London
W1T 6AD
Director Name | Mr Edward Eden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Surgeon |
Country of Residence | United States |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Ms Annette Frances Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Ms Francine Russell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2019(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Julia Russell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mrs Doris Eden |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(63 years, 12 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 80 Hendon Lane London N3 1RZ |
Director Name | Mrs Minnie Russell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(63 years, 12 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 June 2022) |
Role | Secretary |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Mrs Minnie Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(63 years, 12 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 June 2022) |
Role | Secretary |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
31k at £1 | Phyllis Hoffman & Doris Eden & Mrs Minnie Russell 62.72% Ordinary |
---|---|
2.1k at £1 | Annette Frances Mitchell 4.22% Ordinary |
2.1k at £1 | Edward Eden 4.22% Ordinary |
2.1k at £1 | Francine Russell 4.22% Ordinary |
2.1k at £1 | Julia Russell 4.22% Ordinary |
2k at £1 | Doris Eden 3.98% Ordinary |
2k at £1 | Mrs Minnie Russell 3.98% Ordinary |
6.1k at £1 | Phyllis Hoffman 12.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,129,663 |
Cash | £206,494 |
Current Liabilities | £209,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
13 February 2002 | Delivered on: 18 February 2002 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: By way of legal mortgage the property k/a 151 to 158 shoreditch high street and 25, 26, 27, and 28 bateman's row, shoreditch, hackney, t/n NGL305655. 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. Outstanding |
---|---|
24 April 1962 | Delivered on: 2 May 1962 Satisfied on: 26 March 2002 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 27, batemans road, shoreditch london. Fully Satisfied |
24 April 1962 | Delivered on: 2 May 1962 Satisfied on: 26 March 2002 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 158 (sometimes known as 157) shoreditch high street, shoreditch, london. Fully Satisfied |
24 April 1962 | Delivered on: 2 May 1962 Satisfied on: 26 March 2002 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 151, 152 & 153 shoreditch high street & 25, 26 batemans row, shoreditch, london. Fully Satisfied |
24 April 1962 | Delivered on: 2 May 1962 Satisfied on: 26 March 2002 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 28, batemans row, shoreditch london. Fully Satisfied |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Director's details changed for Mrs Doris Eden on 13 July 2012 (2 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 8 January 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Return made up to 30/01/09; full list of members (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 8 May 2008 (4 pages) |
9 March 2009 | Accounting reference date shortened from 08/05/2009 to 31/03/2009 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 8 May 2008 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 8 May 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 8 May 2007 (4 pages) |
12 March 2008 | Return made up to 30/01/08; full list of members (6 pages) |
12 March 2008 | Location of register of members (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 2 goldcrest way bushey hertfordshire WD23 1AL (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 2 goldcrest way bushey heath herts WD2 1AL (1 page) |
25 April 2007 | Return made up to 30/01/07; full list of members (4 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2007 | Total exemption small company accounts made up to 8 May 2006 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 8 May 2006 (7 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Return made up to 30/01/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 8 May 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 8 May 2005 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 8 May 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 8 May 2004 (4 pages) |
16 March 2005 | Return made up to 30/01/05; full list of members (10 pages) |
22 April 2004 | Return made up to 30/01/04; full list of members (10 pages) |
17 March 2004 | Total exemption small company accounts made up to 8 May 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 8 May 2003 (5 pages) |
2 March 2004 | Amended accounts made up to 8 May 2002 (5 pages) |
2 March 2004 | Amended accounts made up to 8 May 2002 (5 pages) |
8 July 2003 | Return made up to 30/01/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 8 May 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 8 May 2002 (5 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Return made up to 30/01/02; full list of members (10 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Total exemption small company accounts made up to 8 May 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 8 May 2001 (5 pages) |
8 March 2001 | Return made up to 30/01/01; full list of members (10 pages) |
13 November 2000 | Full accounts made up to 8 May 2000 (7 pages) |
13 November 2000 | Full accounts made up to 8 May 2000 (7 pages) |
29 February 2000 | Return made up to 30/01/00; full list of members (10 pages) |
11 February 2000 | Full accounts made up to 8 May 1999 (6 pages) |
11 February 2000 | Full accounts made up to 8 May 1999 (6 pages) |
19 February 1999 | Full accounts made up to 8 May 1998 (6 pages) |
19 February 1999 | Full accounts made up to 8 May 1998 (6 pages) |
19 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
12 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 8 May 1997 (6 pages) |
23 January 1998 | Full accounts made up to 8 May 1997 (6 pages) |
12 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 8 May 1996 (6 pages) |
27 November 1996 | Full accounts made up to 8 May 1996 (6 pages) |
19 February 1996 | Full accounts made up to 8 May 1995 (6 pages) |
19 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 8 May 1995 (6 pages) |
2 October 1995 | Resolutions
|