London
SW6 7TY
Director Name | Miss Frances Liza Graham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2006(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fabian Road London SW6 7TY |
Director Name | Elaine Pamela Goldwater |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 61 Princes Gate London SW7 2PD |
Director Name | Norman Noah Goldwater |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 61 Princes Gate London SW7 2PD |
Director Name | Mrs Priscilla Sarah Graham |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 March 2005) |
Role | Housewife |
Correspondence Address | 16 Stanhope Gardens London SW7 5RG |
Secretary Name | Elaine Pamela Goldwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 61 Princes Gate London SW7 2PD |
Director Name | Dr Zoe Claire Graham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 August 2017) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 5a Pembroke Gardens London W8 6HS |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £428,960 |
Cash | £73,504 |
Current Liabilities | £6,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
1 July 1988 | Delivered on: 22 July 1988 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: Unit 4, crestwood park shopping centre, bromley lane, kingswinford west midlands. Outstanding |
---|---|
20 May 1988 | Delivered on: 27 May 1988 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: 140 walsall road, bird end, west midlands. Outstanding |
16 January 1986 | Delivered on: 3 February 1986 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: 357D derby road nottingham nottinghamshire. Outstanding |
18 March 1985 | Delivered on: 28 March 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: 103 & 105 lower lickhill rd., Stourport on severn hereford & worcester. Outstanding |
18 March 1985 | Delivered on: 28 March 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: 99 salisbury ave cheltenham gloucestershire. Outstanding |
5 June 1984 | Delivered on: 8 June 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: L/H shop 5 flat 5 and garage 5, ice house shopping precint flower pot lane long stratton, norfolk. Outstanding |
6 December 1979 | Delivered on: 14 December 1979 Satisfied on: 31 March 1994 Persons entitled: Elaine Priscilla Goldwater Norman Noah Goldwater Classification: Debenture Secured details: £309,979 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, book debts, stock in trade, uncalled capital,work in progress, investments and cash together with fixed plant, machinery and fixtures (including trade fixtures) (please see doc M41). Fully Satisfied |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
25 August 2017 | Termination of appointment of Zoe Claire Graham as a director on 10 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Zoe Claire Graham as a director on 10 August 2017 (1 page) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Frances Liza Graham as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Frances Liza Graham as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Dr Zoe Claire Graham on 30 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Dr Zoe Claire Graham on 30 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Director's details changed for Dr Zoe Claire Graham on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dr Zoe Claire Graham on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 22/06/07; full list of members
|
10 July 2007 | Return made up to 22/06/07; full list of members
|
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members
|
18 July 2006 | Return made up to 22/06/06; full list of members
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
26 July 2005 | Return made up to 22/06/05; full list of members
|
26 July 2005 | Return made up to 22/06/05; full list of members
|
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 16 stanhope gardens london SW7 5RG (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 16 stanhope gardens london SW7 5RG (1 page) |
20 April 2005 | Director resigned (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Return made up to 22/06/04; full list of members
|
6 September 2004 | Return made up to 22/06/04; full list of members
|
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members
|
8 July 2003 | Return made up to 22/06/03; full list of members
|
8 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
30 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
24 June 1998 | Accounts made up to 31 March 1998 (14 pages) |
24 June 1998 | Accounts made up to 31 March 1998 (14 pages) |
4 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
4 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
6 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
6 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
20 September 1996 | Accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Accounts made up to 31 March 1996 (14 pages) |
5 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
5 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
17 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 September 1994 | Accounts for a small company made up to 31 March 1994 (14 pages) |
21 September 1994 | Accounts for a small company made up to 31 March 1994 (14 pages) |
8 July 1994 | Return made up to 03/07/94; no change of members (4 pages) |
8 July 1994 | Return made up to 03/07/94; no change of members (4 pages) |
20 August 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
20 August 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
20 July 1993 | Return made up to 03/07/93; no change of members (4 pages) |
20 July 1993 | Return made up to 03/07/93; no change of members (4 pages) |
17 September 1992 | Accounts made up to 31 March 1992 (13 pages) |
17 September 1992 | Accounts made up to 31 March 1992 (13 pages) |
27 July 1992 | Return made up to 03/07/92; full list of members
|
27 July 1992 | Return made up to 03/07/92; full list of members
|
27 January 1992 | Accounts made up to 31 March 1991 (11 pages) |
27 January 1992 | Accounts made up to 31 March 1991 (11 pages) |
2 December 1991 | Registered office changed on 02/12/91 from: hobson house 155 gower street london WC1E 6BH (1 page) |
2 December 1991 | Registered office changed on 02/12/91 from: hobson house 155 gower street london WC1E 6BH (1 page) |
30 July 1991 | Return made up to 03/07/91; change of members (7 pages) |
30 July 1991 | Return made up to 03/07/91; change of members (7 pages) |
13 June 1991 | Accounts made up to 31 March 1990 (12 pages) |
13 June 1991 | Accounts made up to 31 March 1990 (12 pages) |
3 July 1990 | Accounts made up to 31 March 1989 (13 pages) |
3 July 1990 | Accounts made up to 31 March 1989 (13 pages) |
7 August 1989 | Return made up to 03/07/89; full list of members (8 pages) |
7 August 1989 | Return made up to 03/07/89; full list of members (8 pages) |
26 July 1989 | Accounts made up to 31 March 1988 (13 pages) |
26 July 1989 | Accounts made up to 31 March 1988 (13 pages) |
31 March 1989 | Accounts made up to 31 March 1987 (13 pages) |
31 March 1989 | Accounts made up to 31 March 1987 (13 pages) |
10 March 1989 | Return made up to 05/01/89; full list of members (8 pages) |
10 March 1989 | Return made up to 05/01/89; full list of members (8 pages) |
22 July 1988 | Particulars of mortgage/charge (3 pages) |
22 July 1988 | Particulars of mortgage/charge (3 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1987 | Accounts made up to 31 March 1986 (12 pages) |
24 November 1987 | Accounts made up to 31 March 1986 (12 pages) |
24 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 November 1987 | Director resigned (2 pages) |
24 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 November 1987 | Director resigned (2 pages) |
6 May 1987 | Registered office changed on 06/05/87 from: charter house 52 gloucester place london W1H 4EB (1 page) |
6 May 1987 | Registered office changed on 06/05/87 from: charter house 52 gloucester place london W1H 4EB (1 page) |
19 June 1986 | Registered office changed on 19/06/86 from: 54 welbeck street london W1M 7HE (1 page) |
19 June 1986 | Registered office changed on 19/06/86 from: 54 welbeck street london W1M 7HE (1 page) |
15 February 1986 | Accounts made up to 31 March 1985 (4 pages) |
15 February 1986 | Accounts made up to 31 March 1985 (4 pages) |
20 December 1982 | Accounts made up to 31 March 1982 (7 pages) |
20 December 1982 | Accounts made up to 31 March 1982 (7 pages) |
4 August 1960 | Incorporation (14 pages) |
4 August 1960 | Incorporation (14 pages) |