Hendon
London
NW4 4AB
Director Name | Mr Peter Anthony Myles Phillips |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Ms Stacey Andrea Mia Phillips |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Secretary Name | Ms Stacey Andrea Mia Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(42 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Brampton Lane Hendon London NW4 4AB |
Director Name | Mr Philip Phillips |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 2000) |
Role | Estate Agent |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Director Name | Mrs Rhoda Phillips |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2001) |
Role | Secretary |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Secretary Name | Mrs Rhoda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 6 South Square Hampstead Garden Suburb London NW11 7AL |
Registered Address | 1 Brampton Lane London NW4 4AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £841,469 |
Cash | £1,026,161 |
Current Liabilities | £1,887,215 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
2 September 1963 | Delivered on: 10 September 1963 Persons entitled: Milestone & Staniforth LTD. Classification: Legal charge Secured details: £155,000. Particulars: Various properties in alperton, wembley, middx. (For details see doc, 28). Outstanding |
---|---|
26 August 1963 | Delivered on: 2 September 1963 Persons entitled: Goulston Banking Corporation LTD. Classification: Mortgage Secured details: £17.100 together with £8550 agreed interest. Particulars: 12, 19, 28 northlands st, 55, 60, 65, 86 southwall rd., 10, 21, vaughan rd., Camberwell, london. S.E.5. Outstanding |
21 March 1986 | Delivered on: 27 March 1986 Persons entitled: Barclays 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: 78 & 80 stamford hill hackney london title no. Ln 219841. Outstanding |
16 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays 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: F/H 6, 7, 8 & 9 abney park terrace cazenove rd hackney title no ngl 289861. Outstanding |
16 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays 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: F/H 230 stoke newington high st hackney title no ngl 289863. Outstanding |
26 August 1963 | Delivered on: 2 September 1963 Persons entitled: Professional Finance Company LTD. Classification: Mortgage Secured details: £39,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in ash & kingston, ash, surrey and tottenham, middx. (For details see doc. 26). Outstanding |
16 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays 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: F/H 232 - 240 (even nos) stoke newington high st hackney. Title no ngl 289862. Outstanding |
16 July 1979 | Delivered on: 24 July 1979 Persons entitled: Barclays 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: L/H west forest house, bean oak road, wokingham, berks. Title no bk 90109. Outstanding |
30 January 1974 | Delivered on: 20 February 1974 Persons entitled: Barclays 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: Victoria cottages, woodseer street, stepney, ldn E1. Outstanding |
30 January 1974 | Delivered on: 20 February 1974 Persons entitled: Barclays 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: Albert cottages, woodseer street, stepney, ldn, E1. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 50 fulwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 18 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 20 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 24 bamford avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 32 bamford avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 33 bamford avenue alperton, wembley middx. Outstanding |
31 December 1962 | Delivered on: 29 July 1963 Persons entitled: Stamford Mutual Insurance Co LTD Classification: Mortgage registered pursuant to an order of court dated 17-7-63 Secured details: £37,000. Particulars: Various properties in tottenham middx & hackney london. (See doc 24). Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 4 fulwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 9 norwood avenue alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 143 carylon rd alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 147 carylon rd alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 91 carylon rd. Alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 62 carylon rd alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 58 carylon road alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 105 carylon road alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 44 queensbury rd. Alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 65 norwood avenue alperton, wembley, middx. Outstanding |
14 January 1963 | Delivered on: 22 January 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 43, 44, 45, 74, 85, 90, 92, 132, auriel ave. Dagenham, 106, 108, 112, 133, 159, 178, 180, 202, 206, 208, 211, 212, 215, 222, 228, 229, 230, 231, 257, 279, 281, western avenue, dagenham, essex. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 68 norwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 53 norwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 52 norwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 46 norwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 44 norwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 62 norwood avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 65 abbey avenue, alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 45 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 66 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 9 bamford avenue alperton, wembley, middx. Outstanding |
29 September 1962 | Delivered on: 3 October 1962 Persons entitled: Goulston Banking Corporation LTD. Classification: Legal charge Secured details: £9000. Particulars: 9, 11, 15A, 17, 27, 29, 41, 43, 45 elsden road, tottenham, london. N.16. 27 nursery street tottenham london, N.16. 41 & 68 belgrade road, stoke newington, london, N. 16. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 71 bamford avenue alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 67 bamford avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 46 brentvale avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 73 bamford avenue alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 54 bamford avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 47 bamford avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 58 bamford avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 43 abbey avenue alperton, wembly middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 42 abbey avenue alperton, wembley middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 37 abbey avenue alperton, wembley middx. Outstanding |
2 July 1962 | Delivered on: 5 July 1962 Persons entitled: Goulston Securities LTD. Classification: Mortgage Secured details: £3,000 together with interest amounting to £750. Particulars: 4, 10 and 16, lenthall rd., Hackney, london, E.8. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 36 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 33 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 29 abbey avenue alperton, wembley, middx. Outstanding |
