70-78 West Hendon Broadway
London
NW9 7ER
Secretary Name | Ruth Pamela Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2008(56 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Director Name | Mrs Sarah Elks |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 February 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Gates And Freedman And Co 9th Floor Hyde House The Hyde London NW9 6LQ |
Director Name | Mr Laurence David Elks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edenbridge Road London E9 7DR |
Secretary Name | Mrs Sarah Elks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broadlands Lodge 18 Broadlands Road London N6 4AW |
Registered Address | 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
290 at £1 | Eva Elks 4.83% Ordinary |
---|---|
290 at £1 | Frances Elks 4.83% Ordinary |
290 at £1 | Sonia Elks 4.83% Ordinary |
2.2k at £1 | Sarah Elks 36.02% Ordinary |
1.9k at £1 | Ruth Pamela Oliver 31.99% Ordinary |
1.1k at £1 | Laurence David Elks 17.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,298,103 |
Cash | £156,354 |
Current Liabilities | £26,055 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 98A victoria road london t/no NGL322777; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
19 July 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
14 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 September 2020 | Satisfaction of charge 1 in full (2 pages) |
8 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 May 2019 | Notification of Sr Holdings Ltd as a person with significant control on 30 April 2018 (2 pages) |
10 May 2019 | Cessation of Ruth Oliver as a person with significant control on 30 April 2018 (1 page) |
13 March 2019 | Termination of appointment of Laurence David Elks as a director on 30 April 2018 (1 page) |
7 March 2019 | Resolutions
|
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 April 2018 | Change of share class name or designation (2 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 September 2017 | Cessation of Sarah Elks as a person with significant control on 1 July 2016 (1 page) |
29 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 September 2017 | Cessation of Sarah Elks as a person with significant control on 1 July 2016 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 June 2015 | Registered office address changed from Gates and Freedman and Co 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Gates and Freedman and Co 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Gates and Freedman and Co 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 9 June 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Ruth Pamela Oliver on 26 August 2014 (2 pages) |
18 September 2014 | Director's details changed for Ruth Pamela Oliver on 26 August 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Sarah Elks as a director (2 pages) |
10 February 2012 | Termination of appointment of Sarah Elks as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 October 2011 | Secretary's details changed for Ruth Pamela Oliver on 17 October 2011 (1 page) |
17 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Secretary's details changed for Ruth Pamela Oliver on 17 October 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 October 2010 | Director's details changed for Sarah Elks on 1 December 2009 (2 pages) |
1 October 2010 | Director's details changed for Sarah Elks on 1 December 2009 (2 pages) |
1 October 2010 | Director's details changed for Ruth Pamela Oliver on 1 December 2009 (2 pages) |
1 October 2010 | Director's details changed for Ruth Pamela Oliver on 1 December 2009 (2 pages) |
1 October 2010 | Director's details changed for Ruth Pamela Oliver on 1 December 2009 (2 pages) |
1 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Sarah Elks on 1 December 2009 (2 pages) |
1 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Termination of appointment of Sarah Elks as a secretary (1 page) |
24 November 2009 | Termination of appointment of Sarah Elks as a secretary (1 page) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 December 2008 | Appointment terminate, secretary sylvia elks logged form (1 page) |
17 December 2008 | Appointment terminate, secretary sylvia elks logged form (1 page) |
17 December 2008 | Secretary appointed ruth pamela oliver (2 pages) |
17 December 2008 | Secretary appointed ruth pamela oliver (2 pages) |
13 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
18 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
7 April 2005 | Return made up to 10/09/04; full list of members (3 pages) |
7 April 2005 | Return made up to 10/09/04; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
14 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
9 March 2003 | Return made up to 10/09/02; full list of members
|
9 March 2003 | Return made up to 10/09/02; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
21 December 2001 | Return made up to 10/09/00; full list of members (7 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
21 December 2001 | Return made up to 10/09/01; full list of members (7 pages) |
21 December 2001 | Return made up to 10/09/01; full list of members (7 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
21 December 2001 | Return made up to 10/09/00; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (12 pages) |
12 October 1999 | Return made up to 10/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 10/09/99; full list of members (7 pages) |
30 April 1999 | Return made up to 10/09/98; full list of members (8 pages) |
30 April 1999 | Return made up to 10/09/98; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
22 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
22 January 1998 | Return made up to 10/09/97; full list of members (6 pages) |
22 January 1998 | Return made up to 10/09/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
18 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
13 March 1992 | Memorandum and Articles of Association (8 pages) |