Hendon
London
NW4 1LN
Secretary Name | Mrs Goldie Grahame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(40 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Holders Hill Road London NW4 1LN |
Director Name | Mr Jeffrey Michael Greenwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(43 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 27 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | Leo Grahame |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 November 2002) |
Role | Financial Consultant |
Correspondence Address | Flat 6 32 Bracknell Gardens Hampstead London NW3 7EH |
Secretary Name | Mr Harold Peter Murray Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 5 Coastguard Cottages Kingsdown Deal Kent CT14 8ET |
Secretary Name | Mrs Fru Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 1997) |
Role | Secretary |
Correspondence Address | 2 Hillcrest Gardens London N3 3EY |
Secretary Name | Sally Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 April 2010) |
Role | Administrator |
Correspondence Address | 5 Saint Lawrence Close Edgware Middlesex HA8 6RB |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
87 at £1 | Goldie Grahame 43.50% Ordinary |
---|---|
87 at £1 | Naomi Greenwood 43.50% Ordinary |
26 at £1 | Gitte Grahame 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,686 |
Cash | £60,810 |
Current Liabilities | £8,980 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2000 | Delivered on: 21 December 2000 Satisfied on: 25 March 2009 Persons entitled: Sororis Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a ashley farm town row rotherfield east sussex t/nos: ESX224115 and ESX34814. Fully Satisfied |
---|---|
7 September 1998 | Delivered on: 10 September 1998 Satisfied on: 9 August 2000 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 forgewood cottages eridge park sussex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 88 Crawford Street London W1H 2EJ on 11 May 2015 (1 page) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
22 March 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
22 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
22 March 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Statement of company's objects (2 pages) |
4 January 2011 | Termination of appointment of Sally Brooks as a secretary (1 page) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Termination of appointment of Sally Brooks as a secretary (1 page) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mr Jeffrey Michael Greenwood on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Alan Grahame on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jeffrey Michael Greenwood on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Grahame on 31 December 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 19 hatton garden london EC1N 8BA (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 19 hatton garden london EC1N 8BA (1 page) |
19 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members
|
28 January 2003 | Return made up to 29/12/02; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members
|
14 January 2002 | Return made up to 29/12/01; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Company name changed westmount industtrial finance co . LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed westmount industtrial finance co . LIMITED\certificate issued on 14/04/98 (2 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 January 1998 | Return made up to 29/12/97; no change of members
|
28 January 1998 | Return made up to 29/12/97; no change of members
|
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
31 January 1996 | Amending members list (1 page) |
31 January 1996 | Amending members list (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
26 February 1957 | Incorporation (14 pages) |
26 February 1957 | Incorporation (14 pages) |