London
NW6 4PJ
Director Name | Mr Morris Schama |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1993) |
Role | Property Managger |
Correspondence Address | 43 Ferrydale Lodge London NW4 4EW |
Director Name | Mrs Sylvia Schama |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 January 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ferrydale Lodge London NW4 4EW |
Secretary Name | Mrs Sylvia Schama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ferrydale Lodge London NW4 4EW |
Director Name | Mr Stephen David Schama |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(34 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 December 2021) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ferrydale Lodge Church Road London NW4 4EW |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Preview Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Stephen David Schama 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,184 |
Gross Profit | £1,448 |
Net Worth | £54,413 |
Cash | £9,593 |
Current Liabilities | £9,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 July 1960 | Delivered on: 11 July 1960 Persons entitled: Barclays Bank Limited Classification: Instr. Of charge Secured details: All monies due etc. Particulars: Land & garages to east side of mile rd, areley, thurock, essex. Ex 62895. Outstanding |
---|
1 February 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
---|---|
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
31 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Stephen David Schama on 1 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Stephen David Schama on 1 January 2015 (2 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 13 May 2014 (1 page) |
29 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Termination of appointment of Sylvia Schama as a director (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Termination of appointment of Sylvia Schama as a secretary (1 page) |
10 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Stephen David Schama on 26 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Sylvia Schama on 26 December 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 26/12/07; no change of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 February 2007 | Return made up to 26/12/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Return made up to 26/12/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Return made up to 26/12/03; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Return made up to 26/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 26/12/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2001 | Return made up to 26/12/00; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Return made up to 26/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: leighton house 35 darkes lane potters bar herts EN6 1BB (1 page) |
11 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 September 1959 | Incorporation (15 pages) |