Finchley Road
London
NW3 6LH
Director Name | Mrs Alison Jane Elton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2017(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Office Manager, Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Midway 40 Hill Lane Ruislip Middlesex HA4 7JW |
Director Name | Mrs Caroline Laura Levy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2017(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Para-Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Opulens Place Northwood Middlesex HA6 2JZ |
Secretary Name | Mr Andrew Julius Balcombe |
---|---|
Status | Current |
Appointed | 10 June 2018(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Stacey Louise Balcombe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mrs Norah Brooks |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1993) |
Role | Retired |
Correspondence Address | 6 Bryanston Square London W1H 7FE |
Secretary Name | Mr Edwin Philip Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(41 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 10 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 West Heath Gardens London NW3 7TR |
Director Name | Mrs Gillian Barbara Leaf |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(43 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 03 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Mrs Margaret Lenora Balcombe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(43 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 21 July 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 26 West Heath Gardens London NW3 7TR |
Director Name | Mr Jeremy Balcombe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2017(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Fortis Green London N10 3PA |
Director Name | Mr Martin Anthony Leaf |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2020) |
Role | Chartered Surveyor - Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashurst Close Northwood Middlesex HA6 1EL |
Telephone | 020 82090138 |
---|---|
Telephone region | London |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Gillian Leaf 50.00% Ordinary |
---|---|
251 at £1 | Edwin Philip Balcombe & Margaret Balcombe 25.10% Ordinary |
249 at £1 | Edwin Philip Balcombe 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,565 |
Cash | £4,347 |
Current Liabilities | £14,173 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 31 harcourt street, london, W1H 4HU. Outstanding |
---|
6 November 2023 | Director's details changed for Mr Andrew Julius Balcombe on 3 November 2023 (2 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
24 August 2022 | Appointment of Stacey Louise Balcombe as a director on 21 July 2022 (2 pages) |
2 August 2022 | Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 21 July 2022 (2 pages) |
2 August 2022 | Registered office address changed from 26 West Heath Gardens London NW3 7TR to Harben House Harben Parade Finchley Road London NW3 6LH on 2 August 2022 (1 page) |
2 August 2022 | Termination of appointment of Margaret Lenora Balcombe as a director on 21 July 2022 (1 page) |
20 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
16 February 2022 | Termination of appointment of Jeremy Balcombe as a director on 8 February 2022 (1 page) |
7 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
29 July 2021 | Second filing of Confirmation Statement dated 29 May 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 29 May 2021 with updates
|
6 July 2021 | Cessation of Caroline Laura Levy as Executor to Estate of Martin Anthony Leaf as a person with significant control on 29 May 2021 (1 page) |
6 July 2021 | Cessation of Alison Jane Elton as Executor to Estate of Martin Anthony Leaf as a person with significant control on 29 May 2021 (1 page) |
10 March 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
28 May 2020 | Notification of Caroline Laura Levy as Executor to Estate of Martin Anthony Leaf as a person with significant control on 30 April 2020 (2 pages) |
28 May 2020 | Notification of Alison Jane Elton as Executor to Estate of Martin Anthony Leaf as a person with significant control on 30 April 2020 (2 pages) |
21 May 2020 | Termination of appointment of Martin Anthony Leaf as a director on 30 April 2020 (1 page) |
21 May 2020 | Cessation of Martin Anthony Leaf as a person with significant control on 30 April 2020 (1 page) |
21 May 2020 | Cessation of Edwin Philip Balcombe as a person with significant control on 8 April 2020 (1 page) |
6 January 2020 | Director's details changed for Mrs Caroline Laura Levy on 6 January 2020 (2 pages) |
24 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
21 June 2019 | Registration of charge 004776490001, created on 21 June 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
15 February 2019 | Appointment of Mr Martin Anthony Leaf as a director on 3 October 2018 (2 pages) |
15 February 2019 | Notification of Martin Anthony Leaf as a person with significant control on 4 October 2018 (2 pages) |
15 February 2019 | Cessation of Gillian Barbara Leaf as a person with significant control on 3 October 2018 (1 page) |
15 February 2019 | Termination of appointment of Gillian Barbara Leaf as a director on 3 October 2018 (1 page) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
10 July 2018 | Termination of appointment of Edwin Philip Balcombe as a secretary on 10 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Edwin Philip Balcombe as a secretary on 10 June 2018
|
10 July 2018 | Appointment of Mr Andrew Julius Balcombe as a secretary on 10 June 2018 (2 pages) |
25 January 2018 | Appointment of Mrs Alison Jane Elton as a director on 26 November 2017 (2 pages) |
24 January 2018 | Appointment of Mr Jeremy Balcombe as a director on 26 November 2017 (2 pages) |
24 January 2018 | Appointment of Mr Andrew Julius Balcombe as a director on 26 November 2017 (2 pages) |
24 January 2018 | Appointment of Mrs Caroline Laura Levy as a director on 26 November 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 September 2017 | Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 19 September 2017 (2 pages) |
24 September 2017 | Change of details for Mr Edwin Philip Balcombe as a person with significant control on 19 September 2017 (2 pages) |
24 September 2017 | Change of details for Mrs Gillian Barbara Leaf as a person with significant control on 19 September 2017 (2 pages) |
24 September 2017 | Change of details for Mrs Gillian Barbara Leaf as a person with significant control on 19 September 2017 (2 pages) |
24 September 2017 | Change of details for Mrs Margaret Lenora Balcombe as a person with significant control on 19 September 2017 (2 pages) |
24 September 2017 | Change of details for Mr Edwin Philip Balcombe as a person with significant control on 19 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Margaret Lenora Balcombe on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Margaret Lenora Balcombe on 1 September 2017 (2 pages) |
3 September 2017 | Change of details for Mrs Margaret Leonora Balcombe as a person with significant control on 1 September 2017 (2 pages) |
3 September 2017 | Change of details for Mrs Margaret Leonora Balcombe as a person with significant control on 1 September 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
13 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
13 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Margaret Balcombe on 13 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Gillian Leaf on 13 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Gillian Leaf on 13 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Margaret Balcombe on 13 September 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
29 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 13/09/05; full list of members (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
24 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 13/09/03; full list of members (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
19 August 2003 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 September 2001 | Return made up to 13/09/01; full list of members
|
25 September 2001 | Return made up to 13/09/01; full list of members
|
26 July 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
22 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
17 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
17 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
8 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
8 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: no 1 pemberton row london EC4A 3HY (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: no 1 pemberton row london EC4A 3HY (1 page) |
12 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
12 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
10 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
10 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 September 1996 | Return made up to 23/09/96; full list of members (5 pages) |
26 September 1996 | Return made up to 23/09/96; full list of members (5 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
27 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
8 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
8 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 August 1993 | Full accounts made up to 5 April 1993 (9 pages) |
22 August 1993 | Full accounts made up to 5 April 1993 (9 pages) |
22 August 1993 | Full accounts made up to 5 April 1993 (9 pages) |