London
NW3 6SS
Director Name | Mr Chris Spencer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2014(52 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 1688 PO Box 1688 Zurich Ch-8027 Switzerland |
Secretary Name | Mr Adam Hersh |
---|---|
Status | Current |
Appointed | 31 March 2022(60 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 99 . Heath Street London NW3 6SS |
Director Name | Millie Freeman |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 9 Buttermere Court Boundary Road London NW8 6NR |
Secretary Name | Mrs Margaret Brickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 5 Pilgrims Lane Hampstead London NW3 1SJ |
Director Name | Mrs Margaret Brickman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(33 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 5 Pilgrims Lane Hampstead London NW3 1SJ |
Director Name | Helen Ross |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | Flat 3 Heathside 562 Finchley Road London NW11 7SB |
Director Name | Mrs Carolynne Frances Cooper |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(48 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grimsdyke Crescent Arkley Barnet Hertfordshire EB5 4AG |
Secretary Name | Mr Paul Hyams |
---|---|
Status | Resigned |
Appointed | 31 March 2014(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2020) |
Role | Company Director |
Correspondence Address | 99 . Heath Street London NW3 6SS |
Secretary Name | Mrs Abigail Lovat |
---|---|
Status | Resigned |
Appointed | 10 October 2020(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 99 . Heath Street London NW3 6SS |
Registered Address | 99 . Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
55 at £1 | Bodelia 55.00% Ordinary |
---|---|
45 at £1 | Allan Properties LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,669 |
Cash | £16,312 |
Current Liabilities | £3,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 November 1962 | Delivered on: 28 November 1962 Satisfied on: 26 June 1992 Persons entitled: Barclays Bank PLC Classification: Insts. Of charge Secured details: All monies due etc. Particulars: 27, taylors lane, harlesden, middx (mx 446099). Fully Satisfied |
---|
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 December 2020 | Termination of appointment of Paul Hyams as a secretary on 10 October 2020 (1 page) |
16 December 2020 | Appointment of Mrs Abigail Lovat as a secretary on 10 October 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Appointment of Mr Chris Spencer as a director (2 pages) |
30 June 2014 | Appointment of Mr Chris Spencer as a director (2 pages) |
11 April 2014 | Termination of appointment of Margaret Brickman as a director (1 page) |
11 April 2014 | Termination of appointment of Margaret Brickman as a director (1 page) |
11 April 2014 | Termination of appointment of Carolynne Cooper as a director (1 page) |
11 April 2014 | Appointment of Mr Paul Hyams as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Carolynne Cooper as a director (1 page) |
11 April 2014 | Appointment of Mr Paul Hyams as a secretary (2 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
11 April 2014 | Appointment of Mr Timothy Allan as a director (2 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
11 April 2014 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Margaret Brickman as a secretary (1 page) |
11 April 2014 | Register inspection address has been changed from Po Box 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom (1 page) |
11 April 2014 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Margaret Brickman as a secretary (1 page) |
11 April 2014 | Appointment of Mr Timothy Allan as a director (2 pages) |
11 April 2014 | Register inspection address has been changed from Po Box 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 3 October 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Mrs Carolynne Frances Cooper as a director (2 pages) |
31 March 2010 | Appointment of Mrs Carolynne Frances Cooper as a director (2 pages) |
24 March 2010 | Termination of appointment of Helen Ross as a director (1 page) |
24 March 2010 | Termination of appointment of Helen Ross as a director (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
30 October 2004 | Return made up to 31/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 31/10/04; full list of members (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 October 1999 | Return made up to 31/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 31/10/99; full list of members (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Return made up to 31/10/98; full list of members (5 pages) |
20 October 1998 | Return made up to 31/10/98; full list of members (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Return made up to 31/10/97; full list of members (5 pages) |
8 January 1998 | Return made up to 31/10/97; full list of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Return made up to 31/10/96; full list of members (5 pages) |
25 October 1996 | Location of register of members (non legible) (1 page) |
25 October 1996 | Return made up to 31/10/96; full list of members (5 pages) |
25 October 1996 | Location of register of members (non legible) (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
4 December 1995 | Return made up to 31/10/95; full list of members (12 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Return made up to 31/10/95; full list of members (12 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | Resolutions
|