London
NW11 8NA
Director Name | Yvonne Jacqueline Jane Menear |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(52 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Janie Renee Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 November 2007) |
Role | Teacher |
Correspondence Address | 77 Saint Pauls Road London N1 2LT |
Secretary Name | Janie Renee Harris |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 77 Saint Pauls Road London N1 2LT |
Director Name | Mr Raymond Harris |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(40 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Secretary Name | Raymond Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(47 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mrs Ella Marks 50.00% Ordinary |
---|---|
50 at £1 | Raymond Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,549 |
Cash | £36,425 |
Current Liabilities | £19,056 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
4 February 2021 | Total exemption full accounts made up to 24 June 2020 (9 pages) |
---|---|
12 January 2021 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
11 January 2021 | Notification of Yvonne Jacqueline Jane Menear as a person with significant control on 15 October 2018 (2 pages) |
11 January 2021 | Cessation of Raymond Harris as a person with significant control on 15 October 2018 (1 page) |
22 December 2020 | Director's details changed for Mrs Ella Elizabeth Marks on 26 September 2020 (2 pages) |
18 December 2020 | Director's details changed for Yvonne Jacqueline Jane Menear on 27 September 2020 (2 pages) |
18 December 2020 | Director's details changed for Mrs Ella Elizabeth Marks on 27 September 2020 (2 pages) |
18 December 2020 | Change of details for Mr Raymond Harris as a person with significant control on 27 September 2020 (2 pages) |
18 December 2020 | Change of details for Mrs Ella Elizabeth Marks as a person with significant control on 27 September 2020 (2 pages) |
14 February 2020 | Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 843 Finchley Road London NW11 8NA on 14 February 2020 (1 page) |
24 October 2019 | Director's details changed for Yvonne Jacqueline Jane Menear on 24 October 2019 (2 pages) |
24 October 2019 | Change of details for Mrs Ella Elizabeth Marks as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Change of details for Mr Raymond Harris as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 24 October 2019 (1 page) |
24 October 2019 | Director's details changed for Mrs Ella Elizabeth Marks on 24 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 24 June 2019 (9 pages) |
7 February 2019 | Notification of Ella Elizabeth Marks as a person with significant control on 15 October 2018 (2 pages) |
7 February 2019 | Termination of appointment of Raymond Harris as a director on 15 October 2018 (1 page) |
7 February 2019 | Termination of appointment of Raymond Harris as a secretary on 15 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
12 August 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 August 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 August 2013 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
13 May 2013 | Appointment of Yvonne Jacqueline Jane Menear as a director (3 pages) |
13 May 2013 | Appointment of Yvonne Jacqueline Jane Menear as a director (3 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
12 October 2009 | Director's details changed for Raymond Harris on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Raymond Harris on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Raymond Harris on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Raymond Harris on 1 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Janie Harris as a director (1 page) |
9 October 2009 | Termination of appointment of Janie Harris as a director (1 page) |
9 October 2009 | Director's details changed for Mrs Ella Elizabeth Marks on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Ella Elizabeth Marks on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mrs Ella Elizabeth Marks on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Raymond Harris on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Raymond Harris on 1 October 2009 (1 page) |
8 July 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
6 October 2006 | Location of register of members (1 page) |
7 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Location of register of members (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
7 January 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
25 October 2004 | Return made up to 28/09/04; full list of members
|
25 October 2004 | Return made up to 28/09/04; full list of members
|
24 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
6 September 2003 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
1 October 2001 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
1 October 2001 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
9 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
9 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 5 staple inn london WC1V 7QS (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 5 staple inn london WC1V 7QS (1 page) |
4 October 2000 | Return made up to 28/09/00; full list of members
|
4 October 2000 | Return made up to 28/09/00; full list of members
|
4 October 1999 | Full accounts made up to 24 June 1999 (9 pages) |
4 October 1999 | Full accounts made up to 24 June 1999 (9 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 24 June 1998 (8 pages) |
17 December 1998 | Full accounts made up to 24 June 1998 (8 pages) |
23 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
23 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
3 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
21 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
11 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
11 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
7 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
7 March 1996 | Full accounts made up to 24 June 1995 (9 pages) |
4 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |