: 27 September 1999 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: F/H property k/a 21A brownlow mews london WC1 t/n's NGL697886. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 October 1988 | Delivered on: 31 October 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 December 1997 | Delivered on: 31 July 1998 Satisfied on: 13 January 2015 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: Basement flat 20 hamstead lane highgate london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 August 1995 | Delivered on: 21 August 1995 Satisfied on: 13 January 2015 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: F/H property k/a 25 john's mews l/b of camden t/no.345226 And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 January 1989 | Delivered on: 18 January 1989 Satisfied on: 13 January 2015 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: Unit 3 the cromwell centre, south access road london E17. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1983 | Delivered on: 21 January 1983 Satisfied on: 13 January 2015 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: 63 grays inn road & 8 north mews camden, and/or the proceeds of sale thereof title no: ln 385078. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1983 | Delivered on: 21 January 1983 Satisfied on: 13 January 2015 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: 6 & 7 north mews grays inn road, camden title no: ln 184433 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1934 | Delivered on: 24 August 1934 Satisfied on: 13 January 2015 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: T/N 385078 (f/h) together with plant machinery implements and utensils and fixtures. Fully Satisfied |
15 September 2021 | Registered office address changed from 21a Brownlow Mews London WC1N 2LA to 20 Hampstead Lane Highgate London N6 4SB on 15 September 2021 (1 page) |
---|---|
29 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
13 June 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
27 April 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
13 January 2015 | Satisfaction of charge 5 in full (4 pages) |
13 January 2015 | Satisfaction of charge 7 in full (4 pages) |
13 January 2015 | Satisfaction of charge 6 in full (4 pages) |
13 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 January 2015 | Satisfaction of charge 3 in full (4 pages) |
13 January 2015 | Satisfaction of charge 2 in full (4 pages) |
13 January 2015 | Satisfaction of charge 2 in full (4 pages) |
13 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 January 2015 | Satisfaction of charge 5 in full (4 pages) |
13 January 2015 | Satisfaction of charge 3 in full (4 pages) |
13 January 2015 | Satisfaction of charge 6 in full (4 pages) |
13 January 2015 | Satisfaction of charge 7 in full (4 pages) |
24 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
16 May 2011 | Appointment of Mr John Nicholas Thompson as a director (2 pages) |
16 May 2011 | Appointment of Ms Emma Frances Thompson as a director (2 pages) |
16 May 2011 | Appointment of Mr John Nicholas Thompson as a director (2 pages) |
16 May 2011 | Appointment of Ms Emma Frances Thompson as a director (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 May 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (4 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 June 2005 | Ad 23/05/05--------- £ si [email protected] (2 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
16 June 2005 | Ad 23/05/05--------- £ si [email protected] (2 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
18 June 2001 | Director resigned (1 page) |
9 June 2000 | Return made up to 30/05/00; full list of members
|
9 June 2000 | Return made up to 30/05/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
4 June 1998 | Return made up to 30/05/98; full list of members
|
4 June 1998 | Return made up to 30/05/98; full list of members
|
26 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
21 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: 63 grays inn road london WC1X 8TL (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 63 grays inn road london WC1X 8TL (1 page) |
23 May 1995 | Return made up to 30/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 30/05/95; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
24 January 1914 | Incorporation (44 pages) |
24 January 1914 | Incorporation (44 pages) |