London
SW7 4AG
Secretary Name | Angela Hertzberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2007(47 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Rebecca Israel |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1995) |
Role | Company Director |
Correspondence Address | 21 Hereford Court Hove East Sussex BN3 3PF |
Director Name | Ray Rose |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 65 Eaton Manor Hove East Sussex BN3 3PT |
Secretary Name | Ray Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 65 Eaton Manor Hove East Sussex BN3 3PT |
Director Name | Mark Lee |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2007) |
Role | Retired Dress Manafacturer |
Correspondence Address | Room 417 Nightingale 105 Nightingale Lane London SW12 8NB |
Secretary Name | Mr Anthony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(37 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Ambassador Court Inglewood Road London NW6 1RY |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | A. Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,700 |
Cash | £299,574 |
Current Liabilities | £17,410 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 October 1961 | Delivered on: 18 October 1961 Satisfied on: 17 October 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due ect. Particulars: 32, portland road, S.E. 25. & all fixtures present & future. Fully Satisfied |
---|---|
20 January 1960 | Delivered on: 2 February 1960 Satisfied on: 17 October 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 598, high rd, chiswick london. W.4. together with all fixtures present & future. Fully Satisfied |
29 October 1959 | Delivered on: 3 November 1959 Satisfied on: 17 October 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 52 mill lane, cricklewood, london N2. Together with all fixtures present and future. Fully Satisfied |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Mr Anthony Lee on 24 May 2018 (2 pages) |
24 May 2018 | Secretary's details changed for Angela Hertzberg on 24 May 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Helmores 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England on 9 July 2014 (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Director's details changed for Anthony Lee on 30 June 2013 (2 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Director's details changed for Anthony Lee on 30 June 2013 (2 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Secretary's details changed for Angela Hertzberg on 1 July 2010 (2 pages) |
5 October 2011 | Secretary's details changed for Angela Hertzberg on 1 July 2010 (2 pages) |
5 October 2011 | Secretary's details changed for Angela Hertzberg on 1 July 2010 (2 pages) |
5 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Registered office address changed from Fifth Floor Grosvenor Garden House 35-37,Grosvenor Gardens London,Sw1W Obs on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from Fifth Floor Grosvenor Garden House 35-37,Grosvenor Gardens London,Sw1W Obs on 26 September 2011 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Director's details changed for Anthony Lee on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Lee on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/06/06; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Return made up to 17/07/03; full list of members
|
28 August 2003 | Return made up to 17/07/03; full list of members
|
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 September 2002 | Return made up to 17/07/02; full list of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 August 1999 | Return made up to 17/07/99; full list of members (5 pages) |
24 August 1999 | Return made up to 17/07/99; full list of members (5 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 July 1997 | Return made up to 17/07/97; no change of members
|
27 July 1997 | Return made up to 17/07/97; no change of members
|
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
30 July 1996 | Director resigned (2 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
31 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
10 August 1959 | Incorporation (15 pages) |
10 August 1959 | Incorporation (15 pages) |