2 Beaumont Close
London
N2 0GA
Secretary Name | Mrs Shirley Rosslyn Byre |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(51 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savoy Court Firecrest Drive London NW3 7NF |
Director Name | Mrs Shirley Rosslyn Byre |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(64 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savoy Court Firecrest Drive London NW3 7NF |
Director Name | Anthony Byre |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savoy Court West Heath Road London NW3 7NF |
Director Name | Mr Arthur Zelco |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 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 | 04 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 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 | 04 April 1992(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 29 Avenue Close London NW8 6BY |
Secretary Name | Carole Mosheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(45 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 |
450 at £1 | Trustees Of Arthur Zelco Settlement 45.00% Ordinary |
---|---|
275 at £1 | Carole Mosheim 27.50% Ordinary |
275 at £1 | Shirley Byre 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £474,754 |
Cash | £45,603 |
Current Liabilities | £232,386 |
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 | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
25 May 2001 | Delivered on: 31 May 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 57 tufton street in the city of westminster t/no: NGL743474 all rental income floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 March 2001 | Delivered on: 16 March 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: L/H property k/a flat 79 49 hallam street london t/no: NGL351135. 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 |
21 February 1997 | Delivered on: 27 February 1997 Satisfied on: 7 June 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 f/h property k/a 57 tufton street london borough of city of westminster t/n NGL743474 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. Fully Satisfied |
24 March 1953 | Delivered on: 27 March 1953 Satisfied on: 7 June 2001 Persons entitled: Trustees of the Royal Liver Friendly Society. Classification: Mortgage Secured details: £17000. Particulars: 32, st mary ave, london title no ln 10314. Fully Satisfied |
21 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
26 January 2018 | Cessation of Kenneth Van Emden as a person with significant control on 25 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Termination of appointment of Anthony Byre as a director (1 page) |
23 April 2013 | Secretary's details changed for Mrs Shirley Byre on 17 April 2013 (2 pages) |
23 April 2013 | Appointment of Mrs Shirley Byre as a director (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Shirley Byre on 17 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Anthony Byre as a director (1 page) |
23 April 2013 | Appointment of Mrs Shirley Byre as a director (2 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 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) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 04/04/08; 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) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 04/04/05; full list of members (8 pages) |
31 March 2005 | Return made up to 04/04/05; full list of members (8 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
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) |
21 May 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Return made up to 04/04/03; full list of members
|
11 April 2003 | Return made up to 04/04/03; 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) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 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) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Return made up to 04/04/01; full list of members
|
10 May 2001 | Return made up to 04/04/01; full list of members
|
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (1 page) |
26 April 2001 | New secretary appointed (1 page) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 April 1999 | Return made up to 04/04/99; full list of members (7 pages) |
15 April 1999 | Return made up to 04/04/99; full list of members (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 March 1998 | Return made up to 04/04/98; no change of members (5 pages) |
31 March 1998 | Return made up to 04/04/98; no change of members (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 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (5 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (5 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
18 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 April 1995 | Return made up to 04/04/95; full list of members (8 pages) |
5 April 1995 | Return made up to 04/04/95; full list of members (8 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |