Adelaide Road
London
NW3 2BN
Director Name | Ms Vanessa Scarlett Kenyon Aarons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Director Name | Mrs Celia Aarons |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Director Name | Mrs Carole Linda Jayson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Director Name | David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 05 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Secretary Name | Mrs Celia Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Registered Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Keats Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,745 |
Net Worth | £1,052,059 |
Cash | £4,912 |
Current Liabilities | £14,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
28 February 1994 | Delivered on: 1 March 1994 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: F/H property k/a 1 malvern road london. Outstanding |
---|---|
28 February 1994 | Delivered on: 1 March 1994 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: F/H property k/a 3 malvern road london. Outstanding |
15 February 1994 | Delivered on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Outstanding |
26 September 1985 | Delivered on: 9 October 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: 13 pierrepoint road, ealing london title no mx 217090. Outstanding |
19 March 1963 | Delivered on: 10 December 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 13 pierrepoint road, acton, london. Outstanding |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
26 April 2020 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
26 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 March 2019 | Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
13 March 2019 | Notification of Keats Investments Limited as a person with significant control on 5 January 2019 (2 pages) |
11 March 2019 | Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 November 2015 | Director's details changed for David Anthony Aarons on 15 November 2015 (2 pages) |
16 November 2015 | Director's details changed for David Anthony Aarons on 15 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 16 November 2015 (1 page) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 December 2014 | Appointment of Ms Vanessa Aarons as a director on 30 September 2014 (2 pages) |
11 December 2014 | Appointment of Ms Lauren Aarons as a director on 30 September 2014 (2 pages) |
11 December 2014 | Appointment of Ms Vanessa Aarons as a director on 30 September 2014 (2 pages) |
11 December 2014 | Appointment of Ms Lauren Aarons as a director on 30 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Carole Linda Jayson as a director on 30 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Carole Linda Jayson as a director on 30 September 2014 (1 page) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a director (2 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a director (2 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
8 March 2010 | Director's details changed for Mrs Celia Aarons on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Carole Linda Jayson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Carole Linda Jayson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Celia Aarons on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mrs Celia Aarons on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Carole Linda Jayson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
15 February 2008 | Accounting reference date extended from 08/11/07 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date extended from 08/11/07 to 31/03/08 (1 page) |
30 September 2007 | Total exemption full accounts made up to 8 November 2006 (8 pages) |
30 September 2007 | Total exemption full accounts made up to 8 November 2006 (8 pages) |
30 September 2007 | Total exemption full accounts made up to 8 November 2006 (8 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
18 December 2006 | Total exemption full accounts made up to 8 November 2005 (7 pages) |
18 December 2006 | Total exemption full accounts made up to 8 November 2005 (7 pages) |
18 December 2006 | Total exemption full accounts made up to 8 November 2005 (7 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
23 November 2005 | Total exemption full accounts made up to 8 November 2004 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 8 November 2004 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 8 November 2004 (7 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 8 November 2003 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 8 November 2003 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 8 November 2003 (10 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
17 November 2003 | Total exemption full accounts made up to 8 November 2002 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 8 November 2002 (10 pages) |
17 November 2003 | Total exemption full accounts made up to 8 November 2002 (10 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 48 portland pl london W1N 4AJ (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 48 portland pl london W1N 4AJ (1 page) |
22 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 8 November 2001 (12 pages) |
24 October 2002 | Total exemption full accounts made up to 8 November 2001 (12 pages) |
24 October 2002 | Total exemption full accounts made up to 8 November 2001 (12 pages) |
24 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 8 November 2000 (12 pages) |
12 December 2001 | Total exemption full accounts made up to 8 November 2000 (12 pages) |
12 December 2001 | Total exemption full accounts made up to 8 November 2000 (12 pages) |
1 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 8 November 1999 (12 pages) |
14 December 2000 | Full accounts made up to 8 November 1999 (12 pages) |
14 December 2000 | Full accounts made up to 8 November 1999 (12 pages) |
2 May 2000 | Return made up to 06/03/00; full list of members (8 pages) |
2 May 2000 | Return made up to 06/03/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 8 November 1998 (12 pages) |
3 December 1999 | Full accounts made up to 8 November 1998 (12 pages) |
3 December 1999 | Full accounts made up to 8 November 1998 (12 pages) |
1 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
10 November 1998 | Full accounts made up to 8 November 1997 (12 pages) |
10 November 1998 | Full accounts made up to 8 November 1997 (12 pages) |
10 November 1998 | Full accounts made up to 8 November 1997 (12 pages) |
11 May 1998 | Return made up to 06/03/98; full list of members (8 pages) |
11 May 1998 | Return made up to 06/03/98; full list of members (8 pages) |
2 December 1997 | Full accounts made up to 8 November 1996 (11 pages) |
2 December 1997 | Full accounts made up to 8 November 1996 (11 pages) |
2 December 1997 | Full accounts made up to 8 November 1996 (11 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
14 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
12 November 1996 | Full accounts made up to 8 November 1995 (11 pages) |
12 November 1996 | Full accounts made up to 8 November 1995 (11 pages) |
12 November 1996 | Full accounts made up to 8 November 1995 (11 pages) |
24 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 8 November 1994 (10 pages) |
11 September 1995 | Full accounts made up to 8 November 1994 (10 pages) |
11 September 1995 | Full accounts made up to 8 November 1994 (10 pages) |
2 May 1995 | Return made up to 06/03/95; no change of members (12 pages) |
2 May 1995 | Return made up to 06/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 January 1962 | Certificate of incorporation (1 page) |
13 January 1962 | Incorporation (14 pages) |
13 January 1962 | Incorporation (14 pages) |
13 January 1962 | Certificate of incorporation (1 page) |