London
N2 0HX
Director Name | Mrs Gina Elizabeth Marks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1998(52 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Holbrook Barn Aston Stevenage Hertfordshire SG2 7EA |
Director Name | Ms Denise Sandra Freedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(55 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Personal Assistant Secretary |
Country of Residence | England |
Correspondence Address | 45 Hillside Road Bushey Herts WD23 2HB |
Director Name | Peggy Wand |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(45 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 June 2009) |
Role | Merchant |
Correspondence Address | 41 Hermitage Lane London NW2 2HE |
Secretary Name | Mrs Patricia Anne Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Deansway London N2 0HX |
Secretary Name | Denise Sandra Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 43 Cavendish Drive Edgware Middlesex HA8 7NS |
Secretary Name | Mrs Deborah Cecelia Rachel Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(52 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 February 2015) |
Role | Company Director |
Correspondence Address | 89 Ash Close Edgware Middlesex HA8 8RZ |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £478,271 |
Cash | £57,541 |
Current Liabilities | £39,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
15 September 1987 | Delivered on: 6 October 1987 Satisfied on: 13 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 pitfield street, london borough of hackney t/no. 309212. Fully Satisfied |
---|---|
23 August 1974 | Delivered on: 29 August 1974 Satisfied on: 10 October 1991 Persons entitled: A. Lincoln Limited Classification: Legal charge Secured details: £15,000. Particulars: Empire garage, lower matlake road, richmond, surrey. Fully Satisfied |
30 September 1971 | Delivered on: 11 October 1971 Satisfied on: 10 October 1991 Persons entitled: Bell Finance Co LTD Classification: Charge Secured details: £5,000. Particulars: 75 lee high road lewisham SE13. Fully Satisfied |
9 September 1964 | Delivered on: 24 September 1964 Satisfied on: 10 October 1991 Persons entitled: Bassel Drenz & Company Limited Classification: Memo of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £56,875 at any time thereon. Particulars: 32 rivington street, shoreditch, london E1. Fully Satisfied |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
25 February 2015 | Termination of appointment of Deborah Cecelia Rachel Marks as a secretary on 12 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Deborah Cecelia Rachel Marks as a secretary on 12 February 2015 (1 page) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Denise Sandra Miller on 21 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Gina Elizabeth Marks on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Denise Sandra Miller on 21 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Deborah Cecelia Rachel Marks on 21 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for Deborah Cecelia Rachel Marks on 21 January 2010 (1 page) |
3 February 2010 | Director's details changed for Patricia Anne Arnold on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Gina Elizabeth Marks on 21 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Anne Arnold on 21 January 2010 (2 pages) |
13 December 2009 | Registered office address changed from 41 Hermitage Lane London NW2 2HE on 13 December 2009 (2 pages) |
13 December 2009 | Registered office address changed from 41 Hermitage Lane London NW2 2HE on 13 December 2009 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 July 2009 | Appointment terminated director peggy wand (1 page) |
20 July 2009 | Appointment terminated director peggy wand (1 page) |
3 June 2009 | Director's change of particulars / gina marks / 08/06/2008 (1 page) |
3 June 2009 | Director's change of particulars / gina marks / 08/06/2008 (1 page) |
20 April 2009 | Return made up to 07/02/09; no change of members (8 pages) |
20 April 2009 | Director's change of particulars / gina marks / 08/06/2008 (1 page) |
20 April 2009 | Return made up to 07/02/09; no change of members (8 pages) |
20 April 2009 | Director's change of particulars / gina marks / 08/06/2008 (1 page) |
8 January 2009 | Director's change of particulars denise miller logged form (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Director's change of particulars denise miller logged form (1 page) |
16 December 2008 | Director's change of particulars / denise seshold / 20/09/2008 (1 page) |
16 December 2008 | Director's change of particulars / denise seshold / 20/09/2008 (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (8 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (9 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (9 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (9 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (9 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (9 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members
|
25 January 2003 | Return made up to 21/01/03; full list of members
|
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
26 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 February 1994 | Memorandum and Articles of Association (5 pages) |
11 February 1994 | Memorandum and Articles of Association (5 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Resolutions
|