London
NW11 7AN
Director Name | Mr Lance Roy Blackstone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(52 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Mr Braham Ashley Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(54 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heathgate London NW11 7AN |
Director Name | Mr James Phillip Henry Larholt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2007(59 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 29 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Director Name | Mrs Doris Rowe |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 May 1999) |
Role | Secretary |
Correspondence Address | Tudor Lea Ferry Lane Bourne End Buckinghamshire SL8 5DZ |
Director Name | Mr Joseph Mark Rowe |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 December 1999) |
Role | Outfitter |
Correspondence Address | Tudor Lea Ferry Lane Bourne End Buckinghamshire SL8 5DZ |
Secretary Name | Mrs Doris Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Tudor Lea Ferry Lane Bourne End Buckinghamshire SL8 5DZ |
Director Name | Oliver David Larholt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2002) |
Role | Accountant |
Correspondence Address | 31b Lyndhurst Road Hampstead London NW3 5PB |
Secretary Name | Oliver David Larholt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2002) |
Role | Accountant |
Correspondence Address | 31b Lyndhurst Road Hampstead London NW3 5PB |
Director Name | Mrs Patricia Adele Blackstone |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2000(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2007) |
Role | Playwright |
Country of Residence | United Kingdom |
Correspondence Address | 93 South Hill Park London NW3 2SP |
Director Name | Mrs Joy Marion Larholt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2000(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2007) |
Role | Calligrapher |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Director Name | Timothy Scott Rowe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 249 Lauderdale Mansions Lauderdale Road London W9 1LZ |
Director Name | Edward Daniel Larholt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2007) |
Role | Financial Consultant |
Correspondence Address | 29 The Rise Elstree Borehamwood WD6 3JR |
Website | dealer.peugeot.co.uk |
---|---|
Telephone | 0800 0833000 |
Telephone region | Freephone |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
2k at £1 | Executors Of Estate Of Mrs Doris Rowe 50.00% Ordinary |
---|---|
799 at £1 | Braham Rowe 19.98% Ordinary |
599 at £1 | Joy Marion Larholt 14.98% Ordinary |
599 at £1 | Patricia Adele Blackstone 14.98% Ordinary |
1 at £1 | E. Larholt 0.03% Ordinary |
1 at £1 | Lance Roy Blackstone 0.03% Ordinary |
1 at £1 | T. Rowe 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,928,377 |
Cash | £10,360 |
Current Liabilities | £4,626 |
Latest Accounts | 1 December 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 December |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
30 March 1982 | Delivered on: 6 April 1982 Satisfied on: 25 April 2007 Persons entitled: Legal and General Assurance Society Limited Classification: Deed Secured details: £295,000 and all monies due or to become due from the company to the chargee supplemental to the principal deeds dated 11/7/61, 6/3/62, 28/7/64, 20/7/66. Particulars: Leasehold interest in 52 high street, watford, herts. Fully Satisfied |
---|---|
19 May 1975 | Delivered on: 29 May 1975 Satisfied on: 25 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, high street, watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1966 | Delivered on: 29 December 1966 Satisfied on: 25 April 2007 Persons entitled: Legal and General Assurance Society LTD. Classification: Mortgage Secured details: Mortgage for securing £25,000 due from J. M. roue (investments) LTD. Particulars: L/H premises. 6. chequer st. St albans hertford. Fully Satisfied |
5 February 2024 | Director's details changed for Mr Lance Roy Blackstone on 5 February 2024 (2 pages) |
---|---|
5 February 2024 | Change of details for Mr Lance Roy Blackstone as a person with significant control on 5 February 2024 (2 pages) |
30 August 2023 | Accounts for a dormant company made up to 1 December 2022 (3 pages) |
24 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 1 December 2021 (3 pages) |
14 March 2022 | Change of details for Mr Lance Roy Blackstone as a person with significant control on 14 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Mr Lance Roy Blackstone on 14 March 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from Unit 12 14 Southgate Road London N1 3LY England to 66 Prescot Street London E1 8NN on 9 March 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 1 December 2020 (3 pages) |
23 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 1 December 2019 (3 pages) |
4 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 1 December 2018 (3 pages) |
12 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 1 December 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from Unit 12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 26 February 2018 (1 page) |
23 January 2018 | Registered office address changed from Brake Large Ferro & Company 29 Museum Street Bloomsbury London WC1A 1LH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page) |
7 September 2017 | Total exemption small company accounts made up to 1 December 2016 (4 pages) |
7 September 2017 | Total exemption small company accounts made up to 1 December 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 1 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 1 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 September 2015 | Total exemption small company accounts made up to 1 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 1 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 1 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 September 2014 | Total exemption small company accounts made up to 1 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 1 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 1 December 2013 (4 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 September 2013 | Total exemption small company accounts made up to 1 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 1 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 1 December 2012 (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 1 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 1 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 1 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 18 February 2010 (11 pages) |
22 February 2010 | Annual return made up to 18 February 2010 (11 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (8 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (8 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (8 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Return made up to 18/02/07; full list of members (10 pages) |
24 March 2007 | Return made up to 18/02/07; full list of members (10 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (10 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (10 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (10 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (10 pages) |
4 October 2004 | Full accounts made up to 1 December 2003 (9 pages) |
4 October 2004 | Full accounts made up to 1 December 2003 (9 pages) |
4 October 2004 | Full accounts made up to 1 December 2003 (9 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 18/02/04; full list of members (11 pages) |
20 February 2004 | Return made up to 18/02/04; full list of members (11 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (11 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (11 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 18/02/02; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Return made up to 18/02/02; full list of members
|
16 March 2001 | Return made up to 18/02/01; full list of members
|
16 March 2001 | Return made up to 18/02/01; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 18/02/00; full list of members
|
16 March 2000 | Return made up to 18/02/00; full list of members
|
1 March 2000 | New director appointed (3 pages) |
1 March 2000 | New director appointed (3 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
11 February 1999 | Return made up to 18/02/99; full list of members (5 pages) |
11 February 1999 | Return made up to 18/02/99; full list of members (5 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Return made up to 18/02/98; full list of members (5 pages) |
12 February 1998 | Return made up to 18/02/98; full list of members (5 pages) |
14 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
16 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 18/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
6 October 1947 | Incorporation (18 pages) |
6 October 1947 | Incorporation (18 pages) |