Arcadia Avenue
London
N3 2JU
Director Name | James Levy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2008(53 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 37 Marriott Road London N10 1JJ |
Director Name | Ms Emeline Winston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Steven James Walters |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 2 And A Half Hampstead Hill Garden London NW3 2PL |
Director Name | Lilian Wick |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | 54 Wildwood Road London NW11 6UP |
Director Name | Mr Cyril Wick |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Steven James Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Robins Close London Colney St Albans Hertfordshire AL2 1QT |
Secretary Name | Mr Salvian Clarence Sylvester De Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Conduit House Greenwich London SE10 8HW |
Director Name | Emeline Winston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2007) |
Role | Exhibitions Organiser Royal Ac |
Correspondence Address | 18 Blandford Road London W4 1DU |
Director Name | Mr Alistair Gerald Summers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(53 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jacobs Well Mews London W1U 3DY |
Website | diffusion-alloys.com |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
95.1k at £1 | Mr Cyril Wick 100.00% Ordinary |
---|---|
1 at £1 | Mrs Roberta Frances Wick 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,325,838 |
Cash | £629,800 |
Current Liabilities | £51,687 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
24 February 2011 | Delivered on: 2 March 2011 Persons entitled: Proper Proper T Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit means the sum of £3,450.00 together with the interest thereon payable under the charge see image for full details. Outstanding |
---|---|
12 February 2010 | Delivered on: 23 February 2010 Persons entitled: Proper Proper T Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit £3,450 see image for full details. Outstanding |
16 November 2006 | Delivered on: 22 November 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from diffusion alloys limited to the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re the chrome-alloying co.limited gts bid deposit deal number 73662333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 3 April 2000 Persons entitled: Barclays 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 property k/as 162 great north road,birchwood industrial estate,hatfield,herts. Fully Satisfied |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 19 April 1995 Persons entitled: Barclays 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: The l/h property k/as 54 wildwood road hampstead garden suburb,london NW11.t/no.MX94700. Fully Satisfied |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 3 April 2000 Persons entitled: Barclays 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 property k/as 160 great north road,birchwood industrial estate,hatfield,herts. Fully Satisfied |
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
9 September 2020 | Registered office address changed from The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 9 September 2020 (1 page) |
9 September 2020 | Director's details changed for Roberta Frances Wick on 8 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Cyril Wick as a person with significant control on 8 September 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Cessation of Roberta Frances Wick as a person with significant control on 28 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 September 2018 | Appointment of Ms Emeline Winston as a director on 17 September 2018 (2 pages) |
23 May 2018 | Termination of appointment of Cyril Wick as a director on 23 May 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Director's details changed for James Levy on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for James Levy on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL to The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Roberta Frances Wick on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Cyril Wick on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL to The Coach House 2 and a Half Hampstead Hill Gardens London NW3 2PL on 6 January 2017 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Director's details changed for James Levy on 20 August 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for James Levy on 20 August 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
14 March 2012 | Termination of appointment of Steven Walters as a director (1 page) |
14 March 2012 | Termination of appointment of Steven Walters as a director (1 page) |
23 February 2012 | Registered office address changed from 160 Great North Road Birchwood Estate Hatfield Herts AL9 5JW on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from 160 Great North Road Birchwood Estate Hatfield Herts AL9 5JW on 23 February 2012 (2 pages) |
26 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
26 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Alistair Summers as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Alistair Summers as a director (1 page) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 February 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
24 February 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
22 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Steven James Walters on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Steven James Walters on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 April 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
3 April 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 June 2008 | Director appointed james levy (2 pages) |
23 June 2008 | Director appointed james levy (2 pages) |
23 June 2008 | Director appointed alistair summers (2 pages) |
23 June 2008 | Director appointed alistair summers (2 pages) |
8 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 June 2005 | Return made up to 31/12/04; full list of members
|
1 June 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
21 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members
|
12 March 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
1 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 31/12/98; full list of members
|
18 May 1999 | Return made up to 31/12/98; full list of members
|
5 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
5 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
17 November 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 November 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
5 March 1997 | Return made up to 31/12/95; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
22 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
22 September 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
2 February 1995 | Full group accounts made up to 31 March 1994 (23 pages) |
23 March 1994 | Group accounts for a medium company made up to 31 March 1993 (20 pages) |
23 March 1994 | Group accounts for a medium company made up to 31 March 1993 (20 pages) |
11 December 1992 | Group accounts for a medium company made up to 31 March 1992 (18 pages) |
11 December 1992 | Group accounts for a medium company made up to 31 March 1992 (18 pages) |
1 July 1992 | Group accounts for a medium company made up to 31 March 1991 (16 pages) |
1 July 1992 | Group accounts for a medium company made up to 31 March 1991 (16 pages) |
22 June 1992 | Group accounts for a medium company made up to 31 March 1990 (16 pages) |
22 June 1992 | Group accounts for a medium company made up to 31 March 1990 (16 pages) |
22 March 1985 | Annual return made up to 31/12/80 (12 pages) |
22 March 1985 | Annual return made up to 31/12/80 (12 pages) |
2 March 1985 | Accounts made up to 31 March 1982 (11 pages) |
2 March 1985 | Accounts made up to 31 March 1982 (11 pages) |
14 April 1955 | Incorporation (14 pages) |
14 April 1955 | Incorporation (14 pages) |