131 Oakleigh Road North Whetstone
London
N20 9HA
Director Name | Stephen Richard Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Lyttelton Close London NW3 3SR |
Secretary Name | Stephen Richard Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1994(36 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Lyttelton Close London NW3 3SR |
Director Name | Beryl Davis |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(47 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 20215 Stagg Street Winnetka 91306 California United States |
Director Name | Mr Paul Philip Berlyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony Howard Rose |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mrs Lisa Madeleine Wilson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Allan Davis |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 20215 Stagg Street Winnetka California 91306 United States |
Director Name | Cyril Davis |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 April 2013) |
Role | Company Director |
Correspondence Address | 80564 Camino San Gregorio Indio California 92203-7434 United States |
Director Name | Mr Frazer Paul Lewis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 13 Belmont Close Totteridge London N20 8QT |
Secretary Name | Mrs Beryl Anne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 13 Belmont Close Totteridge London N20 8QT |
Director Name | Lennard Stewart Lazarus |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Northwick Circle Kenton Middlesex HA3 0EJ |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
25 at £1 | Beryl Davis 25.00% Ordinary |
---|---|
25 at £1 | Keith Charles Lewis 25.00% Ordinary |
25 at £1 | Mr Cyril Davis 25.00% Ordinary |
25 at £1 | Stephen Richard Lewis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893 |
Cash | £2,263 |
Current Liabilities | £42,781 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
12 July 2013 | Appointment of Mrs Lisa Madeleine Wilson as a director (2 pages) |
12 July 2013 | Appointment of Mrs Lisa Madeleine Wilson as a director (2 pages) |
11 July 2013 | Termination of appointment of Cyril Davis as a director (1 page) |
11 July 2013 | Termination of appointment of Cyril Davis as a director (1 page) |
11 July 2013 | Appointment of Mr Anthony Howard Rose as a director (2 pages) |
11 July 2013 | Appointment of Mr Anthony Howard Rose as a director (2 pages) |
1 March 2013 | Appointment of Mr Paul Philip Berlyn as a director (2 pages) |
1 March 2013 | Appointment of Mr Paul Philip Berlyn as a director (2 pages) |
19 February 2013 | Termination of appointment of Lennard Lazarus as a director (1 page) |
19 February 2013 | Termination of appointment of Lennard Lazarus as a director (1 page) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 31/12/05; full list of members
|
13 March 2006 | Return made up to 31/12/05; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members
|
25 February 2005 | Return made up to 31/12/04; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 February 2004 | Return made up to 31/12/03; full list of members
|
17 February 2004 | Return made up to 31/12/03; full list of members
|
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 August 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
21 August 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
11 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members
|
7 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
7 July 1958 | Incorporation (18 pages) |
7 July 1958 | Incorporation (18 pages) |