London
NW11 0JN
Director Name | Mrs Lily Davis |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1997) |
Role | Retired |
Correspondence Address | 8 Northwick Circle Kenton Harrow Middlesex HA3 0EH |
Director Name | Mr Stanley Davis |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 September 1999) |
Role | Retired |
Correspondence Address | 8 Northwick Circle Kenton Harrow Middlesex HA3 0EH |
Secretary Name | Mrs Lily Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 8 Northwick Circle Kenton Harrow Middlesex HA3 0EH |
Secretary Name | Sandra Gryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 113 Sunny Gardens Road Hendon London NW4 1SH |
Secretary Name | Mrs Elizabeth Adina Davis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(48 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leeside Crescent London NW11 0JN |
Registered Address | C/O Goldwins 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.7k at £0.05 | Ivor Howard Davis 90.14% Ordinary A |
---|---|
186 at £0.05 | Trustee Of Ivor Howard Davis 9.86% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,466,818 |
Cash | £297,179 |
Current Liabilities | £268,742 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
29 September 1972 | Delivered on: 5 October 1972 Satisfied on: 18 September 1997 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68, high street camberley, surrey. Fully Satisfied |
---|---|
1 October 1969 | Delivered on: 7 October 1969 Satisfied on: 16 March 2013 Persons entitled: Arnold Oldroyd Senior Mrs. M. Barnett Classification: Legal charge Secured details: £4,000. Particulars: 54, clarence road, E5 title no. 312050. Fully Satisfied |
5 September 1969 | Delivered on: 10 September 1969 Satisfied on: 16 March 2013 Persons entitled: Arnold Oldroyd Senior Mrs. M. Barnett Mrs M. Barnett Arnold Oldroyd Senior Classification: Legal charge Secured details: £6,000. Particulars: Freehold property 141 the broadway, west hendon NW9 barnet. Title no. Mx 146573. Fully Satisfied |
25 March 1969 | Delivered on: 15 April 1969 Satisfied on: 16 March 2013 Persons entitled: Colebrook (Bognor Regis) Properties LTD. Classification: Mortgage Secured details: £3,000. Particulars: 714, holloway road, london, N19. Fully Satisfied |
25 March 1969 | Delivered on: 15 April 1969 Satisfied on: 16 March 2013 Persons entitled: Rossetti Lodge Investment Company LTD Classification: Mortgage Secured details: £5000. Particulars: 696 holloway road, london, N19. Fully Satisfied |
25 March 1969 | Delivered on: 15 April 1969 Satisfied on: 16 March 2013 Persons entitled: Rossetti Lodge Investment Company LTD Classification: Mortgage Secured details: £5000. Particulars: 712 holloway road, london N19. Fully Satisfied |
22 July 1968 | Delivered on: 24 July 1968 Satisfied on: 16 March 2013 Persons entitled: Colebrooke (Bognor Regis) Properties LTD Classification: Charge Secured details: £710. Particulars: 18 berwick rd, waltham forest. Fully Satisfied |
28 September 1964 | Delivered on: 8 October 1964 Satisfied on: 16 March 2013 Persons entitled: Colebrook (Bognor Regis) Properties LTD Classification: Mortgage Secured details: £3500. Particulars: F/H interest in 31/37 odd & 41/55 odd hestercombe avenue SW6 subject to further the benefit of the respective houses. Fully Satisfied |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
6 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
13 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
22 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 September 2014 | Termination of appointment of Elizabeth Adina Davis as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Adina Davis as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Adina Davis as a secretary on 4 September 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2013 | Secretary's details changed for Mr Elizabeth Adina Davis on 31 December 2012 (1 page) |
13 March 2013 | Secretary's details changed for Mr Elizabeth Adina Davis on 31 December 2012 (1 page) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ivor Howard Davis on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Ivor Howard Davis on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ivor Howard Davis on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
19 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
17 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
25 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
3 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
17 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
2 October 1951 | Incorporation (12 pages) |
2 October 1951 | Incorporation (12 pages) |