London
N12 0DR
Director Name | Mr Michael Timothy Clark |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Property Investor And Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 2 Woodberry Grove London N12 0DR |
Director Name | Zena Moran |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Guildens Courtenay Avenue London N6 4LP |
Secretary Name | Zena Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(64 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Guildens Courtenay Avenue London N6 4LP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1992(52 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 March 2004) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.1k at £1 | Zena Moran 61.28% Ordinary |
---|---|
15.5k at £1 | Martin Melman & Beatrix Clark & Zena Moran 37.80% Ordinary |
375 at £1 | Seymour Daniels 0.91% Ordinary |
1 at £1 | Executors Of E. Moran 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,145 |
Cash | £182,465 |
Current Liabilities | £515,365 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
23 March 2023 | Director's details changed for Beatrix Diane Clark on 23 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr Michael Timothy Clark on 23 March 2023 (2 pages) |
23 March 2023 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS to Grove House 2 Woodberry Grove London N12 0DR on 23 March 2023 (1 page) |
16 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
10 January 2023 | Change of details for Beatrix Diane Clark as a person with significant control on 4 November 2022 (2 pages) |
5 January 2023 | Change of details for Beatrix Diane Clark as a person with significant control on 31 January 2021 (2 pages) |
9 November 2022 | Cancellation of shares. Statement of capital on 4 November 2022
|
9 November 2022 | Purchase of own shares. (4 pages) |
7 November 2022 | Resolutions
|
7 November 2022 | Memorandum and Articles of Association (14 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
20 August 2021 | Appointment of Mr Michael Timothy Clark as a director on 20 August 2021 (2 pages) |
30 April 2021 | Second filing of Confirmation Statement dated 31 January 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 31 January 2021 with updates
|
22 April 2021 | Notification of Beatrix Diane Clark as a person with significant control on 31 January 2021 (2 pages) |
22 April 2021 | Cessation of Zena Moran as a person with significant control on 31 January 2021 (1 page) |
8 December 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
19 February 2019 | Change of details for Zena Moran (Dec'd) as a person with significant control on 15 February 2019 (2 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
14 February 2018 | Director's details changed for Beatrix Diane Moran on 8 February 2018 (2 pages) |
29 January 2018 | Director's details changed for Beatrix Diane Moran on 25 January 2018 (2 pages) |
29 January 2018 | Change of details for Zena Moran (Dec'd) as a person with significant control on 25 January 2018 (2 pages) |
23 October 2017 | Termination of appointment of Zena Moran as a secretary on 18 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
23 October 2017 | Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 23 October 2017 (2 pages) |
23 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (3 pages) |
23 October 2017 | Termination of appointment of Zena Moran as a secretary on 18 January 2017 (2 pages) |
23 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (3 pages) |
23 October 2017 | Registered office address changed from 22 Melton Street London NW1 2BW to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 23 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 4 April 2017 with updates (13 pages) |
12 June 2017 | Confirmation statement made on 4 April 2017 with updates (13 pages) |
5 April 2017 | Termination of appointment of Zena Moran as a director on 18 January 2017 (3 pages) |
5 April 2017 | Termination of appointment of Zena Moran as a director on 18 January 2017 (3 pages) |
20 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
20 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
23 June 2016 | Annual return made up to 4 April 2016 Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 April 2016 Statement of capital on 2016-06-23
|
25 November 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
25 November 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
28 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
24 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
24 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
24 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
13 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
28 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
28 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
22 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 April 2006 | Return made up to 04/04/06; full list of members
|
20 April 2006 | Return made up to 04/04/06; full list of members
|
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
10 February 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
29 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
3 August 2004 | Return made up to 04/04/04; full list of members (8 pages) |
3 August 2004 | Return made up to 04/04/04; full list of members (8 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
6 March 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
1 June 2003 | Return made up to 04/04/03; full list of members (6 pages) |
1 June 2003 | Return made up to 04/04/03; full list of members (6 pages) |
26 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
26 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
14 June 2000 | Return made up to 04/04/00; full list of members (7 pages) |
14 June 2000 | Return made up to 04/04/00; full list of members (7 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
15 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 July 1997 (15 pages) |
4 August 1998 | Full accounts made up to 31 July 1997 (15 pages) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director's particulars changed (1 page) |
1 May 1998 | Return made up to 04/04/98; full list of members (5 pages) |
1 May 1998 | Return made up to 04/04/98; full list of members (5 pages) |
1 May 1998 | Accounting reference date extended from 25/03/98 to 30/04/98 (1 page) |
1 May 1998 | Accounting reference date extended from 25/03/98 to 30/04/98 (1 page) |
4 June 1997 | Full group accounts made up to 31 July 1996 (17 pages) |
4 June 1997 | Full group accounts made up to 31 July 1996 (17 pages) |
4 May 1997 | Return made up to 04/04/97; full list of members
|
4 May 1997 | Return made up to 04/04/97; full list of members
|
5 February 1997 | Registered office changed on 05/02/97 from: empire works, 56/58 westferry road, millwall, london E14 8LW (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: empire works, 56/58 westferry road, millwall, london E14 8LW (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (17 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (17 pages) |
30 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 04/04/96; no change of members (4 pages) |
24 May 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
24 May 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
5 May 1995 | Return made up to 04/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 04/04/95; no change of members (6 pages) |
24 May 1939 | Memorandum and Articles of Association (14 pages) |
24 May 1939 | Certificate of incorporation (1 page) |
24 May 1939 | Memorandum and Articles of Association (14 pages) |
24 May 1939 | Certificate of incorporation (1 page) |