London
NW11 7BU
Director Name | Mrs Maxine Gaye Hoffman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(50 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Corringham Road London NW11 7BU |
Director Name | Mr Steven Nigel Porter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(50 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Summer Hill Elstree Hertfordshire WD6 3JA |
Director Name | Sir Leslie Porter |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 19 Chelwood House Gloucester Square London W2 2SY |
Director Name | Philip Victor Porter |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 9 Apsley House Finchley Road St Johns Wood London NW8 0NU |
Telephone | 020 73166316 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
84 at £1 | Mrs B. Porter Settlement 8.40% Ordinary A |
---|---|
450 at £1 | Mrs B. Porter Settlement 45.00% Ordinary B |
183 at £1 | Maxine Gaye Hoffman 18.30% Ordinary A |
183 at £1 | Steven Nigel Porter 18.30% Ordinary A |
100 at £1 | Mrs B. Porter Settlement 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,146,326 |
Current Liabilities | £82,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £150,250.00 due or to become due from the company to. Particulars: 48 chatsworth road, london. Part Satisfied |
---|---|
10 October 1966 | Delivered on: 24 July 1967 Satisfied on: 26 March 2014 Persons entitled: P Porter L Porter Classification: Legal charge Secured details: £5000 owing. Particulars: 240/242 hornsey road, london N7. Fully Satisfied |
28 June 1955 | Delivered on: 7 July 1955 Satisfied on: 26 March 2014 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Gladstone buildings willow street. Shoreditch london no. Ln. 124545. together with plant machinery fixtures implements and utensils present and future present and future. Fully Satisfied |
10 November 1954 | Delivered on: 16 November 1954 Satisfied on: 26 March 2014 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Gladstone buildings willow street, london EC2 as described in a lease da ted 9. nov 1954 present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 November 1954 | Delivered on: 16 November 1954 Satisfied on: 26 March 2014 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 1-44 cambridge buildings darling row,mile end bethnal green t/no 447974 together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
30 September 1953 | Delivered on: 16 October 1953 Satisfied on: 26 March 2014 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold : nos 1/27, benwell mansions, islington, london, N.Y. title no. 144341 present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Director's details changed for Maxine Gaye Hoffman on 29 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Maxine Gaye Hoffman on 29 January 2015 (2 pages) |
29 May 2014 | Satisfaction of charge 6 in part (1 page) |
29 May 2014 | Satisfaction of charge 6 in part (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Satisfaction of charge 2 in full (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
26 March 2014 | Satisfaction of charge 1 in full (1 page) |
26 March 2014 | Satisfaction of charge 3 in full (1 page) |
26 March 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Satisfaction of charge 1 in full (1 page) |
26 March 2014 | Satisfaction of charge 2 in full (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
27 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (14 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (16 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (16 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (16 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 8A-10A kilburn bridge kilburn high road london NW6 6HT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 8A-10A kilburn bridge kilburn high road london NW6 6HT (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
21 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
24 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
24 April 2007 | Return made up to 26/01/07; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 9 apsley house finchley road st johns wood london NW8 0NU (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 9 apsley house finchley road st johns wood london NW8 0NU (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 August 2003 | Return made up to 26/01/03; full list of members (7 pages) |
16 August 2003 | Return made up to 26/01/03; full list of members (7 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (1 page) |
8 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 1999 | Return made up to 26/01/99; full list of members (7 pages) |
31 March 1999 | Return made up to 26/01/99; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 February 1998 | Return made up to 26/01/98; full list of members (7 pages) |
2 February 1998 | Return made up to 26/01/98; full list of members (7 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (7 pages) |
4 February 1997 | Return made up to 26/01/97; full list of members (7 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 February 1996 | Return made up to 26/01/96; full list of members (5 pages) |
12 February 1996 | Return made up to 26/01/96; full list of members (5 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 September 1959 | Resolutions
|
18 September 1959 | Resolutions
|
17 May 1952 | Incorporation (15 pages) |
17 May 1952 | Incorporation (15 pages) |