London
NW3 1QD
Director Name | Mr Alan Howard Lee |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(34 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Primrose Court 13 Dollis Avenue London N3 1UD |
Secretary Name | Ms Sau Wha Cheung |
---|---|
Status | Current |
Appointed | 05 August 2011(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1QD |
Director Name | Janice Phoebe Jayson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 May 2006) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Esme Cecilia Lee |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 118 East Lane Wembley Middlesex HA0 3NL |
Secretary Name | Esme Cecilia Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 118 East Lane Wembley Middlesex HA0 3NL |
Secretary Name | Janice Phoebe Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(47 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 2006) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Alan Howard Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | 41 Dorset Drive Edgware Middlesex HA8 7NT |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,470,470 |
Cash | £190,029 |
Current Liabilities | £464,461 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
1 June 2011 | Delivered on: 8 June 2011 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: 149 sloane street and 1 sloane terrace london t/no 281340 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 September 1950 | Delivered on: 30 September 1957 Satisfied on: 29 June 2006 Persons entitled: The Legal & General Assurance Society LTD. Classification: Mortgage Secured details: £10,000 (owing). Particulars: 149, sloane street, 1 sloane terrace, chelsea. S.W. Fully Satisfied |
24 February 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
---|---|
24 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
30 May 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
27 February 2021 | Cessation of Geoffrey Russell Jayson as a person with significant control on 12 February 2021 (1 page) |
27 February 2021 | Notification of a person with significant control statement (2 pages) |
27 February 2021 | Cessation of Alan Howard Lee as a person with significant control on 12 February 2021 (1 page) |
28 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
1 August 2018 | Register inspection address has been changed from Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
1 August 2018 | Registered office address changed from 32 Hampstead High Street London NW3 1QD to Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD on 1 August 2018 (1 page) |
1 August 2018 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
30 May 2018 | Notification of Alan Howard Lee as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
25 April 2018 | Notification of Geoffrey Russell Jayson as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Current accounting period extended from 25 December 2017 to 30 April 2018 (1 page) |
25 September 2017 | Total exemption small company accounts made up to 25 December 2016 (4 pages) |
25 September 2017 | Total exemption small company accounts made up to 25 December 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
9 May 2016 | Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
9 May 2016 | Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 October 2015 | Total exemption small company accounts made up to 25 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 25 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Alan Howard Lee on 28 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Alan Howard Lee on 28 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 September 2013 | Accounts for a small company made up to 25 December 2012 (6 pages) |
27 September 2013 | Accounts for a small company made up to 25 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 25 December 2011 (5 pages) |
27 September 2012 | Accounts for a small company made up to 25 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Registered office address changed from P O Box 47362, Hillsdown House 32 Hampstead High Street London NW3 1WJ on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Registered office address changed from P O Box 47362, Hillsdown House 32 Hampstead High Street London NW3 1WJ on 12 April 2012 (1 page) |
23 September 2011 | Accounts for a small company made up to 25 December 2010 (5 pages) |
23 September 2011 | Accounts for a small company made up to 25 December 2010 (5 pages) |
18 August 2011 | Appointment of Ms Sau Wha Cheung as a secretary (2 pages) |
18 August 2011 | Appointment of Ms Sau Wha Cheung as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Alan Lee as a secretary (1 page) |
18 August 2011 | Termination of appointment of Alan Lee as a secretary (1 page) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 25 December 2009 (6 pages) |
22 April 2010 | Termination of appointment of Esme Lee as a director (1 page) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Termination of appointment of Esme Lee as a director (1 page) |
29 October 2009 | Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoffrey Russell Jayson on 29 October 2009 (2 pages) |
8 October 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
8 October 2009 | Accounts for a small company made up to 25 December 2008 (6 pages) |
