Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(50 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(51 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(52 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(72 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(64 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony David Lucas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(50 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Secretary Name | Mr Anthony David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tunbury Avenue Chatham Kent ME5 9HY |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(55 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(55 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(55 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(55 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 October 1960 | Delivered on: 4 November 1960 Satisfied on: 6 June 1991 Persons entitled: Nat Prov. Bank LTD Classification: Mortgage and general charge supplemental to a sub-mortgage dated 22/3/60 Secured details: For further securing all moneys due etc charge dated 22/3/60. Particulars: 172 mayall rd, brixton title no. 448167. undertaking and goodwill all property and assets present and future including uncalled capital. (For details see doc 48). Fully Satisfied |
---|---|
20 July 1960 | Delivered on: 27 July 1960 Satisfied on: 9 March 2001 Persons entitled: Mrs. S.M. Woodford K.R. Hartley Classification: Mortgage Secured details: £1,300. Particulars: 11, herne hill road london, S.E.24. Fully Satisfied |
22 March 1960 | Delivered on: 29 March 1960 Satisfied on: 9 March 2001 Persons entitled: National Prov. Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 11, herne hill rd. Lambeth title no. 377997 together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
22 March 1960 | Delivered on: 29 March 1960 Satisfied on: 9 March 2001 Persons entitled: National Prov. Bank LTD. Classification: Sub-mortgage Secured details: All moneys due etc. Particulars: Mortgage securing £1450 on property:- 82 stanley rd. Hounslow, middx. Title mx 357811. Fully Satisfied |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
18 October 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
11 September 2023 | Change of details for Sir Trevor Steven Pears as a person with significant control on 5 September 2023 (2 pages) |
8 September 2023 | Change of details for Sir Trevor Steven Pears as a person with significant control on 5 September 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 July 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (14 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (14 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (14 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (14 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2001 | Return made up to 31/12/00; full list of members (13 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (13 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (8 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
25 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
13 September 1993 | New director appointed (3 pages) |
13 September 1993 | New director appointed (3 pages) |
10 September 1987 | New secretary appointed;new director appointed (2 pages) |
10 September 1987 | New secretary appointed;new director appointed (2 pages) |
7 February 1987 | New director appointed (3 pages) |
7 February 1987 | New director appointed (3 pages) |
7 August 1980 | Resolutions
|
7 August 1980 | Resolutions
|
22 March 1941 | Incorporation (17 pages) |
22 March 1941 | Incorporation (17 pages) |