1 June 1973 | Delivered on: 15 June 1973 Persons entitled: Barclays 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: 54 fulwood avenue alperton, wembley, middx. Outstanding |
9 April 1973 | Delivered on: 30 March 1973 Persons entitled: Barclays 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: 332, 334, 336, 338 & 342 lincoln road, enfield middx. Outstanding |
3 June 1972 | Delivered on: 23 June 1972 Persons entitled: Barclays 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: 86/88 stamford hill london N16. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 4, mitchley road, tottenham, london. N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 22, 23, 26, 28 & 32, holcombe road tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 9, junction road, tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 17, elsden road, tottenham, london, N17. Outstanding |
9 March 1960 | Delivered on: 16 March 1960 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 37, 39, 41, 43, 45, 47 town street, high wycombe, bucks. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 15A, elsden road, tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 27, elsden road, tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 29, elsden road, tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 41, elsden road, tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 45, elsden road, tottenham, london, N17. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 41, belgrade road, stoke newington, london, N16. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 70, 72, 74 & 76, stamford hill, london. N16. Outstanding |
25 March 1972 | Delivered on: 14 April 1972 Persons entitled: Barclays 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: 106, 178, 180, 208, 222, 229 & 230, western avenue, 43 & 47, auriel avenue, dagenham, essex. Outstanding |
26 October 1970 | Delivered on: 30 October 1970 Persons entitled: Eagil Trust Company LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties situated in the london borough of barnet (for full details see doc. M 41). Outstanding |
1 April 1968 | Delivered on: 11 April 1968 Persons entitled: Stamford Mutual Finance Co. LTD. Classification: Charge Secured details: £4,500. Particulars: Properties comprised in 1ST schedule to a mortgage dated 31.12.62. Outstanding |
14 July 1959 | Delivered on: 23 July 1959 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 22-60 (even) bakers row. West ham. Essex. Title no. Ex 48977. Outstanding |
13 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Registered office address changed from 13a, Harben Parade, Finchley Road, London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 13a, Harben Parade, Finchley Road, London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 13a, Harben Parade, Finchley Road, London NW3 6LH to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 6 January 2016 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
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
|
9 June 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Ms Stacey Andrea Mia Phillips on 4 June 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Secretary's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Ms Stacey Andrea Mia Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Miss Janice Marilyn Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Miss Janice Marilyn Phillips on 29 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
6 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 Stacey Andrea Mia Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Janice Marilyn Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Stacey Andrea Mia Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Janice Marilyn Phillips on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Anthony Myles Phillips on 29 December 2009 (2 pages) |
19 June 2009 | Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 05/04/2009 to 30/06/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
8 January 2009 | Director's change of particulars / peter phillips / 29/12/2008 (1 page) |
8 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
8 January 2009 | Director's change of particulars / peter phillips / 29/12/2008 (1 page) |
15 May 2008 | Director's change of particulars / peter phillips / 14/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / peter phillips / 14/05/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (4 pages) |
19 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
4 February 2003 | Return made up to 29/12/02; full list of members
|
4 February 2003 | Return made up to 29/12/02; full list of members
|
21 November 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
21 November 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
21 November 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
11 March 2002 | Return made up to 29/12/01; full list of members
|
11 March 2002 | Return made up to 29/12/01; full list of members
|
24 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
18 April 2001 | New secretary appointed (3 pages) |
18 April 2001 | New secretary appointed (3 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
28 January 2001 | Return made up to 29/12/00; full list of members
|
28 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
22 February 2000 | Return made up to 29/12/99; full list of members
|
22 February 2000 | Return made up to 29/12/99; full list of members
|
17 January 2000 | Amended full accounts made up to 5 April 1999 (7 pages) |
17 January 2000 | Amended full accounts made up to 5 April 1999 (7 pages) |
17 January 2000 | Amended full accounts made up to 5 April 1999 (7 pages) |
3 December 1999 | Full accounts made up to 5 April 1999 (7 pages) |
3 December 1999 | Full accounts made up to 5 April 1999 (7 pages) |
3 December 1999 | Full accounts made up to 5 April 1999 (7 pages) |
25 March 1999 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
25 March 1999 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
8 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
8 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members
|
14 January 1999 | Return made up to 29/12/98; no change of members
|
12 February 1998 | Return made up to 29/12/97; no change of members
|
12 February 1998 | Return made up to 29/12/97; no change of members
|
28 November 1997 | Full accounts made up to 5 April 1997 (8 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (8 pages) |
28 November 1997 | Full accounts made up to 5 April 1997 (8 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
28 January 1997 | Return made up to 29/12/96; full list of members
|
24 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
24 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
24 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (8 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (8 pages) |
12 September 1995 | Full accounts made up to 5 April 1995 (8 pages) |
11 January 1991 | Return made up to 29/12/90; full list of members (8 pages) |
11 January 1991 | Return made up to 29/12/90; full list of members (8 pages) |