London
N12 9NT
Director Name | Ingrid Sellman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dobree Avenue London NW10 2AD |
Secretary Name | Ingrid Sellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dobree Avenue London NW10 2AD |
Director Name | Stephanie Brahams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(42 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 London House 7-9 Avenue Road London NW8 7PX |
Director Name | Mrs Victoria Melissa Scott-Humble |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Victor Scott |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 29 August 1999) |
Role | Manager |
Correspondence Address | 21 Regency Lodge London NW3 5EE |
Director Name | Lilian Scott |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(31 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regency Lodge Swiss Cottage London NW3 5EE |
Director Name | Mr Stuart Jeffrey Scott |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
250 at £1 | Ingrid Sellman 25.00% Ordinary |
---|---|
250 at £1 | Sandra Renton 25.00% Ordinary |
238 at £1 | Stuart Scott 23.80% Ordinary |
234 at £1 | S. Brahams 23.40% Ordinary |
20 at £1 | Mrs Lilian Scott 2.00% Ordinary |
3 at £1 | Avenue Settlement 0.30% Ordinary |
3 at £1 | Belinda Jayson 0.30% Ordinary |
1 at £1 | Sophie Berenice Scott 0.10% Ordinary |
1 at £1 | Victoria Melissa Scott 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,677,223 |
Cash | £298,136 |
Current Liabilities | £213,616 |
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 | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 November 1982 | Delivered on: 9 December 1982 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 509 christchurch road, bournemouth, dorset, title no dt 94131. Fully Satisfied |
---|---|
15 March 1976 | Delivered on: 16 March 1976 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 & 66 upper street, london, W1. Fully Satisfied |
15 March 1976 | Delivered on: 16 March 1976 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62, 63 & 64 upper street, islington london, N1. Fully Satisfied |
28 November 1963 | Delivered on: 29 November 1963 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc not exceeding sterling pounds 4000. Particulars: 138, lordship road, stoke newington, london. Fully Satisfied |
5 October 1962 | Delivered on: 26 October 1962 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding sterling pounds 5000. Particulars: 38 stock orchard crescent islington london. Fully Satisfied |
12 June 1961 | Delivered on: 14 June 1961 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding sterling pounds 10000. Particulars: 62, 63 & 64, upper street, islington london. Fully Satisfied |
1 September 1960 | Delivered on: 16 September 1960 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: Further securing all moneys due etc not exceeding £14,000 secured by another charge dated 16 may 1960. Particulars: 71 upper street, islington london. Fully Satisfied |
16 May 1960 | Delivered on: 19 May 1960 Satisfied on: 4 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding sterling pounds 14000. Particulars: 65 & 66 upper street, islington. Fully Satisfied |
19 December 2023 | Director's details changed for Vikki Scott-Humble on 18 December 2023 (2 pages) |
---|---|
16 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
31 March 2023 | Termination of appointment of Stuart Jeffrey Scott as a director on 28 December 2022 (1 page) |
31 March 2023 | Appointment of Vikki Scott-Humble as a director on 20 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
19 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 January 2021 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
7 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 7 January 2021 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
6 January 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
2 January 2020 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 2 January 2020 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with updates (6 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Appointment of Mr Stuart Scott as a director on 19 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of Lilian Scott as a director on 17 January 2018 (1 page) |
18 December 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 August 2010 | Director's details changed for Stephanie Brahams on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Ingrid Sellman on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Lilian Scott on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Ingrid Sellman on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sandra Renton on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Sandra Renton on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Stephanie Brahams on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Sandra Renton on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Ingrid Sellman on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Lilian Scott on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Lilian Scott on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Stephanie Brahams on 1 October 2009 (2 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (5 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
14 December 2006 | Return made up to 09/08/06; full list of members (7 pages) |
14 December 2006 | Return made up to 09/08/06; full list of members (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
23 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members
|
18 August 2004 | Return made up to 09/08/04; full list of members
|
6 October 2003 | Return made up to 09/08/03; full list of members
|
6 October 2003 | Return made up to 09/08/03; full list of members
|
10 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (10 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (10 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
15 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members
|
15 August 2001 | Return made up to 09/08/01; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
7 September 1999 | Return made up to 09/08/99; full list of members
|
7 September 1999 | Return made up to 09/08/99; full list of members
|
8 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1998 | Return made up to 09/08/98; no change of members
|
3 September 1998 | Return made up to 09/08/98; no change of members
|
27 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Return made up to 09/08/97; no change of members
|
12 August 1997 | Return made up to 09/08/97; no change of members
|
14 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
26 August 1992 | Return made up to 09/08/92; no change of members
|
26 August 1992 | Return made up to 09/08/92; no change of members
|
23 August 1991 | Return made up to 09/08/91; no change of members (6 pages) |
23 August 1991 | Return made up to 09/08/91; no change of members (6 pages) |
22 February 1991 | Return made up to 31/10/90; full list of members (7 pages) |
22 February 1991 | Return made up to 31/10/90; full list of members (7 pages) |
29 October 1990 | New director appointed (2 pages) |
29 October 1990 | New secretary appointed;new director appointed (2 pages) |
29 October 1990 | New secretary appointed;new director appointed (2 pages) |
29 October 1990 | New director appointed (2 pages) |
6 October 1989 | Return made up to 09/08/89; full list of members (4 pages) |
6 October 1989 | Return made up to 09/08/89; full list of members (4 pages) |
25 May 1989 | Return made up to 06/10/88; full list of members (4 pages) |
25 May 1989 | Return made up to 06/10/88; full list of members (4 pages) |
5 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
5 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1987 | Return made up to 16/10/87; full list of members (4 pages) |
20 October 1987 | Return made up to 16/10/87; full list of members (4 pages) |
16 March 1987 | New secretary appointed;new director appointed (2 pages) |
16 March 1987 | New secretary appointed;new director appointed (2 pages) |
5 November 1986 | Return made up to 07/10/86; full list of members (4 pages) |
5 November 1986 | Return made up to 07/10/86; full list of members (4 pages) |
7 June 1984 | Accounts made up to 31 March 1983 (7 pages) |
7 June 1984 | Accounts made up to 31 March 1983 (7 pages) |
4 November 1959 | Incorporation (16 pages) |
4 November 1959 | Incorporation (16 pages) |