London
NW1 6TL
Director Name | Mrs Jayne Mandy Steiner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(41 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Woolf Fellerman |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 17 Chiltern House Hillcrest Road Ealing W5 1HL |
Director Name | Mr Laurence Bernard Butters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 10 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Secretary Name | Mr Laurence Bernard Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(30 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42.5k at £1 | Cheryl Davis 8.33% Ordinary |
---|---|
42.5k at £1 | Mrs Jayne Mandy Steiner 8.33% Ordinary |
42.5k at £1 | Trustees Of Julian Fellerman Will Trust 8.33% Ordinary |
159.4k at £1 | Raymond Fellerman 31.25% Ordinary |
127.5k at £1 | Laurence B. Butters 25.00% Ordinary |
95.6k at £1 | Valerie Fellerman 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,022,190 |
Cash | £34,260 |
Current Liabilities | £103,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
18 April 2002 | Delivered on: 8 May 2002 Persons entitled: National Westminster Bank PLC Classification: Subordination agreement Secured details: All monies due or to become due from regime developments (finchley road) limited (the borrower) to the chargee on any account whatsoever. Particulars: The company will hold on trust for and pay to the chargee for application towards all present and future liabilities of the borrower to the chargee whether actual or contingent the following payments or distributions: (a) any payment or distribution, in cash or kind, in respect of or on account of any of the junior debt (as defined) from the borrower or any other source; (b) the proceeds of any enforcement or realisation, in case or kind, of any security or payment under any guarantee for any of the junior debt (as defined); (c) any payment or distribution in cash or kind made by the borrower or any of its subsidiaries on account of the purchase or other acquisition of any kind of the junior debt (as defined). Outstanding |
---|---|
22 July 1993 | Delivered on: 27 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h premises k/as 204 high street sutton.t/no.SGL405351 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
9 July 1981 | Delivered on: 21 July 1981 Persons entitled: Williams & Glyns Bank LTD 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 283 portland rd and no 6 & 8 portland mansions portland rd SE25 in the london borough of croydon T.no sy 305003. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
9 July 1981 | Delivered on: 21 July 1981 Persons entitled: Williams & Glyns Bank LTD 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 277,279 and 281 portland rd and nos 1,2,3,4,5 and 7 portland mansions, portland road SE25 in the london borough of croydon T.no sy 306179. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
28 May 1981 | Delivered on: 5 June 1981 Persons entitled: Williams & Glyns Bank LTD 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 27 gold hawk road, W12 london borough of hammersmith & fulham T.N. ngl 124045. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
23 July 1962 | Delivered on: 12 October 1962 Satisfied on: 13 July 2010 Persons entitled: Westminster Bank LTD Classification: Charge registered pursuant to an order of court 21/9/62 Secured details: All monies due etc. Particulars: 27 hermes street, london W10. Fully Satisfied |
23 July 1962 | Delivered on: 12 October 1962 Satisfied on: 13 July 2010 Persons entitled: Westminster Bank LTD Classification: Charge registered pursuant to an order of court dated 21/9/62 Secured details: All monies due etc. Particulars: 22,24,26,28 grove place, acton, middx. Fully Satisfied |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 August 2022 | Notification of Valarie Fellerman as a person with significant control on 26 January 2021 (2 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
10 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
27 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 May 2018 | Termination of appointment of Laurence Bernard Butters as a secretary on 10 January 2018 (1 page) |
8 May 2018 | Termination of appointment of Laurence Bernard Butters as a director on 10 January 2018 (1 page) |
8 May 2018 | Cessation of Laurence Bernard Butters as a person with significant control on 10 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Mr Raymond John Fellerman on 31 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Raymond John Fellerman on 31 December 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Director's details changed for Raymond John Fellerman on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Raymond John Fellerman on 15 March 2012 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Director's details changed for Jayne Mandy Steiner on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Raymond John Fellerman on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Raymond John Fellerman on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Jayne Mandy Steiner on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Laurence Bernard Butters on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurence Bernard Butters on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Appointment terminated director woolf fellerman (1 page) |
1 September 2008 | Appointment terminated director woolf fellerman (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 September 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 October 1959 | Incorporation (17 pages) |
5 October 1959 | Incorporation (17 pages) |