1 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
27 October 2008 | Accounts for a small company made up to 25 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 25 December 2007 (6 pages) |
8 May 2008 | Return made up to 28/03/08; full list of members (7 pages) |
8 May 2008 | Return made up to 28/03/08; full list of members (7 pages) |
25 October 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
25 October 2007 | Accounts for a small company made up to 25 December 2006 (6 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 28/03/07; full list of members (3 pages) |
18 June 2007 | Return made up to 28/03/07; full list of members (3 pages) |
18 June 2007 | Location of register of members (1 page) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Accounts for a small company made up to 25 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 25 December 2005 (6 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
12 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
1 November 2005 | Accounts for a small company made up to 25 December 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 25 December 2004 (6 pages) |
26 August 2005 | Accounts for a small company made up to 25 December 2003 (6 pages) |
26 August 2005 | Accounts for a small company made up to 25 December 2003 (6 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 118 east lane wembley middx HA0 3NL (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 118 east lane wembley middx HA0 3NL (1 page) |
5 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 25 December 2002 (6 pages) |
15 July 2003 | Accounts for a small company made up to 25 December 2001 (6 pages) |
15 July 2003 | Accounts for a small company made up to 25 December 2001 (6 pages) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Return made up to 28/03/03; full list of members (7 pages) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Return made up to 28/03/03; full list of members (7 pages) |
28 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
28 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
27 December 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 25 December 1999 (6 pages) |
9 February 2001 | Accounts for a small company made up to 25 December 1999 (6 pages) |
27 June 2000 | Return made up to 28/03/00; full list of members (7 pages) |
27 June 2000 | Return made up to 28/03/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 25 December 1998 (5 pages) |
21 February 2000 | Accounts for a small company made up to 25 December 1998 (5 pages) |
4 July 1999 | Return made up to 28/03/99; full list of members (7 pages) |
4 July 1999 | Return made up to 28/03/99; full list of members (7 pages) |
28 October 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
24 April 1998 | Return made up to 28/03/98; full list of members (7 pages) |
24 April 1998 | Return made up to 28/03/98; full list of members (7 pages) |
2 January 1998 | Accounts for a small company made up to 25 December 1996 (6 pages) |
2 January 1998 | Accounts for a small company made up to 25 December 1996 (6 pages) |
9 April 1997 | Return made up to 28/03/97; full list of members (7 pages) |
9 April 1997 | Return made up to 28/03/97; full list of members (7 pages) |
29 October 1996 | Accounts for a small company made up to 25 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 25 December 1995 (7 pages) |
14 July 1996 | Accounts for a small company made up to 25 December 1994 (7 pages) |
14 July 1996 | Accounts for a small company made up to 25 December 1994 (7 pages) |
10 June 1996 | Return made up to 28/03/96; full list of members (7 pages) |
10 June 1996 | Return made up to 28/03/96; full list of members (7 pages) |
17 August 1995 | Return made up to 28/03/95; no change of members (12 pages) |
17 August 1995 | Return made up to 28/03/95; no change of members (12 pages) |
6 March 1995 | Full accounts made up to 25 December 1993 (10 pages) |
24 February 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 May 1994 | Return made up to 28/03/94; full list of members (8 pages) |
2 November 1993 | Full accounts made up to 25 December 1992 (10 pages) |
28 October 1992 | Full accounts made up to 25 December 1991 (10 pages) |
5 May 1992 | Full accounts made up to 25 December 1990 (11 pages) |
9 April 1992 | Return made up to 28/03/92; full list of members (8 pages) |
25 July 1991 | Full accounts made up to 25 December 1989 (11 pages) |
2 July 1991 | Return made up to 28/03/91; full list of members (8 pages) |
30 April 1990 | Return made up to 28/03/90; full list of members (7 pages) |
30 April 1990 | Full accounts made up to 25 December 1988 (11 pages) |
27 October 1988 | Return made up to 14/10/88; full list of members (9 pages) |
27 October 1988 | Accounts made up to 25 December 1987 (7 pages) |
11 February 1988 | Return made up to 15/07/87; full list of members (4 pages) |
10 January 1987 | Accounts for a small company made up to 25 December 1985 (4 pages) |
10 January 1987 | Return made up to 15/07/86; full list of members (6 pages) |
27 January 1986 | Accounts made up to 25 December 1984 (4 pages) |
30 January 1985 | Accounts made up to 25 December 1983 (4 pages) |
11 October 1983 | Accounts made up to 25 December 1982 (6 pages) |