Muswell Hill
London
N10 1RD
Director Name | Roger William Keith Elderton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2006(46 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 142 Bristol Court West Marine Parade Brighton BN2 1DF |
Director Name | Mr Keith Edgar Elderton |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 29 Woodland Rise London N10 3UP |
Director Name | Mrs Doreen Elderton-Auerbach |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 1 Rose Cottages Radnage Common Road Radnage High Wycombe Buckinghamshire HP14 4DE |
Secretary Name | Mr Keith Edgar Elderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | 29 Woodland Rise London N10 3UP |
Registered Address | 319 Osier Crescent London N10 1RD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Keith Edgar Elderton 50.00% Ordinary |
---|---|
25 at £1 | Jacqueline Lucia Toserkani 25.00% Ordinary |
25 at £1 | Roger William Keith Elderton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,007,010 |
Cash | £429,491 |
Current Liabilities | £117,764 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
4 March 1963 | Delivered on: 7 March 1963 Persons entitled: Mornington Permanent Building Society Classification: Legal charge Secured details: £8,700. Particulars: 31 and 51 dartmouth park road and 81 and 83 lady margaret rd, st.pancras, london. Outstanding |
---|---|
12 February 1963 | Delivered on: 26 February 1963 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due & C. Particulars: 18 laurier road, st. Pancras london. Outstanding |
12 February 1963 | Delivered on: 26 February 1963 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due & C. Particulars: Cumberland villa & lynton villa, highgate road, st. Pancras, london. Outstanding |
17 May 1962 | Delivered on: 29 May 1962 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due & C. Particulars: 97, fortiss road, st pancras, london. Outstanding |
13 April 1961 | Delivered on: 18 April 1961 Persons entitled: Mornington Permanent Building Society Classification: Legal charge Secured details: £3825. Particulars: 95, fortiss road kentish town 13, lady somerset rd kentish town 23 falkland road kentish town. Outstanding |
13 April 1961 | Delivered on: 18 April 1961 Persons entitled: Mornington Permanent Building Society Classification: Legal charge Secured details: £3,350. Particulars: 20, raverley st, kentish town 64 leverton st kentish town 83, leverton st. Kentish town. Outstanding |
10 January 1961 | Delivered on: 24 January 1961 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys etc. Particulars: 44,46 highgate road st pancras london title no ln 186996. Outstanding |
18 October 1960 | Delivered on: 25 October 1960 Persons entitled: The Mornington Permanent Building Society Classification: Mortgage Secured details: 3500. Particulars: 31 dartmouth park road and 81/83 margaret road st pancras london. Outstanding |
17 March 2015 | Delivered on: 21 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Lynton villa highgate road. Outstanding |
17 March 2015 | Delivered on: 21 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part of cumberland villas highgate road. Outstanding |
23 October 1970 | Delivered on: 11 November 1970 Persons entitled: Mornington Permanent Building Society Classification: Legal charge Secured details: £3,500. Particulars: 108 fortiss rd, kentish town, london borough of camden. Outstanding |
30 October 1967 | Delivered on: 3 November 1967 Persons entitled: Mornington Permanent Building Society Classification: Legal charge Secured details: £4,500. Particulars: 11, laurier road N.W.5, 20, raveley street N.W.5 both in london. Outstanding |
20 April 1967 | Delivered on: 28 April 1967 Persons entitled: Mornington Permanent Building Society Classification: Legal charge Secured details: £1250. Particulars: 95 fortiss rd kentish town and 23 falkland road kentish town-london. Outstanding |
10 September 1964 | Delivered on: 28 September 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 57 devonshire road mitcham surrey. Outstanding |
10 September 1964 | Delivered on: 28 September 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 9 laurier rd. St pancras london. Outstanding |
18 July 1960 | Delivered on: 2 August 1960 Persons entitled: Mornington Permanent Bldg. Soc. Classification: Legal charge Secured details: £550. Particulars: 37 parolles road, islington london. Outstanding |
16 January 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
4 April 2023 | Registered office address changed from 122 Wrottesley Road 122 Wrottesley Road West Tettenhall Wolverhampton West Midlands WV6 8UR United Kingdom to 319 Osier Crescent London N10 1rd on 4 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
2 February 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 November 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 122 Wrottesley Road 122 Wrottesley Road West Tettenhall Wolverhampton West Midlands WV6 8UR on 3 November 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Roger William Keith Elderton on 23 March 2018 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 June 2015 | Termination of appointment of Keith Edgar Elderton as a secretary on 11 June 2014 (1 page) |
1 June 2015 | Termination of appointment of Keith Edgar Elderton as a secretary on 11 June 2014 (1 page) |
21 March 2015 | Registration of charge 006388830016, created on 17 March 2015 (9 pages) |
21 March 2015 | Registration of charge 006388830015, created on 17 March 2015 (9 pages) |
21 March 2015 | Registration of charge 006388830015, created on 17 March 2015 (9 pages) |
21 March 2015 | Registration of charge 006388830016, created on 17 March 2015 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 13 February 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Registered office address changed from 319 Osier Crescent Muswell Hill London N10 1RD on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 319 Osier Crescent Muswell Hill London N10 1RD on 14 June 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Previous accounting period extended from 5 April 2010 to 30 September 2010 (1 page) |
21 December 2010 | Previous accounting period extended from 5 April 2010 to 30 September 2010 (1 page) |
21 December 2010 | Previous accounting period extended from 5 April 2010 to 30 September 2010 (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Roger William Keith Elderton on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Roger William Keith Elderton on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Lucia Toserkani on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Lucia Toserkani on 7 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Roger William Keith Elderton on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Lucia Toserkani on 7 April 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 29 woodland rise london N10 3UP (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 29 woodland rise london N10 3UP (1 page) |
20 April 2009 | Accounts for a small company made up to 5 April 2008 (3 pages) |
20 April 2009 | Accounts for a small company made up to 5 April 2008 (3 pages) |
20 April 2009 | Accounts for a small company made up to 5 April 2008 (3 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
3 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
3 July 2007 | Return made up to 07/04/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 37 parolles road london N19 3RE (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 37 parolles road london N19 3RE (1 page) |
23 July 2004 | Return made up to 07/04/04; full list of members (7 pages) |
23 July 2004 | Return made up to 07/04/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
12 April 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
12 April 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: lamorna dartmouth park road london NW5 1SU (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: lamorna dartmouth park road london NW5 1SU (1 page) |
10 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
18 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
10 April 2000 | Return made up to 07/04/00; full list of members
|
10 April 2000 | Return made up to 07/04/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
12 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
15 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
11 April 1997 | Return made up to 07/04/97; full list of members (5 pages) |
11 April 1997 | Return made up to 07/04/97; full list of members (5 pages) |
19 December 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
16 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
12 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |