London
NW3 5JS
Director Name | Mrs Gloria Marjorie Gilchrist |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(53 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Stuart Malcolm Craig |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(54 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Michael Charles Gilchrist |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 December 2012) |
Role | District Judge |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairholme Gardens London N3 3EB |
Director Name | Mr Aubrey Gilchrist |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Highview Gardens London N3 3EX |
Secretary Name | Mr Aubrey Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Highview Gardens London N3 3EX |
Director Name | Mrs Lea Josephine Roberta Gilchrist |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fairholme Gardens London N3 3EB |
Director Name | Mrs Nicole Lisa Freeman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(53 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Mr Stuart Malcolm Craig |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(54 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2014) |
Role | Website Designer |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Fairholme Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2017(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2019) |
Correspondence Address | 26 Fairholme Gardens London N3 3EB |
Website | ramswalk.co.uk |
---|---|
Telephone | 07 594936708 |
Telephone region | Mobile |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5k at £1 | Gloria Gilchrist 5.00% Ordinary |
---|---|
33.7k at £1 | Lea J.r Gilchrist 33.70% Ordinary |
32.6k at £1 | Carole Craig 32.60% Ordinary |
28.7k at £1 | Mr Aubrey Gilchrist 28.70% Ordinary |
1 at £1 | Nicole Freeman 0.00% Ordinary |
1 at £1 | Stuart Malcolm Craig 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £725,628 |
Cash | £594,093 |
Current Liabilities | £467,669 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
11 March 1988 | Delivered on: 22 March 1988 Satisfied on: 5 February 1999 Persons entitled: Barclays 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: 105 wandsworth bridge road, fulham, l-b of hammersmith fulham title no: ln 144059. Fully Satisfied |
---|---|
11 March 1988 | Delivered on: 22 March 1988 Satisfied on: 5 February 1999 Persons entitled: Barclays 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: 107 wandsworth bridge road fulham, L.b of hammersmith & fulham title no ln 113682. Fully Satisfied |
12 September 1986 | Delivered on: 18 September 1986 Satisfied on: 5 February 1999 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £210,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land and shop premises at 105 and 107 wandsworth bridge road, london SW6 title nos ln 144059 and ln 113682. Fully Satisfied |
31 May 1960 | Delivered on: 21 June 1960 Satisfied on: 5 February 1999 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 36-40 (even) great tirchfield st., 57-61(Odd) mortimer st., St. Mary le lane, london title no ln 95163. Fully Satisfied |
11 January 2021 | Director's details changed for Mrs Gloria Marjorie Gilchrist on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 April 2020 | Director's details changed for Mr Stuart Malcolm Craig on 2 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
28 February 2020 | Cessation of Gloria Marjorie Gilchrist as a person with significant control on 19 July 2019 (1 page) |
28 February 2020 | Notification of M S Properties Holdings Ltd as a person with significant control on 19 July 2019 (2 pages) |
27 February 2020 | Director's details changed for Mrs Carole Cecelie Craig on 27 February 2020 (2 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 June 2019 | Change of details for Mrs Gloria Marjorie Gilchrist as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mrs Gloria Majorie Gilchrist on 31 May 2019 (2 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (12 pages) |
4 April 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
3 April 2019 | Termination of appointment of Fairholme Investments Limited as a director on 28 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Lea Josephine Roberta Gilchrist as a director on 28 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Nicole Lisa Freeman as a director on 28 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
4 September 2017 | Cessation of Gloria Majorie Gilchrist, Adam Miller and Carole Craig (The Executors of the Late Aubrey Gilchrist) as a person with significant control on 19 February 2017 (1 page) |
4 September 2017 | Cessation of Gloria Majorie Gilchrist, Adam Miller and Carole Craig (The Executors of the Late Aubrey Gilchrist) as a person with significant control on 19 February 2017 (1 page) |
2 September 2017 | Cessation of Lea Josephine Roberta Gilchrist as a person with significant control on 19 February 2017 (1 page) |
2 September 2017 | Cessation of Fairholme Investments Limited as a person with significant control on 1 August 2017 (1 page) |
2 September 2017 | Cessation of Fairholme Investments Limited as a person with significant control on 1 August 2017 (1 page) |
