London
NW8 0JR
Director Name | Mrs Rachele Jacqueline Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Secretary Name | Mr John William Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Jessel Anidjan Harrison |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 18 Noel Street London W1 |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
199 at £1 | J.w. Harrison 66.33% Ordinary |
---|---|
100 at £1 | B.m. Mackenzie 33.33% Ordinary A |
1 at £1 | H. Webb 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015,433 |
Cash | £138,547 |
Current Liabilities | £68,365 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
5 May 1994 | Delivered on: 12 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 garden road tunbridge wells kent. Fully Satisfied |
---|---|
16 December 1985 | Delivered on: 16 December 1985 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: 42 - 54 (even) camden road, tunbridge wells kent. Fully Satisfied |
10 June 1985 | Delivered on: 11 June 1985 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: 17 garden road tunbridge wells kent. Fully Satisfied |
1 December 1982 | Delivered on: 16 December 1982 Satisfied on: 8 June 1994 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: L/H 17 garden road, tunbridge wells, kent. Fully Satisfied |
5 September 1985 | Delivered on: 5 September 1985 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: Basement flat, 3, inkerman terrace, allen street, kensington, london W8. T/n:- ngl 515285. Outstanding |
17 August 1984 | Delivered on: 28 August 1984 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £110,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 garden road tunbridge wells, kent T.n k 572914. Outstanding |
1 November 1983 | Delivered on: 17 November 1983 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: 9 calverley street (including 2,4 and 6 grove street tunibridge wells kent. Outstanding |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
---|---|
6 February 2023 | Termination of appointment of Rachele Jacqueline Harrison as a director on 28 February 2022 (1 page) |
23 November 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
5 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
11 January 2010 | Director's details changed for Mrs Rachele Jacqueline Harrison on 31 December 2009 (2 pages) |
11 January 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mrs Rachele Jacqueline Harrison on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for John William Harrison on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John William Harrison on 31 December 2009 (2 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o valentine 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: c/o valentine 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
21 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 November 2000 | Director resigned (2 pages) |
30 November 2000 | Director resigned (2 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 July 1999 | Full accounts made up to 31 May 1998 (9 pages) |
5 July 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
6 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Return made up to 31/12/97; no change of members
|
1 September 1998 | Return made up to 31/12/97; no change of members
|
2 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 May 1995 (9 pages) |
2 July 1996 | Full accounts made up to 31 May 1995 (9 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
5 February 1996 | Return made up to 31/12/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 south audley st. London W1Y 5DN (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 south audley st. London W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 March 1953 | Incorporation (14 pages) |
5 March 1953 | Incorporation (14 pages) |