London
NW4 2NE
Director Name | Mr Benjamin Meyer |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 28 February 2017) |
Role | Property Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Danescroft Avenue London NW4 2NE |
Director Name | Maisie Meyer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 09 June 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Danescroft Avenue London NW4 2NE |
Secretary Name | Maisie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Danescroft Avenue London NW4 2NE |
Registered Address | Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | David Meyer 7.00% Ordinary |
---|---|
7 at £1 | Debora Meyer 7.00% Ordinary |
7 at £1 | Saul Aaron Meyer 7.00% Ordinary |
40 at £1 | Mr Benjamin Meyer 40.00% Ordinary |
39 at £1 | Maisie Meyer 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,621 |
Cash | £7,655 |
Current Liabilities | £44,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
5 November 1975 | Delivered on: 13 November 1975 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110, dorchester way, thentor, middx. Outstanding |
---|---|
26 June 1973 | Delivered on: 10 July 1973 Persons entitled: Lloyds Bank PLC Classification: Legal mort. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 greencroft gardens hampstead N.W. 6. Outstanding |
12 October 1964 | Delivered on: 20 October 1964 Satisfied on: 7 February 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. n/e £5000. Particulars: 32 greencroft gardens hampstead N.W.6. Fully Satisfied |
27 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of Meyer David Meyer as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Meyer David Meyer as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Cessation of Benjamin Meyer as a person with significant control on 28 February 2017 (1 page) |
26 July 2017 | Cessation of Benjamin Meyer as a person with significant control on 28 February 2017 (1 page) |
26 July 2017 | Termination of appointment of Benjamin Meyer as a director on 28 February 2017 (1 page) |
26 July 2017 | Appointment of Mr Meyer David Meyer as a director on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Meyer David Meyer as a director on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Benjamin Meyer as a director on 28 February 2017 (1 page) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Maisie Meyer on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Benjamin Meyer on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Maisie Meyer on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Benjamin Meyer on 11 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: ifield house 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: ifield house 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: ifield keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: ifield keene 3RD floor equity house 128-136 high street edgware middlesex HA8 7EZ (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |