London
N13 4BS
Director Name | Sara Michel Selwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(40 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mr Jonathan Michael Caine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Ms Frances Lynn Holmes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2007(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 495 Green Lanes London N13 4BS |
Director Name | Mrs Cordelia Selwood |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Co Director |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Director Name | Mr Maurice David Selwood |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 July 2007) |
Role | Co Director |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Secretary Name | Mr Maurice David Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 69 Exeter House Putney Heath London SW15 3SX |
Director Name | Frances Lynn Caine |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2006) |
Role | Solicitor |
Correspondence Address | 2 Firbank Close Enfield Middlesex EN2 7ER |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
48 at £1 | Frances Lynn Holmes 48.00% Ordinary |
---|---|
48 at £1 | Sara Michel Selwood 48.00% Ordinary |
4 at £1 | Jonathan Michael Caine 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,983 |
Cash | £226,838 |
Current Liabilities | £55,855 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
6 May 1980 | Delivered on: 17 May 1980 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 354 walworth rd london SE17. Outstanding |
---|---|
25 June 1975 | Delivered on: 2 July 1975 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: 84, myddleton rd. Wood green N22 L.B. of haringey. Outstanding |
24 June 1966 | Delivered on: 8 July 1966 Persons entitled: Westminster Bank Limited Classification: Charge of whole Secured details: All moneys due etc. Particulars: 16 glebe st. Chiswick, london borough at hounslow. Outstanding |
29 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Sara Michel Selwood on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Ms Frances Lynn Holmes on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Sara Michel Selwood on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Jonathan Michael Caine on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Sara Michel Selwood on 21 September 2016 (2 pages) |
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (4 pages) |
13 April 2016 | Director's details changed for Ms Frances Lynn Holmes on 8 April 2016 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mrs Frances Lynn Caine on 9 August 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2011 | Annual return made up to 19 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 19 September 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 68 great portland street london W1W 7NG (1 page) |
21 April 2009 | Director's change of particulars / frances caine / 10/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / frances caine / 10/03/2009 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of register of members (1 page) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
26 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
26 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
25 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
25 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
20 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
27 September 2001 | Return made up to 19/09/01; no change of members (6 pages) |
27 September 2001 | Return made up to 19/09/01; no change of members (6 pages) |
9 November 2000 | Return made up to 19/09/00; no change of members
|
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Return made up to 19/09/00; no change of members
|
9 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
12 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
16 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
11 October 1993 | Return made up to 19/09/93; full list of members
|
11 October 1993 | Return made up to 19/09/93; full list of members
|
9 October 1990 | Return made up to 19/09/90; full list of members (4 pages) |
9 October 1990 | Return made up to 19/09/90; full list of members (4 pages) |
21 September 1989 | Return made up to 14/09/89; full list of members (4 pages) |
21 September 1989 | Return made up to 14/09/89; full list of members (4 pages) |
25 January 1989 | Return made up to 11/11/88; full list of members (4 pages) |
25 January 1989 | Return made up to 11/11/88; full list of members (4 pages) |
4 February 1988 | Return made up to 11/11/87; full list of members (4 pages) |
4 February 1988 | Return made up to 11/11/87; full list of members (4 pages) |
6 February 1987 | Return made up to 30/09/86; full list of members (4 pages) |
6 February 1987 | Return made up to 30/09/86; full list of members (4 pages) |
2 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
2 February 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
18 November 1985 | Annual return made up to 20/09/85 (4 pages) |
18 November 1985 | Annual return made up to 20/09/85 (4 pages) |
15 February 1985 | Annual return made up to 31/12/82 (4 pages) |
15 February 1985 | Annual return made up to 31/12/82 (4 pages) |
14 February 1985 | Annual return made up to 31/12/83 (4 pages) |
14 February 1985 | Annual return made up to 31/12/83 (4 pages) |
13 February 1985 | Annual return made up to 31/12/82 (5 pages) |
13 February 1985 | Annual return made up to 31/12/82 (5 pages) |
12 February 1985 | Annual return made up to 31/12/81 (4 pages) |
12 February 1985 | Annual return made up to 31/12/81 (4 pages) |
3 July 1962 | Incorporation (12 pages) |
3 July 1962 | Incorporation (12 pages) |