Finchley
London
N3 3EY
Director Name | Mr James Edward Jayson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 32 Hampstead High Street 1st Floor London NW3 1QD |
Director Name | David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(29 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | Mrs Celia Aarons |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(29 years after company formation) |
Appointment Duration | 18 years, 3 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 |
Secretary Name | Mrs Celia Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(29 years after company formation) |
Appointment Duration | 18 years, 3 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 | Hillsdown House 32 Hampstead High Street 1st Floor London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £229,606 |
Net Worth | £2,011,192 |
Cash | £14,036 |
Current Liabilities | £265,767 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2024 (10 months from now) |
20 November 2015 | Delivered on: 21 November 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 17 collingwood court queens road london. Outstanding |
---|---|
11 November 2015 | Delivered on: 20 November 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 28 and 28A algernon road hendon london. Outstanding |
21 November 1994 | Delivered on: 26 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property in london borough of barnet registered under t/no. Ngl 293309 with all buildings/fixtures thereon; the goodwill of business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1993 | Delivered on: 23 December 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 christchurch avenue london t/n mx 374828 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 May 1963 | Delivered on: 23 July 1963 Persons entitled: Lloyds Bank LTD Classification: Mortgage register pursuant to an order of court dated 9 july 1963 Secured details: All monies due etc not exceeding £6,000. Particulars: 13 christchurch avenue, london NW6. Outstanding |
5 April 2001 | Delivered on: 7 April 2001 Satisfied on: 21 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 17 collingwood court queens road hendon london NW4 t/n ngl 370112. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 May 2000 | Delivered on: 16 May 2000 Satisfied on: 7 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 & 28A algernon street hendon london NW4 NGL337836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 December 2021 | 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) |
---|---|
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 March 2018 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
7 March 2018 | Notification of Bccj Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 November 2015 | Registration of charge 007524940007, created on 20 November 2015 (6 pages) |
21 November 2015 | Satisfaction of charge 5 in full (4 pages) |
21 November 2015 | Registration of charge 007524940007, created on 20 November 2015 (6 pages) |
21 November 2015 | Satisfaction of charge 5 in full (4 pages) |
20 November 2015 | Registration of charge 007524940006, created on 11 November 2015 (9 pages) |
20 November 2015 | Registration of charge 007524940006, created on 11 November 2015 (9 pages) |
7 November 2015 | Satisfaction of charge 4 in full (4 pages) |
7 November 2015 | Satisfaction of charge 4 in full (4 pages) |
4 September 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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) |
14 November 2014 | Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of David Anthony Aarons as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Mr James Edward Jayson as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of David Anthony Aarons as a director on 13 November 2014 (1 page) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 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 (11 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 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 director (2 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from hillsdown house 3RD floor 32 hampstead high street london NW3 1QD (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 July 2008 | Location of register of members (1 page) |
15 February 2008 | Accounting reference date shortened from 10/04/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date shortened from 10/04/08 to 31/03/08 (1 page) |
2 February 2008 | Total exemption full accounts made up to 10 April 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 10 April 2007 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 10 April 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 10 April 2006 (10 pages) |
25 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
25 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
20 March 2006 | Total exemption full accounts made up to 10 April 2005 (10 pages) |
20 March 2006 | Total exemption full accounts made up to 10 April 2005 (10 pages) |
5 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
5 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 10 April 2004 (11 pages) |
23 February 2005 | Total exemption full accounts made up to 10 April 2004 (11 pages) |
28 July 2004 | Full accounts made up to 10 April 2003 (11 pages) |
28 July 2004 | Full accounts made up to 10 April 2003 (11 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
27 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
27 May 2004 | Director's particulars changed (1 page) |
22 March 2003 | Location of register of members (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 48 portland place london W1N 4AJ (1 page) |
22 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
22 March 2003 | Location of register of members (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 48 portland place london W1N 4AJ (1 page) |
22 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
11 February 2003 | Full accounts made up to 10 April 2002 (12 pages) |
11 February 2003 | Full accounts made up to 10 April 2002 (12 pages) |
14 May 2002 | Full accounts made up to 10 April 2001 (17 pages) |
14 May 2002 | Full accounts made up to 10 April 2001 (17 pages) |
24 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
30 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 10 April 2000 (11 pages) |
17 April 2001 | Full accounts made up to 10 April 2000 (11 pages) |
7 April 2001 | Particulars of mortgage/charge (5 pages) |
7 April 2001 | Particulars of mortgage/charge (5 pages) |
13 June 2000 | Full accounts made up to 10 April 1999 (11 pages) |
13 June 2000 | Full accounts made up to 10 April 1999 (11 pages) |
16 May 2000 | Particulars of mortgage/charge (5 pages) |
16 May 2000 | Particulars of mortgage/charge (5 pages) |
2 May 2000 | Return made up to 15/03/00; full list of members (8 pages) |
2 May 2000 | Return made up to 15/03/00; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 10 April 1998 (11 pages) |
6 April 1999 | Full accounts made up to 10 April 1998 (11 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
11 May 1998 | Return made up to 15/03/98; full list of members (8 pages) |
11 May 1998 | Return made up to 15/03/98; full list of members (8 pages) |
31 March 1998 | Full accounts made up to 10 April 1997 (12 pages) |
31 March 1998 | Full accounts made up to 10 April 1997 (12 pages) |
21 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
18 March 1997 | Full accounts made up to 10 April 1996 (10 pages) |
18 March 1997 | Full accounts made up to 10 April 1996 (10 pages) |
24 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
24 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
31 March 1996 | Full accounts made up to 10 April 1995 (10 pages) |
31 March 1996 | Full accounts made up to 10 April 1995 (10 pages) |
2 May 1995 | Return made up to 15/03/95; no change of members (12 pages) |
2 May 1995 | Return made up to 15/03/95; no change of members (12 pages) |
23 April 1995 | Full accounts made up to 10 April 1994 (9 pages) |
23 April 1995 | Full accounts made up to 10 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 March 1963 | Certificate of incorporation (1 page) |
6 March 1963 | Incorporation (14 pages) |
6 March 1963 | Incorporation (14 pages) |
6 March 1963 | Certificate of incorporation (1 page) |