54-60 Baker Street
London
W1U 7BU
Director Name | Mr Bernard Kaye |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lincoln Gardens Cranbrook Ilford Essex IG1 3NF |
Secretary Name | Mr Bernard Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Mrs Shirley Silvia Kaye 45.00% Ordinary |
---|---|
35 at £1 | Mrs Shirley Silvia Kaye & David Glass Settlement 35.00% Ordinary |
20 at £1 | Bernard Kaye 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,356 |
Cash | £135,619 |
Current Liabilities | £40,856 |
Latest Accounts | 5 April 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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 April 1963 | Delivered on: 24 April 1963 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due, etc from norton (properties management) LTD. Particulars: 5, argyle rd. Ilford, essex. Outstanding |
---|---|
18 July 1962 | Delivered on: 24 July 1962 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc from david floss. Particulars: 2 belgrave road, ilford, essex. Outstanding |
2 December 1959 | Delivered on: 8 December 1959 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due, etc. Particulars: 2 belgrave road, ilford, essex. Outstanding |
2 December 1959 | Delivered on: 8 December 1959 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due, etc. Particulars: 1 argyle road, ilford essex. Outstanding |
6 August 1957 | Delivered on: 9 August 1957 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due, etc. Particulars: 5 argyle road, ilford, essex. Outstanding |
15 January 2024 | Termination of appointment of Bernard Kaye as a secretary on 15 July 2022 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
6 December 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
19 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
5 October 2021 | Change of details for a person with significant control (2 pages) |
4 October 2021 | Director's details changed for Mrs Shirley Silvia Kaye on 28 September 2021 (2 pages) |
4 October 2021 | Change of details for Mrs Shirley Silvia Kaye as a person with significant control on 28 September 2021 (2 pages) |
4 October 2021 | Secretary's details changed for Mr Bernard Kaye on 28 September 2021 (1 page) |
4 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page) |
11 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
3 September 2020 | Satisfaction of charge 1 in full (1 page) |
3 September 2020 | Satisfaction of charge 2 in full (1 page) |
3 September 2020 | Satisfaction of charge 3 in full (1 page) |
3 September 2020 | Satisfaction of charge 4 in full (1 page) |
3 September 2020 | Satisfaction of charge 5 in full (1 page) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
24 January 2018 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
8 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Director's details changed for Mrs Shirley Silvia Kaye on 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mr Bernard Kaye on 31 December 2014 (1 page) |
13 January 2015 | Director's details changed for Mrs Shirley Silvia Kaye on 31 December 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Bernard Kaye on 31 December 2014 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 January 2013 | Termination of appointment of Bernard Kaye as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Bernard Kaye as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from Roxburge House 273-287 Regent St London W1B 2HA on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from Roxburge House 273-287 Regent St London W1B 2HA on 31 January 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mr Bernard Kaye on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mrs Shirley Silvia Kaye on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mr Bernard Kaye on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mrs Shirley Silvia Kaye on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mrs Shirley Silvia Kaye on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mr Bernard Kaye on 1 October 2009 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 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) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (15 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (15 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (15 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |