London
NW11 7NR
Director Name | Mrs Elizabeth Rachel Anne Manuel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | John Harvey Quint |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(37 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 02 April 2016) |
Role | Dentist |
Correspondence Address | 7 Haddon Court 1 Hanbury Close Parson Street Hendon NW4 1QR |
Director Name | Mrs Gloria Kaufman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(37 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mrs Gloria Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(37 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
42 at £1 | Mr John Harvey Quint 42.00% Ordinary |
---|---|
42 at £1 | Mrs Gloria Kaufman 42.00% Ordinary |
4 at £1 | Adam Michael Quint 4.00% Ordinary |
4 at £1 | Daniel Simon Quint 4.00% Ordinary |
4 at £1 | Mrs Elizabeth Manuel 4.00% Ordinary |
4 at £1 | Mrs Miriam Deborah Graham 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £986,708 |
Cash | £142,329 |
Current Liabilities | £78,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
26 June 1989 | Delivered on: 10 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/27A london rd sevenoaks kent t/no k 267857 & with possessory t/no 277478. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 January 1982 | Delivered on: 23 January 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17/18 bush hill parade, enfield, middlesex. Outstanding |
18 March 1985 | Delivered on: 20 March 1985 Satisfied on: 20 September 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 19 greenwood road, crawthorne, c/of berkshire, wokingham district. Fully Satisfied |
17 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2023 | Confirmation statement made on 6 January 2023 with updates (6 pages) |
13 April 2022 | Statement of company's objects (2 pages) |
13 April 2022 | Memorandum and Articles of Association (24 pages) |
13 April 2022 | Resolutions
|
13 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
23 December 2021 | Notification of Elizabeth Rachel Anne Manuel as a person with significant control on 23 December 2021 (2 pages) |
23 December 2021 | Withdrawal of a person with significant control statement on 23 December 2021 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 June 2021 | Termination of appointment of Gloria Kaufman as a director on 7 May 2021 (1 page) |
22 June 2021 | Cessation of Gloria Kaufman as a person with significant control on 7 May 2021 (1 page) |
22 June 2021 | Notification of a person with significant control statement (2 pages) |
22 June 2021 | Termination of appointment of Gloria Kaufman as a secretary on 7 May 2021 (1 page) |
12 March 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 December 2018 | Appointment of Elizabeth Rachel Anne Manuel as a director on 4 December 2018 (2 pages) |
7 December 2018 | Secretary's details changed for Mrs Gloria Kaufman on 4 December 2018 (1 page) |
7 December 2018 | Change of details for Mrs Gloria Kaufman as a person with significant control on 4 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mrs Gloria Kaufman on 4 December 2018 (2 pages) |
1 November 2018 | Registered office address changed from C/O Westbury, 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Adam Michael Quint on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Adam Michael Quint on 10 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Appointment of Mr Adam Michael Quint as a director on 10 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Adam Michael Quint as a director on 10 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of John Harvey Quint as a director on 2 April 2016 (1 page) |
17 May 2016 | Termination of appointment of John Harvey Quint as a director on 2 April 2016 (1 page) |
29 March 2016 | Incorporation (14 pages) |
29 March 2016 | Incorporation (14 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Gloria Kaufman on 13 December 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |