London
N13 4PN
Secretary Name | Mr Matthew Caiaphas Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(42 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Aldermans Hill Aldermans Hill London N13 4PN |
Director Name | Ms Mandy Lynn Joseph |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Estate Manager & Secretary |
Country of Residence | England |
Correspondence Address | 24a Aldermans Hill Aldermans Hill London N13 4PN |
Director Name | Mr Sylvester Joseph |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 61 Sandy Lane South Wallington Surrey SM6 9RF |
Secretary Name | Mr Sylvester Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 61 Sandy Lane South Wallington Surrey SM6 9RF |
Director Name | Mrs Margaret Jordan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1999(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Rise Palmers Green London N13 5LF |
Secretary Name | Mrs Margaret Jordan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 January 1999(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Palace Court 250 Finchley Road London NW3 6DN |
Registered Address | 24a Aldermans Hill Aldermans Hill London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
17 December 1992 | Delivered on: 5 January 1993 Persons entitled: County Natwest Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 64A reads avenue blackpool and the linford sanatorium ringwood t/n's LA488262 and HP266090 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 August 1988 | Delivered on: 13 September 1988 Persons entitled: Yorkshire 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: 64A, reads avenue, blackpool, lancashire including all fixtures & fittings (other than trade fixtures and fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1981 | Delivered on: 15 May 1981 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 central hotel 41 leinster gardens london W2 T.N. ngl 214940. Outstanding |
23 June 2020 | Appointment of Ms Mandy Lynn Joseph as a director on 22 June 2020 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
29 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 September 2016 | Director's details changed for Mr Matthew Caiaphas Joseph on 26 August 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Matthew Caiaphas Joseph on 26 August 2016 (2 pages) |
21 May 2016 | Satisfaction of charge 2 in full (1 page) |
21 May 2016 | Satisfaction of charge 3 in full (2 pages) |
21 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 May 2016 | Satisfaction of charge 2 in full (1 page) |
21 May 2016 | Satisfaction of charge 3 in full (2 pages) |
3 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 September 2013 | Termination of appointment of Margaret Jordan as a director (1 page) |
10 September 2013 | Termination of appointment of Margaret Jordan as a director (1 page) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Secretary's details changed for Mr Matthew Calaphas Joseph on 10 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mr Matthew Caiaphas Joseph on 10 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Matthew Caiaphas Joseph on 10 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Mr Matthew Calaphas Joseph on 10 March 2012 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Matthew Joseph on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Matthew Joseph on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Margaret Jordan on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Margaret Jordan on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Matthew Joseph on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Matthew Joseph on 26 October 2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / matthew joseph / 17/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / matthew joseph / 17/05/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 24A aldermans hill palmers green london N13 4PN (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 24A aldermans hill palmers green london N13 4PN (1 page) |
18 May 2009 | Location of debenture register (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
8 December 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 December 2008 | Return made up to 13/03/08; full list of members (4 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 13/03/07; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 24 aldermans hill london N13 4PN (1 page) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 13/03/07; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 24 aldermans hill london N13 4PN (1 page) |
5 December 2008 | Location of debenture register (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
17 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
3 March 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
5 May 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
5 May 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 August 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
29 August 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 May 2001 (16 pages) |
2 May 2002 | Full accounts made up to 31 May 2001 (16 pages) |
23 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (17 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (17 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 13/03/01; full list of members (6 pages) |
21 June 2001 | Return made up to 13/03/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 May 1999 (18 pages) |
23 October 2000 | Full accounts made up to 31 May 1999 (18 pages) |
15 September 2000 | Return made up to 13/03/00; full list of members (6 pages) |
15 September 2000 | Return made up to 13/03/00; full list of members (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
13 January 2000 | Full accounts made up to 31 May 1998 (17 pages) |
13 January 2000 | Full accounts made up to 31 May 1998 (17 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Return made up to 13/03/99; full list of members (7 pages) |
16 April 1999 | Return made up to 13/03/99; full list of members (7 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1998 | Full accounts made up to 31 May 1997 (14 pages) |
1 July 1998 | Full accounts made up to 31 May 1997 (14 pages) |
29 June 1998 | Return made up to 13/03/98; no change of members (4 pages) |
29 June 1998 | Return made up to 13/03/98; no change of members (4 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: roberts house 2,manor road ruislip middlesex HA4 7LA (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: roberts house 2,manor road ruislip middlesex HA4 7LA (1 page) |
30 March 1998 | Auditor's resignation (1 page) |
30 March 1998 | Auditor's resignation (1 page) |
2 October 1997 | Full accounts made up to 31 May 1996 (19 pages) |
2 October 1997 | Full accounts made up to 31 May 1996 (19 pages) |
16 June 1997 | Return made up to 13/03/97; full list of members (6 pages) |
16 June 1997 | Return made up to 13/03/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1995 (9 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1995 (9 pages) |
9 July 1996 | Return made up to 13/03/96; full list of members
|
9 July 1996 | Return made up to 13/03/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 31 May 1994 (8 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1994 (8 pages) |
13 June 1995 | Return made up to 13/03/95; full list of members
|
13 June 1995 | Return made up to 13/03/95; full list of members
|
4 October 1994 | Accounts for a small company made up to 31 May 1993 (8 pages) |
4 October 1994 | Accounts for a small company made up to 31 May 1993 (8 pages) |
26 August 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
26 August 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
6 May 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
6 May 1992 | Accounts for a small company made up to 31 May 1991 (7 pages) |
9 January 1992 | Full accounts made up to 31 May 1990 (11 pages) |
9 January 1992 | Full accounts made up to 31 May 1990 (11 pages) |
2 May 1991 | Accounts for a small company made up to 31 May 1989 (6 pages) |
2 May 1991 | Accounts for a small company made up to 31 May 1989 (6 pages) |
20 December 1985 | Accounts made up to 31 May 1982 (9 pages) |
20 December 1985 | Accounts made up to 31 May 1982 (9 pages) |