London
NW3 4EX
Secretary Name | Ms Alexandra Goodhand Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Residential Letting Administra |
Correspondence Address | The Garden Flat 21 Lancaster Grove London NW3 4EX |
Director Name | Ms Sara Naomi Robinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(52 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Howitt Road London NW3 4LT |
Director Name | Anita Sheila Faith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage Hangersley Hill Hangersley Ringwood Hampshire BH24 3JP |
Director Name | Philip Faith |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | 11 Hawtry Road Swiss Cottage London NW3 3SS |
Secretary Name | Anita Sheila Faith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 11 Hawtrey Road London NW3 3SS |
Director Name | Miss Penelope Simone Faith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(52 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage 5 Lovers Walk Finchley London N3 1JH |
Registered Address | 3rd Floor, 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
24 at £1 | P.s. Faith & A. Goodhand-tait & S.n. Robinson 24.00% Ordinary |
---|---|
21 at £1 | Alexandra Goodhand-tait 21.00% Ordinary |
21 at £1 | Penelope Simone Faith 21.00% Ordinary |
21 at £1 | Sara Naomi Robinson 21.00% Ordinary |
12 at £1 | A. Goodhan-tait & P.s. Faith & S N Robinson A/c 2 12.00% Ordinary |
1 at £1 | P.s. Faith & A. Goodhand Tait & S.n. Robinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,542,182 |
Cash | £565,957 |
Current Liabilities | £65,186 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
18 October 1977 | Delivered on: 21 October 1977 Satisfied on: 9 July 2010 Persons entitled: Hambro Provident Assurance LTD. Classification: Legal charge Secured details: £63,000 and all other monies due or to become due. Particulars: 46 wimpole st, london W.1. t/no.ngl- 291670. Fully Satisfied |
---|---|
30 March 1962 | Delivered on: 5 April 1962 Satisfied on: 9 July 2010 Persons entitled: Nestles Pension Trust LTD. Classification: Mortgage Secured details: £10000. Particulars: 492 & 494 new cross road, depsford. London. Fully Satisfied |
17 August 2023 | Change of details for Ms Sara Naomi Robinson as a person with significant control on 3 August 2023 (2 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
17 August 2023 | Director's details changed for Ms Sara Naomi Robinson on 3 August 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
27 June 2018 | Cessation of Penelope Simone Faith as a person with significant control on 26 February 2018 (1 page) |
15 March 2018 | Termination of appointment of Penelope Simone Faith as a director on 5 March 2018 (1 page) |
12 December 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3rd Floor, 12 Gough Square London EC4A 3DW on 12 December 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Sara Naomi Robinson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Alexandra Goodhand-Tait as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of Alexandra Goodhand-Tait as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of Sara Naomi Robinson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Penelope Simone Faith as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Penelope Simone Faith as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Director's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (2 pages) |
13 July 2015 | Secretary's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (1 page) |
13 July 2015 | Secretary's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (1 page) |
13 July 2015 | Director's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Appointment of Miss Penelope Simone Faith as a director (2 pages) |
17 July 2012 | Appointment of Miss Penelope Simone Faith as a director (2 pages) |
16 July 2012 | Appointment of Mrs Sara Naomi Robinson as a director (2 pages) |
16 July 2012 | Appointment of Mrs Sara Naomi Robinson as a director (2 pages) |
16 July 2012 | Termination of appointment of Anita Faith as a director (1 page) |
16 July 2012 | Termination of appointment of Anita Faith as a director (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Anita Sheila Faith on 26 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Anita Sheila Faith on 26 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Alexandra Faith on 1 July 2009 (1 page) |
23 August 2010 | Director's details changed for Alexandra Faith on 1 July 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alexandra Faith on 1 July 2009 (1 page) |
23 August 2010 | Director's details changed for Alexandra Faith on 1 July 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alexandra Faith on 1 July 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alexandra Faith on 1 July 2009 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 58-60 berners st london W1P 4JS (1 page) |
6 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 58-60 berners st london W1P 4JS (1 page) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members
|
29 June 2000 | Return made up to 25/06/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 July 1999 | Return made up to 25/05/99; full list of members
|
1 July 1999 | Return made up to 25/05/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 May 1995 | Return made up to 25/05/95; no change of members
|
31 May 1995 | Return made up to 25/05/95; no change of members
|
10 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 October 1977 | Particulars of mortgage/charge (4 pages) |
21 October 1977 | Particulars of mortgage/charge (4 pages) |
5 April 1962 | Particulars of mortgage/charge (4 pages) |
5 April 1962 | Particulars of mortgage/charge (4 pages) |