London
N3 1XW
Secretary Name | Mrs Jennifer Amanda Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1993(45 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Dr Timothy Hugh Freed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(52 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Moreen Margaret Amanda Freed |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 1999) |
Role | Company Executive |
Correspondence Address | 18 Campden Hill Gate Duchess Of Bedfords Walk Kensington London W8 7QH |
Director Name | Walter Freed |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(45 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 04 December 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
37.1k at £1 | Oxford Street & Bond Street Properties LTD 100.00% Ordinary |
---|---|
1 at £1 | Oxford Street & Bond Street Properties LTD & Walter Freed 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,543,389 |
Cash | £1,162,455 |
Current Liabilities | £159,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 December 1968 | Delivered on: 9 December 1968 Satisfied on: 25 April 1995 Persons entitled: Legal and General Assurance Society LTD. Classification: Mortgage Secured details: £20,000. Particulars: 114, high street north, east ham, newham. Fully Satisfied |
---|---|
8 December 1959 | Delivered on: 8 December 1959 Satisfied on: 19 March 2010 Persons entitled: Legal and General Assurance Society LTD. Classification: Further charge Secured details: £21,500. Particulars: 88 high road, kilburn 180 high street, chatham. Fully Satisfied |
2 June 1955 | Delivered on: 3 June 1955 Satisfied on: 19 March 2010 Persons entitled: Legal and General Assurance Society LTD. Classification: Mortgage Secured details: £20,000. Particulars: 156 charing cross road, london, W.C.2. title no ln 18662. Fully Satisfied |
20 September 1954 | Delivered on: 22 September 1954 Satisfied on: 19 March 2010 Persons entitled: Legal and General Assurance Society LTD. Classification: Mortgage Secured details: £22,500. Particulars: 88 high road, kilburn, nw.6 Title no. 163947 180 high street, chatham, kent. Fully Satisfied |
5 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Director's details changed for Dr Timothy Hugh Freed on 2 June 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
4 January 2018 | Termination of appointment of Walter Freed as a director on 4 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 September 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Dr Timothy Hugh Freed on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jennifer Amanda Kennedy on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Jennifer Amanda Kennedy on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Jennifer Amanda Kennedy on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Jennifer Amanda Kennedy on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Timothy Hugh Freed on 27 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Walter Freed on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Walter Freed on 20 November 2009 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 April 2005 | Return made up to 02/01/05; full list of members (3 pages) |
18 April 2005 | Return made up to 02/01/05; full list of members (3 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
20 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
1 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2000 | Return made up to 02/01/00; full list of members (8 pages) |
5 February 2000 | Return made up to 02/01/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
2 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1998 | Return made up to 02/01/98; full list of members (7 pages) |
12 February 1998 | Return made up to 02/01/98; full list of members (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
20 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
20 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
5 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
5 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1947 | Allotment of shares (3 pages) |
29 April 1947 | Allotment of shares (3 pages) |