London
NW8 7PX
Secretary Name | Mrs Helene Angela Kessler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 London House 7 - 9 Avenue Road London NW8 7PX |
Director Name | Mr John Anthony Kessler |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(39 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 London House 7 - 9 Avenue Road London NW8 7PX |
Director Name | Vivienne Levene |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hillside Grove London NW7 2LR |
Director Name | Frances Harris |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 17 Sussex Square London W2 2SL |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
64 at £1 | Helene Angela Kessler 64.00% Ordinary |
---|---|
36 at £1 | Vivienne Levene 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,059,692 |
Cash | £463,729 |
Current Liabilities | £45,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
19 July 2017 | Delivered on: 19 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Nandos, 1-3 milford street & 5 queens street, salisbury, wiltshire SP1 2AJ registered at hm land registry under title no WT258453. Outstanding |
---|---|
19 July 2017 | Delivered on: 19 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Tesco, 164 ruxley lane, epsom, surrey KT19 9JS registered at hm land registry under title no SY54964. Outstanding |
26 June 2002 | Delivered on: 4 July 2002 Satisfied on: 13 July 2010 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 22 north end road golders green london t/n NGL252278. Fully Satisfied |
26 June 2002 | Delivered on: 2 July 2002 Satisfied on: 13 July 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2002 | Delivered on: 28 June 2002 Satisfied on: 13 July 2010 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 property k/a 1372 london road norbury london SW16 4DE and land to the south of st helens road t/n SY221718 and sy 257854. Fully Satisfied |
26 June 2002 | Delivered on: 28 June 2002 Satisfied on: 13 July 2010 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 property k/a 18-20 st john street london EC1M 4NX t/n 423657 and ngl 678207. Fully Satisfied |
9 August 1960 | Delivered on: 17 August 1960 Satisfied on: 30 April 2002 Persons entitled: Westminster Bk. LTD Classification: Charge Secured details: All moneys due etc. Particulars: 1372 london rd, norbury, croydon title no. Sy 221718. Fully Satisfied |
3 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
18 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Registration of charge 006225860006, created on 19 July 2017 (8 pages) |
19 July 2017 | Registration of charge 006225860007, created on 19 July 2017 (8 pages) |
19 July 2017 | Registration of charge 006225860006, created on 19 July 2017 (8 pages) |
19 July 2017 | Registration of charge 006225860007, created on 19 July 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
6 January 2017 | Appointment of Vivienne Levene as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Vivienne Levene as a director on 1 January 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 June 2015 | Director's details changed for Mrs Helene Angela Kessler on 14 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Helene Angela Kessler on 14 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Mrs Helene Angela Kessler on 14 May 2015 (1 page) |
4 June 2015 | Director's details changed for Mr John Anthony Kessler on 14 May 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Mrs Helene Angela Kessler on 14 May 2015 (1 page) |
4 June 2015 | Director's details changed for Mr John Anthony Kessler on 14 May 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (5 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Return made up to 04/05/01; full list of members (7 pages) |
6 August 2001 | Return made up to 04/05/01; full list of members (7 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 August 1998 | Return made up to 04/05/98; full list of members (6 pages) |
14 August 1998 | Return made up to 04/05/98; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 June 1997 | Return made up to 04/05/97; full list of members
|
27 June 1997 | Return made up to 04/05/97; full list of members
|
30 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 July 1996 | Return made up to 04/05/96; full list of members (7 pages) |
10 July 1996 | Return made up to 04/05/96; full list of members (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |
28 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |
4 July 1994 | Return made up to 04/05/94; full list of members (6 pages) |
4 July 1994 | Return made up to 04/05/94; full list of members (6 pages) |