London
NW11 8PH
Secretary Name | Mr Stuart Levison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(53 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Hendon Lane Finchley London N3 1SY |
Director Name | Mrs Gertrude Bratt |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 46 Michleham Down North Finchley London N12 7JN |
Director Name | Mrs Carole Terry Levison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Hendon Lane Finchley London N3 1SY |
Secretary Name | Mrs Carole Terry Levison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Hendon Lane Finchley London N3 1SY |
Director Name | Linda Susan Selwyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(41 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 7 Shortgate Woodside Park London N12 7JP |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
12.3k at £1 | Mr Andrew Warren Levison 98.00% Ordinary |
---|---|
250 at £1 | Mrs Carole Terry Levison 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,460 |
Cash | £5,590 |
Current Liabilities | £13,605 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
31 August 2022 | Delivered on: 31 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 23 sandringham road, london, NW11 9DR as registered at hm land registry under title number NGL162164. Outstanding |
---|---|
15 October 1959 | Delivered on: 20 October 1959 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking goodwill & all property present and future including uncalled capital. (See doc 15 for details). Outstanding |
20 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
18 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
19 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
31 August 2022 | Registration of charge 005364850002, created on 31 August 2022 (4 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
29 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
26 January 2021 | Satisfaction of charge 1 in full (1 page) |
15 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
9 November 2020 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 November 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 March 2015 (1 page) |
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Termination of appointment of Carole Levison as a director (1 page) |
28 March 2013 | Termination of appointment of Carole Levison as a director (1 page) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mrs Carole Terry Levison on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mrs Carole Terry Levison on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Carole Terry Levison on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mrs Carole Terry Levison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mrs Carole Terry Levison on 27 April 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Director's change of particulars / carole levison / 06/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / carole levison / 06/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / andrew levison / 06/03/2009 (2 pages) |
9 March 2009 | Director's change of particulars / andrew levison / 06/03/2009 (2 pages) |
23 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 May 2008 | Secretary appointed stuart levison (2 pages) |
23 May 2008 | Appointment terminated secretary carole levison (1 page) |
23 May 2008 | Appointment terminated secretary carole levison (1 page) |
23 May 2008 | Secretary appointed stuart levison (2 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
27 February 2008 | Return made up to 16/12/07; full list of members (7 pages) |
27 February 2008 | Return made up to 16/12/07; full list of members (7 pages) |
2 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
8 July 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Return made up to 31/12/04; full list of members
|
13 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
13 July 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (7 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (7 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (7 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 October 1995 | Full accounts made up to 30 June 1994 (9 pages) |
25 October 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 February 1964 | Memorandum of association (5 pages) |
4 August 1954 | Incorporation (15 pages) |