2 September 2017 | Notification of Fairholme Investments Limited as a person with significant control on 19 February 2017 (1 page) |
2 September 2017 | Cessation of Lea Josephine Roberta Gilchrist as a person with significant control on 19 February 2017 (1 page) |
2 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 September 2017 | Notification of Fairholme Investments Limited as a person with significant control on 19 February 2017 (1 page) |
2 September 2017 | Cessation of Carole Craig as a person with significant control on 1 August 2017 (1 page) |
2 September 2017 | Notification of Gloria Marjorie Gilchrist as a person with significant control on 19 February 2017 (2 pages) |
2 September 2017 | Notification of Gloria Marjorie Gilchrist as a person with significant control on 19 February 2017 (2 pages) |
2 September 2017 | Cessation of Carole Craig as a person with significant control on 1 August 2017 (1 page) |
2 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
4 March 2017 | Appointment of Fairholme Investments Limited as a director on 19 February 2017 (2 pages) |
4 March 2017 | Appointment of Fairholme Investments Limited as a director on 19 February 2017 (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Statement of company's objects (2 pages) |
1 March 2017 | Statement of company's objects (2 pages) |
1 March 2017 | Resolutions
|
7 February 2017 | Statement of company's objects (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
7 February 2017 | Statement of company's objects (2 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
31 October 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
31 October 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 March 2016 | Termination of appointment of Aubrey Gilchrist as a secretary on 12 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Aubrey Gilchrist as a secretary on 12 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Aubrey Gilchrist as a director on 12 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Aubrey Gilchrist as a director on 12 February 2016 (1 page) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
14 July 2014 | Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Stuart Malcolm Craig as a director on 16 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Stuart Malcolm Craig as a director on 16 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages) |
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
7 February 2013 | Appointment of Mrs Gloria Majorie Gilchrist as a director (2 pages) |
7 February 2013 | Appointment of Mrs Nicole Lisa Freeman as a director (2 pages) |
7 February 2013 | Appointment of Mrs Gloria Majorie Gilchrist as a director (2 pages) |
7 February 2013 | Appointment of Mrs Nicole Lisa Freeman as a director (2 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Termination of appointment of Michael Gilchrist as a director (1 page) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Termination of appointment of Michael Gilchrist as a director (1 page) |
17 January 2013 | Termination of appointment of Michael Gilchrist as a director (1 page) |
17 January 2013 | Termination of appointment of Michael Gilchrist as a director (1 page) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
15 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mrs Carole Craig on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Charles Gilchrist on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Charles Gilchrist on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Aubrey Gilchrist on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Lea Josephine Roberta Gilchrist on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Carole Craig on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Aubrey Gilchrist on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Lea Josephine Roberta Gilchrist on 28 December 2009 (2 pages) |
12 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
23 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
23 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members
|
8 January 2001 | Return made up to 28/12/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
16 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
16 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 March 1994 | Ad 03/02/94--------- £ si 86150@1=86150 £ ic 13850/100000 (2 pages) |
10 March 1994 | £ nc 15100/100000 03/02/94 (1 page) |
10 March 1994 | £ nc 15100/100000 03/02/94 (1 page) |
10 March 1994 | Resolutions
|
10 March 1994 | Ad 03/02/94--------- £ si 86150@1=86150 £ ic 13850/100000 (2 pages) |
10 March 1994 | Resolutions
|
22 March 1989 | Return made up to 30/12/88; full list of members (6 pages) |
22 March 1989 | Return made up to 30/12/88; full list of members (6 pages) |
13 December 1988 | Resolutions
|
13 December 1988 | Resolutions
|
19 October 1988 | Resolutions
|
19 October 1988 | Resolutions
|
19 October 1988 | £ ic 5000/3750 £ sr 1250@1=1250 (1 page) |
19 October 1988 | £ ic 5000/3750 £ sr 1250@1=1250 (1 page) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
12 July 1988 | Nc inc already adjusted (1 page) |
12 July 1988 | Nc inc already adjusted (1 page) |
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|