London
W1M 3AH
Director Name | Michael Bruce Enoch |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mr Stephen Maurice Enoch |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | P.O. Box 11106apo George Town Grand Cayman Bwi Cayman Islands |
Director Name | Mr Judith Hannah Lawson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runnymede Cottage Magna Carta Lane Wraybury Berkshire TW19 5AF |
Secretary Name | Michael Bruce Enoch |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 March 2003(48 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mrs Ruth Edelshain |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 2 Acacia Gardens London NW8 6AH |
Director Name | Mr Victor Jasper Enoch |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 122 Apart Del Mar Puerto Portals Calvia Mallorca Spain |
Secretary Name | Mr Victor Jasper Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 122 Apart Del Mar Puerto Portals Calvia Mallorca Spain |
Registered Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8.2k at £1 | Michael Bruce Enoch 25.69% Ordinary |
---|---|
8.2k at £1 | Stephen Maurice Enoch 25.68% Ordinary |
7.5k at £1 | Judith Hannah Lawson 23.53% Ordinary |
4.3k at £1 | Executors Of Estate Of Ruth Edelshain 13.42% Ordinary |
3.7k at £1 | Anthony Edelshain 11.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,943,086 |
Cash | £80,934 |
Current Liabilities | £272,828 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 arcacia gardens st john's wood london t/no NGL765261FIXED charge all fiixtures, fittings all the plant and machinery vehicles and computer equipment of the company see image for full details. Outstanding |
---|---|
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company as absolute owner assigns to the bank of deposit see image for full details. Outstanding |
13 August 1962 | Delivered on: 16 August 1962 Satisfied on: 4 December 1998 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 2, acacia gardens, hampstead, london.N.W8 with all fixtures. Fully Satisfied |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 October 2020 | Satisfaction of charge 2 in full (1 page) |
16 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
3 August 2017 | Notification of Judith Hannah Lawson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Michael Bruce Enoch as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Stephen Maurice Enoch as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Michael Bruce Enoch as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Judith Hannah Lawson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Stephen Maurice Enoch as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Director's details changed for Michael Bruce Enoch on 6 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Bruce Enoch on 6 August 2012 (1 page) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Secretary's details changed for Michael Bruce Enoch on 6 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Michael Bruce Enoch on 6 August 2012 (1 page) |
28 August 2012 | Director's details changed for Michael Bruce Enoch on 6 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Director's details changed for Michael Bruce Enoch on 6 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 August 2010 | Director's details changed for Michael Bruce Enoch on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Bruce Enoch on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Stephen Maurice Enoch on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Anthony Enoch Edelshain on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for Michael Bruce Enoch on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Anthony Enoch Edelshain on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Anthony Enoch Edelshain on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for Mr Stephen Maurice Enoch on 6 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Stephen Maurice Enoch on 6 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 August 2009 | Auditor's resignation (1 page) |
24 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Return made up to 06/08/09; full list of members (6 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
16 December 2008 | Return made up to 06/08/08; full list of members (7 pages) |
16 December 2008 | Return made up to 06/08/08; full list of members (7 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
21 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
24 August 2007 | Return made up to 06/08/07; no change of members (8 pages) |
24 August 2007 | Return made up to 06/08/07; no change of members (8 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members
|
30 August 2006 | Return made up to 06/08/06; full list of members
|
17 July 2006 | Registered office changed on 17/07/06 from: 67 high street marylebone london W1M 3AH (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 67 high street marylebone london W1M 3AH (1 page) |
25 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 October 2004 | Location of register of members (1 page) |
14 October 2004 | Return made up to 06/08/04; full list of members (9 pages) |
14 October 2004 | Return made up to 06/08/04; full list of members (9 pages) |
14 October 2004 | Location of register of members (1 page) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
18 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
18 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Return made up to 06/08/01; full list of members (9 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Return made up to 06/08/01; full list of members (9 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2000 | Return made up to 06/08/00; full list of members (10 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Return made up to 06/08/00; full list of members (10 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Return made up to 06/08/99; full list of members
|
6 September 1999 | Return made up to 06/08/99; full list of members
|
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Return made up to 06/08/98; full list of members
|
28 September 1998 | Return made up to 06/08/98; full list of members
|
7 October 1996 | Return made up to 06/08/96; full list of members (8 pages) |
7 October 1996 | Return made up to 06/08/96; full list of members (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 October 1995 | Return made up to 06/08/95; full list of members
|
3 October 1995 | Return made up to 06/08/95; full list of members
|
10 September 1992 | Return made up to 06/08/92; full list of members (7 pages) |
10 September 1992 | Return made up to 06/08/92; full list of members (7 pages) |
30 December 1954 | Incorporation (13 pages) |
30 December 1954 | Incorporation (13 pages) |