342 Regents Park Road
London
N3 2LJ
Director Name | Mr Rowland Aarons |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Dr Belinda Holder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mrs Mignonette Aarons |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 27 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waltham Avenue London NW9 9SJ |
Director Name | Mr Stanley Aarons |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 07 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Waltham Avenue London NW9 9SJ |
Secretary Name | Anne Christine Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | The Little House Station Road Northiam Rye East Sussex TN31 6QL |
Secretary Name | Mr Rowland Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Kings Close Hendon London NW4 2JU |
Secretary Name | David Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 12 Monkville Avenue London NW11 0AH |
Director Name | Jill Valerie Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2008) |
Role | Personal Assistant |
Correspondence Address | 2 West End Kingham Oxfordshire OX7 6YH |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Mrs Mignonette Aarons 40.00% Ordinary |
---|---|
20 at £1 | Belinda Holder 20.00% Ordinary |
20 at £1 | Beverley De Vries 20.00% Ordinary |
20 at £1 | Rowland Aarons 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631,862 |
Cash | £106,421 |
Current Liabilities | £15,545 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
7 September 1983 | Delivered on: 20 September 1983 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 88 addison gdns W14. Tn ln 201812. Outstanding |
---|---|
28 December 1962 | Delivered on: 11 January 1963 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £7,500 secured by charge dated 28.12.62. Particulars: 88. addison gardens, kensington. London. Essex. Outstanding |
28 December 1962 | Delivered on: 11 January 1963 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All moneys due etc. not exceeding £7.500. Particulars: 88. addison gardens, kensington, london. Freehold. Outstanding |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 May 2021 | Notification of a person with significant control statement (2 pages) |
30 April 2021 | Cessation of Stanley Aarons as a person with significant control on 7 April 2021 (1 page) |
30 April 2021 | Appointment of Dr Belinda Holder as a director on 30 April 2021 (2 pages) |
30 April 2021 | Secretary's details changed for Mr Rowland Aarons on 21 April 2021 (1 page) |
20 January 2021 | Termination of appointment of Stanley Aarons as a director on 7 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Rowland Aarons as a director on 19 January 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Notification of Stanley Aarons as a person with significant control on 1 May 2016 (2 pages) |
20 July 2017 | Notification of Stanley Aarons as a person with significant control on 1 May 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Termination of appointment of Mignonette Aarons as a director on 27 May 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Mignonette Aarons as a director on 27 May 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Appointment terminated director jill johnson (1 page) |
7 August 2008 | Appointment terminated director jill johnson (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
13 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 January 2005 | Return made up to 06/02/05; full list of members (8 pages) |
28 January 2005 | Return made up to 06/02/05; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 06/02/04; full list of members (8 pages) |
28 January 2004 | Return made up to 06/02/04; full list of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 January 2003 | Return made up to 06/02/03; full list of members (8 pages) |
28 January 2003 | Return made up to 06/02/03; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 January 2002 | Return made up to 06/02/02; full list of members (7 pages) |
28 January 2002 | Return made up to 06/02/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 January 2001 | Return made up to 06/02/01; full list of members (7 pages) |
29 January 2001 | Return made up to 06/02/01; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 January 2000 | Return made up to 06/02/00; full list of members (6 pages) |
31 January 2000 | Return made up to 06/02/00; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 January 1999 | Return made up to 06/02/99; no change of members (4 pages) |
29 January 1999 | Return made up to 06/02/99; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 February 1998 | Return made up to 06/02/98; full list of members
|
1 February 1998 | Return made up to 06/02/98; full list of members
|
6 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
2 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
18 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 06/02/96; no change of members (4 pages) |
25 January 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 January 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |