London
N3 1DH
Director Name | Mrs Leah Ainley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(35 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Elliot Ainley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Lilian Gertrude Ainley |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 12 Dorset House London NW1 5AB |
Director Name | Joyce Anita Keyes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 87 West Heath Road London NW3 7TN |
Director Name | John Stuart Ainley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Secretary Name | Lilian Gertrude Ainley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 12 Dorset House London NW1 5AB |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | John Stuart Ainley 5.00% Ordinary |
---|---|
5 at £1 | Leah Ainley 5.00% Ordinary |
46 at £1 | John Stuart Ainley & Leah Ainley 46.00% Ordinary Non Voting |
22 at £1 | Elliot Ayal Ainley 22.00% Ordinary Non Voting |
22 at £1 | Sandra Michal Ainley 22.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £961,154 |
Cash | £42,111 |
Current Liabilities | £9,592 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
20 July 1989 | Delivered on: 22 July 1989 Persons entitled: Allied Dunbar Assurance PLC Classification: Deed of further charge Secured details: £30,000 all monies due or to become due from the company to the chargee secured by the principal deed dated 4.12.84 & this deed. Particulars: By way of first fixed legal charge f/h property k/a 60/62 london st norwich T.no nk 52188 & by way of floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
4 December 1984 | Delivered on: 17 December 1984 Persons entitled: Hambro Life Assurance PLC. Classification: Legal charge Secured details: £135,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 60/62 london street norwich.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2024 | Cessation of John Stuart Ainley as a person with significant control on 6 December 2023 (1 page) |
---|---|
5 January 2024 | Confirmation statement made on 7 December 2023 with updates (5 pages) |
5 January 2024 | Change of details for Mrs Leah Ainley as a person with significant control on 6 December 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
19 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
21 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
15 November 2021 | Termination of appointment of John Stuart Ainley as a director on 8 November 2021 (1 page) |
4 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
19 March 2020 | Appointment of Mr Elliot Ainley as a director on 16 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
9 February 2018 | Change of details for Mr John Stuart Ainley as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Change of details for Mrs Leah Ainley as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
21 December 2017 | Notification of Leah Ainley as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Change of details for Mr John Stuart Ainley as a person with significant control on 8 May 2017 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
1 December 2015 | Registered office address changed from Flat 2 the Devonshire 158 High Road Bushey Hertfordshire WD23 1NP to Foframe House 35-37 Brent Street London NW4 2EF on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Flat 2 the Devonshire 158 High Road Bushey Hertfordshire WD23 1NP to Foframe House 35-37 Brent Street London NW4 2EF on 1 December 2015 (1 page) |
3 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
7 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 January 2013 | Secretary's details changed for Mrs Leah Ainley on 1 January 2013 (1 page) |
21 January 2013 | Director's details changed for John Stuart Ainley on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for John Stuart Ainley on 1 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 27,Fallowfield Stanmore Middlesex HA7 3DF on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Mrs Leah Ainley on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Leah Ainley on 1 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 27,Fallowfield Stanmore Middlesex HA7 3DF on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Mrs Leah Ainley on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for John Stuart Ainley on 1 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mrs Leah Ainley on 1 January 2013 (1 page) |
21 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Secretary's details changed for Mrs Leah Ainley on 1 January 2013 (1 page) |
21 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
18 December 2007 | Return made up to 07/12/07; no change of members (7 pages) |
18 December 2007 | Return made up to 07/12/07; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (8 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
4 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
25 November 2004 | Return made up to 07/12/04; full list of members (8 pages) |
25 November 2004 | Return made up to 07/12/04; full list of members (8 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 07/12/03; full list of members (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
27 November 2002 | Return made up to 07/12/02; full list of members (8 pages) |
27 November 2002 | Return made up to 07/12/02; full list of members (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
24 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
6 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
10 March 1999 | Return made up to 07/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 07/12/98; full list of members (6 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
29 July 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members
|
9 December 1997 | Return made up to 07/12/97; full list of members
|
27 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
27 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
27 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
2 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
5 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 5 April 1995 (3 pages) |
20 February 1996 | Accounts for a small company made up to 5 April 1995 (3 pages) |
20 February 1996 | Accounts for a small company made up to 5 April 1995 (3 pages) |
4 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
9 April 1995 | Return made up to 07/12/94; no change of members (4 pages) |
9 April 1995 | Return made up to 07/12/94; no change of members (4 pages) |
16 August 1961 | Incorporation (17 pages) |
16 August 1961 | Incorporation (17 pages) |