London
W9 1DP
Director Name | Mrs Cynthia Landes |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1994(43 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31b Randolph Crescent London W9 1DP |
Director Name | Victoria Jane Friend |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2017(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Edward Samuel Jackson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2017(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Richard Braham Julian Friend |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Kenneth Friend |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1994) |
Role | Company Director |
Correspondence Address | 17 Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Director Name | Leonard Manuel Landes |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1994) |
Role | Retired |
Correspondence Address | 31b Randolph Crescent London W9 1DP |
Director Name | Mrs Brenda Friend |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(43 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairacres Roehampton Lane London SW15 5LX |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
85 at £1 | Richard Braham Julian Friend 8.50% Ordinary A |
---|---|
85 at £1 | Victoria Jane Friend 8.50% Ordinary B |
330 at £1 | Brenda Friend 33.00% Ordinary C |
250 at £1 | Anna-rose Landes 25.00% Ordinary E |
250 at £1 | Mrs Cynthia Landes 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £620,559 |
Cash | £534,407 |
Current Liabilities | £68,784 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 13 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 13 April |
Latest Return | 28 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 12 December 2022 (overdue) |
19 November 1971 | Delivered on: 1 December 1971 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106, hampstead rd, london NW1. Outstanding |
---|
15 June 2023 | Liquidators' statement of receipts and payments to 13 April 2023 (11 pages) |
---|---|
27 April 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Allan House 10 John Princes Street London W1G 0AH on 27 April 2022 (2 pages) |
27 April 2022 | Appointment of a voluntary liquidator (3 pages) |
27 April 2022 | Resolutions
|
27 April 2022 | Declaration of solvency (5 pages) |
14 April 2022 | Previous accounting period extended from 31 March 2022 to 13 April 2022 (1 page) |
7 January 2022 | Confirmation statement made on 28 November 2021 with updates (6 pages) |
28 November 2021 | Cessation of Brenda Friend as a person with significant control on 25 October 2021 (1 page) |
28 November 2021 | Notification of a person with significant control statement (2 pages) |
28 November 2021 | Director's details changed for Mr Richard Graham Julian Friend on 25 October 2021 (2 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 January 2021 | Confirmation statement made on 28 November 2020 with updates (6 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 December 2018 | Change of details for Mrs Brenda Friend as a person with significant control on 28 July 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Richard Graham Julian Friend as a director on 31 October 2017 (2 pages) |
20 December 2017 | Appointment of Mr Richard Graham Julian Friend as a director on 31 October 2017 (2 pages) |
20 December 2017 | Termination of appointment of Brenda Friend as a director on 31 October 2017 (1 page) |
20 December 2017 | Termination of appointment of Brenda Friend as a director on 31 October 2017 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Appointment of Victoria Jane Friend as a director on 16 July 2017 (3 pages) |
27 July 2017 | Appointment of Victoria Jane Friend as a director on 16 July 2017 (3 pages) |
27 July 2017 | Appointment of Edward Samuel Jackson as a director on 16 July 2017 (3 pages) |
27 July 2017 | Appointment of Edward Samuel Jackson as a director on 16 July 2017 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Change of share class name or designation (1 page) |
10 January 2014 | Resolutions
|
10 January 2014 | Change of share class name or designation (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Director's details changed for Brenda Friend on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Brenda Friend on 27 November 2012 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 26 November 2010 (1 page) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
23 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
15 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
13 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
13 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
20 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
12 December 2000 | Return made up to 28/11/00; full list of members
|
12 December 2000 | Return made up to 28/11/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
10 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: petrie onnie & morris 104/105 newgate street london EC1A 7LJ (1 page) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members
|
27 November 1996 | Return made up to 28/11/96; full list of members
|
5 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 December 1994 | Return made up to 28/11/94; full list of members (5 pages) |
27 October 1994 | Accounts for a small company made up to 31 March 1994 (4 pages) |
22 September 1994 | Director resigned;new director appointed (4 pages) |
8 September 1994 | Director resigned;new director appointed (4 pages) |
12 December 1993 | Return made up to 28/11/93; change of members (5 pages) |
3 October 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
8 December 1992 | Return made up to 28/11/92; full list of members
|
28 August 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
10 December 1991 | Return made up to 28/11/91; full list of members (5 pages) |
24 September 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
26 April 1991 | New director appointed (2 pages) |
18 March 1991 | Return made up to 28/12/90; full list of members (4 pages) |
15 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 April 1990 | Director resigned;new director appointed (2 pages) |
7 December 1989 | Return made up to 28/11/89; full list of members (4 pages) |
21 September 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
9 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1989 | Return made up to 28/12/88; full list of members (3 pages) |
21 July 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
14 June 1988 | Return made up to 28/11/87; full list of members (4 pages) |
17 October 1986 | Full accounts made up to 31 March 1986 (4 pages) |
17 October 1986 | Return made up to 06/10/86; full list of members (4 pages) |
1 April 1985 | Annual return made up to 28/12/84 (3 pages) |
25 May 1984 | Annual return made up to 28/12/83 (3 pages) |
14 April 1983 | Accounts made up to 31 March 1982 (5 pages) |
14 April 1983 | Annual return made up to 28/12/82 (4 pages) |
6 August 1982 | Accounts made up to 31 March 1981 (5 pages) |
6 August 1982 | Annual return made up to 28/11/81 (4 pages) |
30 July 1981 | Annual return made up to 28/10/80 (4 pages) |
20 August 1980 | Annual return made up to 28/09/79 (4 pages) |
24 August 1978 | Annual return made up to 15/08/78 (4 pages) |
30 May 1978 | Annual return made up to 28/05/75 (4 pages) |
5 December 1977 | Annual return made up to 28/11/77 (4 pages) |
5 March 1977 | Annual return made up to 28/08/76 (4 pages) |
6 April 1951 | Incorporation (19 pages) |
6 April 1951 | Incorporation (19 pages) |