London
NW11 7PE
Director Name | Victoria Alice Walker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Alastair Stuart Walker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Anne-Marie Emilienne Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 32 years (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Anne-Marie Emilienne Walker |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(56 years, 3 months after company formation) |
Appointment Duration | 32 years (resigned 13 February 2024) |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,599,177 |
Cash | £137,009 |
Current Liabilities | £41,122 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 May 1988 | Delivered on: 8 June 1988 Satisfied on: 22 May 2009 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: 10 great rd hemel hempstead herts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 May 1987 | Delivered on: 20 May 1987 Satisfied on: 22 May 2009 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 great road hemel hempstead hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1987 | Delivered on: 24 March 1987 Satisfied on: 22 May 2009 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: Freehold property k/a 8 great road hemel hempstead hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
20 March 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 925 Finchley Road London NW11 7PE on 5 February 2019 (1 page) |
9 July 2018 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page) |
6 July 2018 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 January 2018 | Change of details for Scot Securities Limited as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | Secretary's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (1 page) |
23 January 2015 | Director's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Graham Alexander Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (2 pages) |
23 January 2015 | Appointment of Alastair Stuart Walker as a director on 17 December 2014 (2 pages) |
23 January 2015 | Appointment of Alastair Stuart Walker as a director on 17 December 2014 (2 pages) |
23 January 2015 | Secretary's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (1 page) |
23 January 2015 | Director's details changed for Victoria Alice Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Graham Alexander Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Victoria Alice Walker on 17 December 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Victoria Alice Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Victoria Alice Walker on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Victoria Alice Walker on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 March 2008 | Director's change of particulars / victoria walker / 11/12/2004 (1 page) |
17 March 2008 | Director's change of particulars / victoria walker / 11/12/2004 (1 page) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
16 December 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
16 December 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 February 2003 | Return made up to 24/01/03; full list of members
|
6 February 2003 | Return made up to 24/01/03; full list of members
|
29 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
9 March 2001 | Return made up to 24/01/01; full list of members
|
9 March 2001 | Return made up to 24/01/01; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 February 2000 | Return made up to 24/01/00; full list of members
|
22 February 2000 | Return made up to 24/01/00; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Resolutions
|
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1999 | Resolutions
|
19 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 24/01/99; no change of members (5 pages) |
3 February 1999 | Return made up to 24/01/99; no change of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
5 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
5 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
22 February 1996 | Return made up to 24/01/96; full list of members
|
22 February 1996 | Return made up to 24/01/96; full list of members
|
3 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 July 1983 | Accounts made up to 31 May 1982 (11 pages) |
21 July 1983 | Accounts made up to 31 May 1982 (11 pages) |