London
N12 8JG
Director Name | Ms Tannera Margo Honeyman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2018(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 83 Lodge Lane London N12 8JG |
Director Name | Mrs Marianne Wasser |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brendon Street London W1H 5HE |
Director Name | Angela Gwendolen Walford |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 North Hill Highgate London N6 4RH |
Secretary Name | Angela Gwendolen Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 North Hill Highgate London N6 4RH |
Director Name | Tom Gregor Walford |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(60 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 50 North Hill Highgate London N6 4RH |
Director Name | Mr Adam Walford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lodge Lane London N12 8JG |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
15.1k at £1 | Marianne Wasser 2008 Settlement 50.00% Ordinary |
---|---|
15.1k at £1 | Tom Walford 2008 Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£358,511 |
Cash | £33,149 |
Current Liabilities | £390,350 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 10 January 2024 (overdue) |
23 April 2001 | Delivered on: 26 April 2001 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: The l/h property k/a 27 lancaster gate london t/n NGL773306. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
29 April 1999 | Delivered on: 18 May 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
29 April 1999 | Delivered on: 7 May 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27 lancaster gate london W2. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 November 1991 | Delivered on: 6 December 1991 Satisfied on: 25 March 1999 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: 27 lancaster gate paddington,london borough of city of westminster. Fully Satisfied |
21 June 1983 | Delivered on: 11 July 1983 Satisfied on: 25 March 1999 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: L/H 27 lancaster gate paddington W2 l/b of city of westminster. Fully Satisfied |
10 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Satisfaction of charge 5 in full (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 October 2019 | Notification of Mark Walford as a person with significant control on 1 September 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Termination of appointment of Marianne Wasser as a director on 1 September 2019 (1 page) |
16 September 2019 | Cessation of Marianne Wasser as a person with significant control on 1 September 2019 (1 page) |
20 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Ms Tannera Margo Honeyman as a director on 1 November 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 January 2018 | Termination of appointment of Adam Walford as a director on 13 November 2017 (1 page) |
21 January 2018 | Termination of appointment of Adam Walford as a director on 13 November 2017 (1 page) |
21 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
16 March 2013 | Registered office address changed from 50 North Hill Highgate London N6 4RH on 16 March 2013 (1 page) |
16 March 2013 | Registered office address changed from 50 North Hill Highgate London N6 4RH on 16 March 2013 (1 page) |
16 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Termination of appointment of Tom Walford as a director (1 page) |
30 November 2012 | Termination of appointment of Tom Walford as a director (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 March 2010 | Appointment of Mr Adam Walford as a director (2 pages) |
9 March 2010 | Appointment of Mr Adam Walford as a director (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Angela Gwendolen Walford on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tom Gregor Walford on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Angela Gwendolen Walford on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Marianne Wasser on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tom Gregor Walford on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Marianne Wasser on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Marianne Wasser on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tom Gregor Walford on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Angela Gwendolen Walford on 2 January 2010 (2 pages) |
17 February 2010 | Appointment of Mark Walford as a director (3 pages) |
17 February 2010 | Appointment of Mark Walford as a director (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2002 | Return made up to 24/01/02; full list of members
|
7 February 2002 | Return made up to 24/01/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 24/01/01; full list of members
|
27 February 2001 | Return made up to 24/01/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
1 February 1998 | Return made up to 24/01/98; full list of members
|
1 February 1998 | Return made up to 24/01/98; full list of members
|
3 December 1997 | Nc inc already adjusted 31/10/97 (1 page) |
3 December 1997 | Ad 31/10/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
3 December 1997 | Nc inc already adjusted 31/10/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Ad 31/10/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |