London
NW11 7PE
Director Name | Victoria Alice Walker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Alastair Stuart Walker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Dr Victoria Alice Walker |
---|---|
Status | Current |
Appointed | 16 April 2024(67 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Anne-Marie Emilienne Walker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 32 years (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Anne-Marie Emilienne Walker |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 32 years (resigned 13 February 2024) |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,304 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
18 December 1975 | Delivered on: 24 December 1975 Satisfied on: 22 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc 38). Fully Satisfied |
---|---|
3 June 1965 | Delivered on: 14 June 1965 Satisfied on: 22 May 2009 Persons entitled: North Central Finance (London) LTD Classification: Deed of variation Secured details: All monies due secured by two charges dated 27 september 1963 and 8 november 1964 respectively. Particulars: Leasehold property as 285, 288 and 290, high street berkhampsted herts. Fully Satisfied |
25 November 1963 | Delivered on: 28 November 1963 Satisfied on: 22 May 2009 Persons entitled: North Central Finance (London) LTD Classification: Supplemental charge Secured details: 25,500 and all other moneys secured by a charge dated 8 november 1963. Particulars: The companys holding of shares in gordon white and company limited. Fully Satisfied |
8 November 1963 | Delivered on: 21 November 1963 Satisfied on: 22 May 2009 Persons entitled: North Central Finance (London) LTD Classification: Further charge Secured details: £25,500 and all other moneys owing etc. Particulars: 286/288/290 high street, berkhamsted herts and premises in rear. Fully Satisfied |
27 September 1963 | Delivered on: 8 October 1963 Satisfied on: 22 May 2009 Persons entitled: North Central Finance (London) LTD Classification: Legal charge Secured details: £5,000 & all other monies due etc. Particulars: 286,288 and 290 high street berkhampsted and land in rear assignment of the goodwill and connection of the business or businesses now or at any time carried on thereon and the benefit of all licences and rights. Fully Satisfied |
16 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Change of share class name or designation (2 pages) |
15 April 2023 | Memorandum and Articles of Association (22 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
7 April 2022 | Unaudited abridged accounts made up to 30 November 2021 (6 pages) |
9 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
26 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
20 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 February 2019 | Registered office address changed from Lynton House 7-12 Tavistock London WC1H 9LT to 925 Finchley Road London NW11 7PE on 5 February 2019 (1 page) |
9 July 2018 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page) |
6 July 2018 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
26 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | Appointment of Alastair Stuart Walker as a director on 17 December 2014 (2 pages) |
23 January 2015 | Secretary's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (1 page) |
23 January 2015 | Director's details changed for Graham Alexander Walker on 17 December 2014 (2 pages) |
23 January 2015 | Appointment of Alastair Stuart Walker as a director on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Graham Alexander Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (2 pages) |
23 January 2015 | Secretary's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (1 page) |
23 January 2015 | Director's details changed for Victoria Alice Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Anne-Marie Emilienne Walker on 17 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Victoria Alice Walker on 17 December 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (11 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Graham Alexander Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Anne-Marie Emilienne Walker on 1 January 2011 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Victoria Alice Walker on 1 January 2010 (2 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 March 2008 | Director's change of particulars / victoria walker / 11/12/2004 (1 page) |
17 March 2008 | Director's change of particulars / victoria walker / 11/12/2004 (1 page) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
31 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
16 December 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
16 December 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 February 2003 | Return made up to 24/01/03; full list of members
|
6 February 2003 | Return made up to 24/01/03; full list of members
|
29 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
29 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
12 March 2001 | Return made up to 24/01/01; full list of members
|
12 March 2001 | Return made up to 24/01/01; full list of members
|
12 March 2001 | Registered office changed on 12/03/01 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Return made up to 24/01/00; full list of members
|
7 February 2000 | Return made up to 24/01/00; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Resolutions
|
3 February 1999 | Return made up to 24/01/99; no change of members (5 pages) |
3 February 1999 | Return made up to 24/01/99; no change of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
5 February 1998 | Return made up to 24/01/98; full list of members
|
5 February 1998 | Return made up to 24/01/98; full list of members
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 February 1997 | Return made up to 24/01/97; full list of members (7 pages) |
10 February 1997 | Return made up to 24/01/97; full list of members (7 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
22 February 1996 | Return made up to 24/01/96; full list of members
|
22 February 1996 | Return made up to 24/01/96; full list of members
|
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
26 September 1986 | Return made up to 06/05/86; full list of members (4 pages) |
26 September 1986 | Return made up to 06/05/86; full list of members (4 pages) |
21 July 1983 | Accounts made up to 31 May 1982 (22 pages) |
21 July 1983 | Accounts made up to 31 May 1982 (22 pages) |