London
SW7 4AG
Director Name | Mr Howard John Fertleman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Lynne Nathan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Sheila Valerie Fertleman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Sheila Valerie Fertleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Telephone | 020 83463454 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Sheila Valerie Fertleman 50.00% Ordinary |
---|---|
50 at £1 | Stafford Fertleman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,703 |
Net Worth | £1,056,121 |
Cash | £7,350 |
Current Liabilities | £164,801 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
20 July 2000 | Delivered on: 22 July 2000 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: F/H property k/a unit 7B swan wharf uxbridge middlesex AGL33151. Outstanding |
---|---|
12 November 1985 | Delivered on: 29 November 1985 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: 7 horn lane, acton, london borough of ealing title no. Ngl 6660. Outstanding |
26 June 1984 | Delivered on: 12 July 1984 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: F/H 1 horn lane acton W3 l/b of ealing title no mx 50435. Outstanding |
5 September 1980 | Delivered on: 15 September 1980 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: L/H 32 gould road twickenham london borough of richmond upon thames title no sgl 238055. Outstanding |
31 December 1973 | Delivered on: 8 January 1974 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: 3, 5 & 7 horn lane, acton, london W3. Outstanding |
24 January 1994 | Delivered on: 7 February 1994 Satisfied on: 9 July 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: 1 horn lane acton l/b of ealing t/no. MX50435. Fully Satisfied |
14 April 1989 | Delivered on: 21 April 1989 Satisfied on: 9 July 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: 3 & 5 horn lane acton, l/b of ealing. T/no ngl 15189. Fully Satisfied |
2 October 1987 | Delivered on: 9 October 1987 Satisfied on: 24 February 1999 Persons entitled: Royal Life Insurance Limited Classification: Release and charge Secured details: For securing £25,000 due from stafford fertleman and sheila valerie fertleman to the chargee. Particulars: 48B percy road, london N12. Fully Satisfied |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
18 May 2023 | Cessation of Sheila Valerie Fertleman as a person with significant control on 17 October 2021 (1 page) |
18 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
18 May 2023 | Change of details for Stafford Fertleman as a person with significant control on 17 October 2021 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 December 2022 | Appointment of Mrs Lynne Nathan as a director on 6 December 2022 (2 pages) |
30 November 2022 | Termination of appointment of Howard John Fertleman as a director on 29 November 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
6 December 2021 | Appointment of Mr Howard John Fertleman as a director on 27 October 2021 (2 pages) |
6 December 2021 | Termination of appointment of Sheila Valerie Fertleman as a director on 17 October 2021 (1 page) |
6 December 2021 | Termination of appointment of Sheila Valerie Fertleman as a secretary on 17 October 2021 (1 page) |
7 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
24 July 2020 | Termination of appointment of Lynne Nathan as a director on 15 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 April 2017 | Director's details changed for Stafford Fertleman on 27 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Stafford Fertleman on 27 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Sheila Valerie Fertleman on 27 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Sheila Valerie Fertleman on 27 March 2017 (2 pages) |
17 February 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
17 February 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
2 February 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 February 2017 (1 page) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 August 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
26 August 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
30 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 November 2014 | Director's details changed for Lynne Fertleman on 12 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Lynne Fertleman on 12 November 2014 (2 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 April 2011 | Director's details changed for Sheila Valerie Fertleman on 29 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Stafford Fertleman on 29 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Lynne Fertleman on 29 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Lynne Fertleman on 29 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Sheila Valerie Fertleman on 29 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Stafford Fertleman on 29 March 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Sheila Valerie Fertleman on 29 March 2011 (1 page) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Sheila Valerie Fertleman on 29 March 2011 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Stafford Fertleman on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sheila Valerie Fertleman on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sheila Valerie Fertleman on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Stafford Fertleman on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Lynne Fertleman on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Lynne Fertleman on 29 March 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
1 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
12 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 April 2002 | Return made up to 29/03/02; full list of members
|
24 April 2002 | Return made up to 29/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
14 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
14 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 April 1995 | Return made up to 29/03/95; full list of members (14 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 April 1995 | Return made up to 29/03/95; full list of members (14 pages) |