London
NW1 6TL
Director Name | Mrs Jayne Mandy Steiner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Woolf Fellerman |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 December 2005) |
Role | Retired |
Correspondence Address | 17 Chiltern House Hillcrest Road Ealing W5 1HL |
Secretary Name | Woolf Fellerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 17 Chiltern House Hillcrest Road Ealing W5 1HL |
Director Name | Mr Julian Michael Fellerman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parliament Hill Hampstead London NW3 2TA |
Secretary Name | Mr Julian Michael Fellerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parliament Hill Hampstead London NW3 2TA |
Website | www.nationalcommercialpropertybuyers.com |
---|
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Cheryl Lesley Davis 33.00% Ordinary |
---|---|
33 at £1 | Executors Of Julian Michael Fellerman Will Trust 33.00% Ordinary |
33 at £1 | Jayne Mandy Steiner 33.00% Ordinary |
1 at £1 | Executors Of Julian Michael Fellerman Will Trust & Cheryl Lesley Davis & Jayne Mandy Steiner 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,660 |
Cash | £24,049 |
Current Liabilities | £5,306 |
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 | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
6 November 1961 | Delivered on: 24 November 1961 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 48 bassein park road, hammersmith, london. Outstanding |
---|
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 February 2020 | Cessation of The Trustees of Juilan Fellerman Will Trust (Deceased) as a person with significant control on 31 December 2019 (1 page) |
27 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Ms Cheryl Lesley Davis on 31 December 2012 (2 pages) |
2 April 2013 | Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages) |
2 April 2013 | Director's details changed for Mrs. Jayne Mandy Steiner on 31 December 2012 (2 pages) |
2 April 2013 | Director's details changed for Ms Cheryl Lesley Davis on 31 December 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 30 April 2012 (1 page) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of Julian Fellerman as a director (1 page) |
31 January 2012 | Termination of appointment of Julian Fellerman as a director (1 page) |
31 January 2012 | Termination of appointment of Julian Fellerman as a secretary (1 page) |
31 January 2012 | Termination of appointment of Julian Fellerman as a secretary (1 page) |
24 January 2012 | Termination of appointment of Julian Fellerman as a secretary (1 page) |
24 January 2012 | Termination of appointment of Julian Fellerman as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Director's details changed for Jayne Mandy Steiner on 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Director's details changed for Ms Cheryl Lesley Davis on 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Director's details changed for Jayne Mandy Steiner on 31 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Ms Cheryl Lesley Davis on 31 December 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 107 bell street london NW1 6TL (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 107 bell street london NW1 6TL (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Return made up to 31/12/01; full list of members
|
5 May 2002 | Return made up to 31/12/01; full list of members
|
26 October 2001 | Director's particulars changed (3 pages) |
26 October 2001 | Director's particulars changed (3 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (8 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) |
31 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
26 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |