London
E17 3SZ
Secretary Name | Judith Ann Tobin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2000(44 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Medical Practitioner |
Correspondence Address | Central House 189-203 Hoe Street London E17 3SZ |
Director Name | Joshua Tobin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(61 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mrs Maisie Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 8 Bancroft Avenue London N2 0AS |
Director Name | Hannah Tobin |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2017) |
Role | Manager Of Marketing & Sales |
Country of Residence | United States |
Correspondence Address | Central House 189-203 Hoe Street London E17 3SZ |
Registered Address | Waltham House 11 Kirkdale Road Leytonstone London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
36 at £1 | Mr Benjamin Tobin 36.00% Ordinary A |
---|---|
36 at £1 | Mr Judith Ann Tobin 36.00% Ordinary B |
14 at £1 | Benjamin Tobin Discretionary Settlement 14.00% Ordinary C |
14 at £1 | Dr Judith Ann Tobin Discretionary Settlement 14.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £195,073 |
Gross Profit | £175,879 |
Net Worth | £1,232,624 |
Cash | £312,085 |
Current Liabilities | £39,424 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 November 2001 | Delivered on: 16 November 2001 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: All that f/h property k/a 754 high road finchley in the london borough of barnet t/n NGL220524. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 November 1991 | Delivered on: 13 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever. Particulars: 124 fore street enfield title no. Mx 57455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1991 | Delivered on: 1 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever. Particulars: 369 high road E10 london borough of waltham forest t/no: ngl 123584 the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1991 | Delivered on: 1 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mountgrove property limited to the chargee on any account whatsoever. Particulars: 607 lea bridge road E10 london borough of waltham forest t/no: egl 67284 the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 November 2020 | Satisfaction of charge 4 in full (2 pages) |
19 November 2020 | Satisfaction of charge 3 in full (1 page) |
19 November 2020 | Satisfaction of charge 1 in full (1 page) |
19 November 2020 | Satisfaction of charge 2 in full (1 page) |
3 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to Waltham House 11 Kirkdale Road Leytonstone London E11 1HP on 28 August 2019 (1 page) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 June 2018 | Registered office address changed from Central House 189-203 Hoe Street London E17 3AP to 29-30 Fitzroy Square London W1T 6LQ on 4 June 2018 (1 page) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 April 2017 | Appointment of Joshua Tobin as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Joshua Tobin as a director on 10 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Hannah Tobin as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Hannah Tobin as a director on 10 April 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
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
|
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
11 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Appointment of Hannah Tobin as a director (2 pages) |
17 January 2011 | Appointment of Hannah Tobin as a director (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 October 2009 | Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Judith Ann Tobin on 13 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Judith Ann Tobin on 13 October 2009 (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
20 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 October 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
27 February 2002 | Location of register of members (1 page) |
27 February 2002 | Location of register of members (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Memorandum and Articles of Association (20 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Memorandum and Articles of Association (20 pages) |
21 June 2001 | Resolutions
|
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Return made up to 31/12/98; no change of members
|
25 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |