New York
New York 10021
United States
Secretary Name | Eveline Helen Mache |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(45 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Director Name | Rhonda Fanny Casson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2005(46 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 East 72nd Street Apt 14a New York New York 10021 United States |
Director Name | Eveline Helen Mache |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(47 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Director Name | Mrs Patricia Eileen Beckman |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 10a Heath Drive Hampstead London NW3 7SN |
Director Name | Sylvia Berman |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 28 Hightrees House Nightingale Lane London SW12 8AQ |
Director Name | Mr Ivor Casson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2001) |
Role | Company Director Accountant |
Correspondence Address | 7 Hill View Primrose Hill Road London NW3 3AX |
Secretary Name | Mrs Doris Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 27 Oakdale Road Forest Gate London E7 8JU |
Secretary Name | Peter David Joseph Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Director Name | Peter David Joseph Beckman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(41 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Heath Drive London NW11 7QG |
Telephone | 020 76369094 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Gary John Casson 50.00% Ordinary |
---|---|
101 at £1 | Peter David Joseph Beckman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,122 |
Cash | £28,932 |
Current Liabilities | £39,032 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
5 March 1965 | Delivered on: 16 March 1965 Satisfied on: 24 January 2015 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: Properties in stoke newington london and edmonston in middlesex (see doc 17 for full details). Fully Satisfied |
---|---|
5 March 1965 | Delivered on: 16 March 1965 Satisfied on: 24 January 2015 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: Various properties in east & S.west london (see doc 16). Fully Satisfied |
10 April 1964 | Delivered on: 20 April 1964 Satisfied on: 24 January 2015 Persons entitled: Lloyds Bank Limited Classification: Memorandum of deposit Secured details: All monies due etc from heathstead investments LTD n/e £4000. Particulars: 135 ballards lane finchley london NW3. Fully Satisfied |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 August 2017 | Director's details changed for Peter David Joseph Beckman on 11 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Director's details changed for Peter David Joseph Beckman on 11 July 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 August 2016 | Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (1 page) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (1 page) |
9 May 2016 | Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (2 pages) |
9 May 2016 | Register inspection address has been changed to 45 West Heath Drive London NW11 7QG (2 pages) |
9 May 2016 | Register(s) moved to registered inspection location 45 West Heath Drive London NW11 7QG (2 pages) |
9 May 2016 | Register inspection address has been changed to 45 West Heath Drive London NW11 7QG (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 January 2015 | Satisfaction of charge 2 in full (5 pages) |
24 January 2015 | Satisfaction of charge 3 in full (4 pages) |
24 January 2015 | Satisfaction of charge 1 in full (5 pages) |
24 January 2015 | Satisfaction of charge 1 in full (5 pages) |
24 January 2015 | Satisfaction of charge 2 in full (5 pages) |
24 January 2015 | Satisfaction of charge 3 in full (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 August 2010 | Director's details changed for Rhonda Fanny Casson on 6 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Rhonda Fanny Casson on 6 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Gary John Casson on 6 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Gary John Casson on 6 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Rhonda Fanny Casson on 6 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Gary John Casson on 6 August 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: berley 76 new cavendish street london W1G 9TB (1 page) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: berley 76 new cavendish street london W1G 9TB (1 page) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
18 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
22 April 2004 | Location of register of members (1 page) |
22 April 2004 | Location of register of members (1 page) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members
|
22 August 2003 | Return made up to 06/08/03; full list of members
|
20 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (9 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members
|
22 August 2001 | Return made up to 14/08/01; full list of members
|
29 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 14/08/00; full list of members
|
8 September 2000 | Return made up to 14/08/00; full list of members
|
18 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
18 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
18 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 8TH floor northway house high road whetstone london N20 9LP (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 8TH floor northway house high road whetstone london N20 9LP (1 page) |
3 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 5TH floor northway house high road whetstone london N20 9LP (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 5TH floor northway house high road whetstone london N20 9LP (1 page) |
30 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
30 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
22 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 November 1995 | Return made up to 14/08/95; no change of members (4 pages) |
6 November 1995 | Return made up to 14/08/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |