131 Oakleigh Road North Whetstone
London
N20 9HA
Director Name | Stephen Richard Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Lyttelton Close London NW3 3SR |
Secretary Name | Stephen Richard Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1994(39 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Lyttelton Close London NW3 3SR |
Director Name | Beryl Davis |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(50 years, 12 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 20215 Stagg Street Winnetka 91306 California United States |
Director Name | Mr Paul Philip Berlyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Anthony Howard Rose |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mrs Lisa Madeleine Wilson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(58 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Allan Davis |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 20215 Stagg Street Winnetka California 91306 United States |
Director Name | Cyril Davis |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 April 2013) |
Role | Company Director |
Correspondence Address | 80564 Camino San Gregorio Indio California 92203-7434 United States |
Director Name | Mr Frazer Paul Lewis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 13 Belmont Close Totteridge London N20 8QT |
Secretary Name | Mrs Beryl Anne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 13 Belmont Close Totteridge London N20 8QT |
Director Name | Lennard Stewart Lazarus |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(39 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Northwick Circle Kenton Middlesex HA3 0EJ |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1.8k at £1 | Gelina Real Estate Inc. 30.63% Ordinary |
---|---|
1.8k at £1 | Genarro Properties LTD 30.63% Ordinary |
1.5k at £1 | Stephen Richard Lewis 25.00% Ordinary |
824 at £1 | Beryl Ann Lewis 13.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,796,259 |
Cash | £390,796 |
Current Liabilities | £132,840 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
30 April 1984 | Delivered on: 4 May 1984 Persons entitled: National Westminster 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: 33 & 33A south road southall middx. T/n mx 49331 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 August 1982 | Delivered on: 11 August 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 31 south road, southall ealing t/n mx 318946. Outstanding |
10 August 1982 | Delivered on: 11 August 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 & 37 south road, southall ealing t/n mx 51974. Outstanding |
10 August 1982 | Delivered on: 11 August 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 (part of) 37A, 39, 39A, 41, 41A and site of warehouse south road, southall, ealing t/n mx 344412. Outstanding |
25 July 1957 | Delivered on: 26 July 1957 Persons entitled: The Prudential Assurance Co LTD Classification: Legal charge Secured details: £48,000. Particulars: Nos:- 31A, 33, 33A, 35, 35A, 37, 37A, 39, 39A, 41 and 41A, south road, southall, middx. Together with land at the rear thereof and at the rear of no 31, south road, southall, middx. Title nos:- mx 49331, mx 51974 and mx 318946. Outstanding |
13 July 1956 | Delivered on: 18 July 1956 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 39 and 41 south road southall, middlesex, together with all fixtures, present and future. Outstanding |
7 October 1955 | Delivered on: 18 October 1955 Persons entitled: Midland Bank PLC Classification: Equitable mortgage Secured details: All monies due etc. Particulars: All estate and interest of the company in 39 and 41 south road, southall , middlesex conferred upon the company by a building agreement dated 29TH nov. 1937 (see doc 17). Outstanding |
14 April 2000 | Delivered on: 15 April 2000 Persons entitled: Hsbc 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: 41B & 41C south road southall (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 May 1989 | Delivered on: 12 May 1989 Persons entitled: Midland 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: 33/33A south road southall l/b of ealing. Outstanding |
27 September 1955 | Delivered on: 30 September 1955 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 33, 35 and 37 south road, southall, mddx. Together with all fixtures present and future. Title nos mx 49331 and mx 51974. Outstanding |
10 August 1982 | Delivered on: 11 August 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31A & 33 south road, southall ealing t/n mx 49331. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
4 July 2018 | Notification of Caroline Susan Green as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Notification of Lisa Madeleine Wilson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Notification of Beryl Davis as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 April 2017 | Satisfaction of charge 10 in full (1 page) |
19 April 2017 | Satisfaction of charge 3 in full (1 page) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 7 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Satisfaction of charge 7 in full (1 page) |
19 April 2017 | Satisfaction of charge 11 in full (2 pages) |
19 April 2017 | Satisfaction of charge 3 in full (1 page) |
19 April 2017 | Satisfaction of charge 11 in full (2 pages) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 10 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Satisfaction of charge 9 in full (1 page) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 9 in full (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 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
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
12 July 2013 | Appointment of Mrs Lisa Madeleine Wilson as a director (2 pages) |
12 July 2013 | Appointment of Mrs Lisa Madeleine Wilson as a director (2 pages) |
11 July 2013 | Appointment of Mr Anthony Howard Rose as a director (2 pages) |
11 July 2013 | Appointment of Mr Anthony Howard Rose as a director (2 pages) |
11 July 2013 | Termination of appointment of Cyril Davis as a director (1 page) |
11 July 2013 | Termination of appointment of Cyril Davis as a director (1 page) |
1 March 2013 | Appointment of Mr Paul Philip Berlyn as a director (2 pages) |
1 March 2013 | Appointment of Mr Paul Philip Berlyn as a director (2 pages) |
19 February 2013 | Termination of appointment of Lennard Lazarus as a director (1 page) |
19 February 2013 | Termination of appointment of Lennard Lazarus as a director (1 page) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 31/12/05; full list of members
|
13 March 2006 | Return made up to 31/12/05; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members
|
25 February 2005 | Return made up to 31/12/04; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 February 2004 | Return made up to 31/12/03; full list of members
|
17 February 2004 | Return made up to 31/12/03; full list of members
|
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 August 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
21 August 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Memorandum and Articles of Association (9 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
11 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
7 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 March 1996 | Share rectification (2 pages) |
29 March 1996 | Share rectification (2 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 January 1985 | Accounts made up to 31 March 1982 (6 pages) |
24 January 1985 | Accounts made up to 31 March 1982 (6 pages) |