London.
NW11 8NA
Director Name | Georgia Marina Alice Florey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London. NW11 8NA |
Director Name | Mr George Crawford Florey |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 August 2014) |
Role | Estate Agent |
Correspondence Address | 66 Dalling Road London W6 0JA |
Director Name | Mrs Sheila Florey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 February 2018) |
Role | Administrative Assistant |
Correspondence Address | 66 Dalling Road London W6 0JA |
Secretary Name | Mrs Sheila Florey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 February 2018) |
Role | Administrative Assistant |
Correspondence Address | 66 Dalling Road London W6 0JA |
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 |
Year | 2013 |
---|---|
Net Worth | £1,317,818 |
Cash | £59,644 |
Current Liabilities | £376,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: One Savings Bank PLC T/as Kent Reliance Classification: A registered charge Particulars: 17 sinclair gardens. London W14 0AU. Outstanding |
---|---|
22 March 2005 | Delivered on: 24 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 sinclair gardens hammersmith london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 1993 | Delivered on: 19 January 1993 Satisfied on: 30 March 2005 Persons entitled: The Development Bank of Singapore Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all rental income floating charge. Undertaking and all property and assets. Fully Satisfied |
11 August 1983 | Delivered on: 31 August 1983 Satisfied on: 30 March 2005 Persons entitled: The Developoment Bank of Singapore Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 17 sinclair gardens london W14 & all other property & assets of the chargee (inc. Uncalled capital) floating charge over all cash & all equipment materials & articles. Fully Satisfied |
12 June 1981 | Delivered on: 18 June 1981 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 sinclair gardens hammersmith t/n 47815. Fully Satisfied |
27 November 1980 | Delivered on: 6 December 1980 Satisfied on: 30 March 2005 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Oral charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 17 sinclair gardens hammersmith. Fully Satisfied |
31 December 2023 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
6 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 July 2018 | Satisfaction of charge 5 in full (2 pages) |
11 June 2018 | Registration of charge 006743820006, created on 8 June 2018 (3 pages) |
22 February 2018 | Secretary's details changed for Georgia Marina Alice Florey on 22 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Sheila Florey as a secretary on 22 February 2018 (1 page) |
22 February 2018 | Change of details for Georgia Marina Alice Florey as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Appointment of Georgia Marina Alice Florey as a director on 22 February 2018 (2 pages) |
22 February 2018 | Change of details for Miss Sheila Florey as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Sheila Florey as a director on 22 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Termination of appointment of George Crawford Florey as a director on 17 August 2014 (1 page) |
18 January 2016 | Termination of appointment of George Crawford Florey as a director on 17 August 2014 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Appointment of Georgia Marina Alice Florey as a secretary (2 pages) |
20 April 2011 | Appointment of Georgia Marina Alice Florey as a secretary (2 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Location of register of members (non legible) (1 page) |
5 January 2006 | Location of register of members (non legible) (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Return made up to 31/12/98; full list of members; amend (6 pages) |
1 August 1999 | Return made up to 31/12/98; full list of members; amend (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 July 1983 | Accounts made up to 31 March 1981 (8 pages) |
15 July 1983 | Accounts made up to 31 March 1981 (8 pages) |
14 July 1983 | Accounts made up to 31 March 1982 (8 pages) |
14 July 1983 | Accounts made up to 31 March 1982 (8 pages) |
1 July 1982 | Accounts made up to 31 March 1980 (8 pages) |
1 July 1982 | Accounts made up to 31 March 1980 (8 pages) |
7 November 1960 | Certificate of incorporation (1 page) |