Finchley
London
N12 9NU
Director Name | Mr Gordon Philip Eder |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(43 years, 9 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Middleway London NW11 6SG |
Director Name | Mr Philip Eder |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(43 years, 9 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Middleway London NW11 6SG |
Secretary Name | Robert David Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1998(44 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Friern Watch Avenue Finchley London N12 9NU |
Director Name | Mr Laurence Mark Slavin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1999(45 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Renaissance House 359 Cockfosters Road Barnet EN4 0JT |
Director Name | Harry James Garside |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 April 1998) |
Role | Solicitor |
Correspondence Address | The Old Paddock Oakleigh Road Hatch End Pinner Middlesex HA5 4HB |
Secretary Name | Miss Catherine Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 21 The Bridge Wealdstone Harrow Middlesex HA3 5AG |
Registered Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Robert David Craig 99.00% Ordinary A |
---|---|
1 at £1 | Gordon Philip Eder 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £774,735 |
Cash | £58,488 |
Current Liabilities | £23,365 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
15 December 1981 | Delivered on: 29 December 1981 Persons entitled: H T Garside Classification: Charge of whole Secured details: £17,000. Particulars: 35, beauchamp place london SW3. Title no. Ln 117933. Outstanding |
---|---|
8 November 1968 | Delivered on: 27 November 1968 Persons entitled: Edward Blick. Classification: Mortgage Secured details: £3,000. Particulars: 29 clavering avenue, barnes SW13, london borough of richmond-upon-thames. Outstanding |
13 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
---|---|
24 October 2023 | Amended micro company accounts made up to 5 April 2023 (5 pages) |
12 October 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
12 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
4 January 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
7 February 2022 | Director's details changed for Mr Laurence Mark Slavin on 7 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Laurence Mark Slavin on 1 August 2020 (2 pages) |
13 December 2021 | Director's details changed for Mr Gordon Philip Eder on 13 December 2021 (2 pages) |
17 November 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
17 November 2021 | Satisfaction of charge 2 in full (8 pages) |
17 November 2021 | Satisfaction of charge 1 in full (4 pages) |
19 February 2021 | Change of details for Robert David Craig as a person with significant control on 1 August 2020 (2 pages) |
19 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
13 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
1 August 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Robert David Craig on 1 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Robert David Craig on 1 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Robert David Craig on 1 January 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Robert David Craig on 1 January 2015 (1 page) |
26 February 2015 | Secretary's details changed for Robert David Craig on 1 January 2015 (1 page) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Robert David Craig on 1 January 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Robert David Craig on 1 January 2015 (1 page) |
26 February 2015 | Director's details changed for Robert David Craig on 1 January 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Robert David Craig on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Robert David Craig on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Robert David Craig on 1 January 2015 (2 pages) |
16 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
6 August 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
6 August 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
20 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
20 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
24 February 2010 | Director's details changed for Gordon Philip Eder on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Gordon Philip Eder on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Gordon Philip Eder on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
6 May 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
3 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
26 April 2005 | Return made up to 20/02/05; full list of members
|
26 April 2005 | Return made up to 20/02/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
19 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
22 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
9 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
4 February 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
28 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members
|
30 March 2000 | Return made up to 20/02/00; full list of members
|
19 January 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
19 January 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
8 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
8 March 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (11 pages) |
26 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
26 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
28 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
3 December 1993 | Resolutions
|
3 December 1993 | Resolutions
|
3 December 1993 | Memorandum and Articles of Association (8 pages) |
3 December 1993 | Memorandum and Articles of Association (8 pages) |