London
N2 9BP
Director Name | Ms Sandra Joy Rebecca Yardley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF |
Director Name | Jack Yardley |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 81 Lyttelton Road London N2 0DD |
Director Name | Geraldine Yardley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 26 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lyttelton Road London N2 0DD |
Secretary Name | Geraldine Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lyttelton Road London N2 0DD |
Registered Address | Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £367,255 |
Cash | £158,268 |
Current Liabilities | £18,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
31 March 1959 | Delivered on: 8 April 1959 Satisfied on: 22 January 2001 Persons entitled: Martins Bank Limited Classification: Mortgage Secured details: All moneys due etc. Particulars: 91 high road, finchley, middlesex together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
---|
26 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1, Hartsbourne House Delta Gain Watford WD19 5EF on 17 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
8 August 2019 | Change of details for Mrs Joy Yardley as a person with significant control on 26 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 August 2019 | Secretary's details changed for Ms Sandra Joy Yardley on 26 July 2019 (1 page) |
8 August 2019 | Secretary's details changed for Ms Joy Yardley on 26 July 2019 (1 page) |
8 August 2019 | Appointment of Ms Sandra Joy Rebecca Yardley as a director on 26 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Geraldine Yardley as a director on 26 July 2019 (1 page) |
17 December 2018 | Cessation of Geraldine Yardley as a person with significant control on 28 July 2017 (1 page) |
17 December 2018 | Change of details for Mrs Joy Yardley as a person with significant control on 28 July 2017 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Notification of Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Geraldine Yardley as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Joy Yardley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Joy Yardley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Joy Yardley as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Change of details for Mr Geraldine Yardley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Registered office address changed from C/O C/0 Goldwins 75 Maygrove Road West Hampstead London NW6 2EG to 3 Accommodation Road London NW11 8ED on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from C/O C/0 Goldwins 75 Maygrove Road West Hampstead London NW6 2EG to 3 Accommodation Road London NW11 8ED on 17 November 2015 (2 pages) |
9 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Sandra Joy Alam on 28 June 2013 (1 page) |
13 August 2014 | Secretary's details changed for Sandra Joy Alam on 28 June 2013 (1 page) |
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Geraldine Yardley on 28 June 2013 (2 pages) |
13 August 2014 | Director's details changed for Geraldine Yardley on 28 June 2013 (2 pages) |
4 December 2013 | Registered office address changed from 81 Lyttelton Road Finchley London N2 0DD on 4 December 2013 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Registered office address changed from 81 Lyttelton Road Finchley London N2 0DD on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 81 Lyttelton Road Finchley London N2 0DD on 4 December 2013 (1 page) |
18 July 2013 | Annual return made up to 25 April 2013 Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 25 April 2013 Statement of capital on 2013-07-18
|
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (16 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (16 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 April 2000 | £ nc 100/200 04/04/00 (1 page) |
27 April 2000 | Ad 04/04/00--------- £ si 18@10=180 £ ic 18/198 (2 pages) |
27 April 2000 | £ nc 100/200 04/04/00 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Ad 04/04/00--------- £ si 18@10=180 £ ic 18/198 (2 pages) |
27 April 2000 | Resolutions
|
19 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 2000 | Ad 04/04/00--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
19 April 2000 | Ad 04/04/00--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 172 east end road, london, N2 OP2 (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 172 east end road, london, N2 OP2 (1 page) |
28 March 1996 | Return made up to 31/03/96; full list of members
|
28 March 1996 | Return made up to 31/03/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members
|
25 May 1995 | Return made up to 31/03/95; full list of members
|