2 Beaumont Close
London
N2 0GA
Secretary Name | Mrs Shirley Rosslyn Byre |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(58 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savoy Court West Heath Road London NW3 7NF |
Director Name | Mrs Shirley Rosslyn Byre |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Mr Arthur Zelco |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 29 Avenue Close London NW8 6BY |
Director Name | Mrs Flossie Zelco |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 29 Avenue Close London NW8 6BY |
Secretary Name | Mrs Flossie Zelco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 29 Avenue Close London NW8 6BY |
Director Name | Anthony Byre |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(49 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savoy Court West Heath Road London NW3 7NF |
Secretary Name | Carole Mosheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(52 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 27 Brim Hill London N2 0HD |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £710,415 |
Current Liabilities | £1,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
25 May 2001 | Delivered on: 31 May 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property and land k/a 8A medley road hampstead t/no: NGL44035 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 November 1949 | Delivered on: 8 May 1950 Satisfied on: 7 June 2001 Persons entitled: John Davenport & Sons Limited Classification: Further charge Secured details: Sterling pounds 6000 (owing). Particulars: 24 gilbert street westminster london W1 title no ln 58167. Fully Satisfied |
3 November 1948 | Delivered on: 8 May 1950 Satisfied on: 7 June 2001 Persons entitled: C.Gilbert Classification: Mortgage Secured details: Sterling pounds 2000 (owing). Particulars: 24, gilbert street westminster london W1 title no ln 58167. Fully Satisfied |
3 November 1948 | Delivered on: 8 May 1950 Satisfied on: 7 June 2001 Persons entitled: John Davenport & Sons Limited Classification: Mortgage Secured details: Sterling pounds 15,000. Particulars: 24 gilbert street westminster london W1 title no ln 58167. Fully Satisfied |
29 March 1948 | Delivered on: 3 December 1948 Satisfied on: 16 June 2001 Persons entitled: Alliance Bldg Socy. Classification: Legal charge Secured details: Sterling pounds 28,000. Particulars: 7,8,9,10,Precious street and 23,24,24A, great castle street st.marylebone london. Fully Satisfied |
4 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 August 2018 | Cessation of Kenneth Van Emden as a person with significant control on 25 January 2018 (1 page) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Appointment of Mrs Shirley Rosslyn Byre as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Shirley Rosslyn Byre as a director on 5 November 2015 (2 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page) |
16 September 2015 | Termination of appointment of Anthony Byre as a director on 1 December 2014 (1 page) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
12 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2006 | Return made up to 15/09/06; full list of members (10 pages) |
4 October 2006 | Return made up to 15/09/06; full list of members (10 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (10 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (10 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members (10 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members (10 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 September 2003 | Return made up to 15/09/03; full list of members (10 pages) |
18 September 2003 | Return made up to 15/09/03; full list of members (10 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Secretary's particulars changed (1 page) |
26 September 2002 | Return made up to 15/09/02; full list of members
|
26 September 2002 | Return made up to 15/09/02; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (9 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (9 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 1999 | Return made up to 15/09/99; full list of members (7 pages) |
14 September 1999 | Return made up to 15/09/99; full list of members (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (5 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (5 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (5 pages) |
17 September 1996 | Return made up to 15/09/96; full list of members
|
17 September 1996 | Return made up to 15/09/96; full list of members
|
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 October 1995 | Return made up to 15/09/95; full list of members (8 pages) |
10 October 1995 | Return made up to 15/09/95; full list of members (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |