London
N20 8NH
Director Name | Mrs Maureen Susan Morris |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(38 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Argyll House Marlborough Drive Bushey WD23 2PS |
Director Name | Mrs Denise Linda Share |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(38 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Comp Sec |
Country of Residence | England |
Correspondence Address | Flat 4 Totteridge Park 22 Totteridge Common London N20 8NH |
Director Name | Sylvia Marner |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2005) |
Role | Co Director |
Correspondence Address | 3 Regency House 269 Regent Park Road London N3 3JZ |
Telephone | 020 89030337 |
---|---|
Telephone region | London |
Registered Address | Chancellors House Brampton Lane Hendon London NW4 4AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250 at £1 | Denise Linda Share 50.00% Ordinary |
---|---|
250 at £1 | Maureen Susan Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,710 |
Cash | £11,490 |
Current Liabilities | £72,731 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
16 September 1965 | Delivered on: 23 September 1965 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 72, downs park rd, hackney. London. Outstanding |
---|---|
13 May 1965 | Delivered on: 27 May 1965 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 12,The green, winchmore hill, middlesex. Outstanding |
5 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
13 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
11 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
6 January 2021 | Secretary's details changed for Mrs. Denise Linda Share on 31 January 2020 (1 page) |
6 January 2021 | Change of details for Mrs. Maureen Susan Morris as a person with significant control on 26 June 2020 (2 pages) |
6 January 2021 | Director's details changed for Mrs Maureen Susan Morris on 26 June 2020 (2 pages) |
6 January 2021 | Change of details for Mrs. Denise Linda Share as a person with significant control on 31 January 2020 (2 pages) |
6 January 2021 | Director's details changed for Mrs. Denise Linda Share on 31 January 2020 (2 pages) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 August 2019 | Registered office address changed from C/O Somers Barer Prince Kurz 45 Ealing Road Wembley Middlesex HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 2 August 2019 (1 page) |
20 June 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 December 2018 | Director's details changed for Mrs Maureen Susan Morris on 31 December 2018 (2 pages) |
9 August 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Denise Linda Share on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Maureen Susan Morris on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Denise Linda Share on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Denise Linda Share on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Maureen Susan Morris on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Maureen Susan Morris on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 35 ballards lane london N3 1XW (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 35 ballards lane london N3 1XW (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 February 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
21 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |