London
N2 0QA
Director Name | Kathryn Lise Prevezer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2000(41 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mrs Madelaine Gail Sheldon |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2001(41 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heath View London N2 0QA |
Director Name | Mr Jack Mark Webber |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 September 2000) |
Role | Company Director |
Correspondence Address | 5 Eyre Court Finchley Road London NW8 9TT |
Secretary Name | Mr Cyril Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | 12 Eyre Court Finchley Road London NW8 9TT |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,930 |
Cash | £94,459 |
Current Liabilities | £55,472 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
9 February 1984 | Delivered on: 14 February 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and from the company and cyril mark jeffrey webber under the terms of the charge. Particulars: F/H 188 kilburn high road london NW6 part t/no.LN690. Outstanding |
---|---|
4 May 1966 | Delivered on: 8 August 1966 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All moneys due not exceeding £6000. Particulars: 44 park street bristol. Outstanding |
24 June 1963 | Delivered on: 3 July 1963 Persons entitled: Lloyds Bank Limited Classification: Mortgage made by the co. Jack mark webber as trustee for the co. And the bank Secured details: All moneys due not exceeding £10,000. Particulars: 44 park st bristol. Outstanding |
22 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 25 March 2020 (4 pages) |
7 February 2020 | Change of details for Mrs Madelaine Gail Sheldon as a person with significant control on 10 December 2019 (2 pages) |
7 February 2020 | Director's details changed for Mrs Madelaine Gail Sheldon on 10 December 2019 (2 pages) |
7 February 2020 | Director's details changed for Mrs Madelaine Gail Sheldon on 10 December 2019 (2 pages) |
7 February 2020 | Change of details for Mrs Madelaine Gail Sheldon as a person with significant control on 10 December 2019 (2 pages) |
7 February 2020 | Secretary's details changed for Mrs Madelaine Gail Sheldon on 10 December 2019 (1 page) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
11 December 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 25 March 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 January 2016 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 January 2015 | Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages) |
7 January 2015 | Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages) |
7 January 2015 | Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Kathryn Lise Prevezer on 2 January 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
18 December 2013 | Registered office address changed from C/O Mrs K Prevezer 36 Oakview Gardens London N2 0NJ United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from C/O Mrs K Prevezer 36 Oakview Gardens London N2 0NJ United Kingdom on 18 December 2013 (1 page) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
14 December 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 14 December 2012 (1 page) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 25 March 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 25 March 2010 (5 pages) |
5 February 2010 | Director's details changed for Kathryn Lise Prevezer on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Kathryn Lise Prevezer on 18 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
13 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
30 September 2008 | Location of register of members (non legible) (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
30 September 2008 | Location of register of members (non legible) (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
23 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
23 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
7 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 18/01/05; full list of members (3 pages) |
7 March 2006 | Return made up to 18/01/05; full list of members (3 pages) |
7 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
25 February 2005 | Return made up to 18/01/04; full list of members (8 pages) |
25 February 2005 | Return made up to 18/01/04; full list of members (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
20 March 2003 | Return made up to 18/01/03; full list of members
|
20 March 2003 | Return made up to 18/01/03; full list of members
|
9 July 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
28 May 2002 | Return made up to 18/01/02; full list of members (7 pages) |
28 May 2002 | Return made up to 18/01/02; full list of members (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 25 March 2000 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 25 March 2000 (5 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
7 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
12 June 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
21 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
27 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 25 March 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 25 March 1998 (7 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
20 June 1997 | Accounts for a small company made up to 25 March 1997 (7 pages) |
27 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
16 July 1996 | Return made up to 18/01/96; no change of members
|
16 July 1996 | Return made up to 18/01/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 25 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 25 March 1995 (7 pages) |
13 August 1959 | Incorporation (13 pages) |
13 August 1959 | Incorporation (13 pages) |