32 Hampstead High Street
London
NW3 1QD
Secretary Name | Juliet Berman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2007(65 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Secretary Name | Sau Wha Cheung |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(65 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Mr Raymond Carl Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(65 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | John Albiston |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 1996) |
Role | Company Director |
Correspondence Address | Green Tiles 94 Markmanor Avenue Waltham Forest London E17 8HH |
Director Name | Mr Bernard Ronald Jayson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1996(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 January 2007) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 1996) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Website | party-starz.co.uk |
---|---|
Telephone | 01698 356656 |
Telephone region | Motherwell |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Executors Of Estate Of J. Albiston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,332,941 |
Cash | £13,925 |
Current Liabilities | £342,750 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
16 January 1953 | Delivered on: 30 June 1953 Persons entitled: Barclays Bank LTD Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 1 to 4 holly road place, bethnal green, london, title no. Ln. 102518. Outstanding |
---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Notification of Raymond Carl Taylor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Notification of Geoffrey Russell Jayson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Cessation of The Estate of J Albiston (Deceased) as a person with significant control on 22 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of The Estate of J Albiston (Deceased) as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of The Estate of J Albiston (Deceased) as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of The Estate of J Albiston (Deceased) as a person with significant control on 6 April 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 December 2014 | Director's details changed for Mr Raymond Carl Taylor on 21 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Raymond Carl Taylor on 21 November 2014 (2 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 14 August 2013 (1 page) |
14 August 2013 | Register inspection address has been changed (1 page) |
14 August 2013 | Register inspection address has been changed (1 page) |
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
23 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 13/07/08; full list of members (6 pages) |
9 July 2008 | Return made up to 13/07/08; full list of members (6 pages) |
4 April 2008 | Director appointed raymond carl taylor logged form (3 pages) |
4 April 2008 | Director appointed raymond carl taylor logged form (3 pages) |
18 March 2008 | Director appointed raymond carl taylor (3 pages) |
18 March 2008 | Director appointed raymond carl taylor (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 13/07/07; full list of members (6 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
7 December 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
17 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
5 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
31 August 2004 | Return made up to 13/07/04; full list of members (5 pages) |
31 August 2004 | Return made up to 13/07/04; full list of members (5 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Location of register of members (1 page) |
4 September 2003 | Return made up to 13/07/03; full list of members (5 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 48 portland place london W1N 4AJ (1 page) |
4 September 2003 | Return made up to 13/07/03; full list of members (5 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 48 portland place london W1N 4AJ (1 page) |
19 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 August 2002 | Return made up to 13/07/02; full list of members (5 pages) |
19 August 2002 | Return made up to 13/07/02; full list of members (5 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
22 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
2 October 1998 | Full accounts made up to 31 July 1998 (9 pages) |
6 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Return made up to 13/07/97; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 October 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Return made up to 13/07/97; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 13/07/96; full list of members (4 pages) |
20 August 1996 | Return made up to 13/07/96; full list of members (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
7 August 1995 | Return made up to 13/07/95; no change of members (8 pages) |
7 August 1995 | Return made up to 13/07/95; no change of members (8 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (8 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (8 pages) |