London
NW4 1AE
Director Name | Mr Jerome Ormonde |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(46 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hillview Gardens London NW4 2JH |
Director Name | Shmaya Ormonde |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(46 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Russell Gardens London NW11 9NL |
Secretary Name | Jerome Ormonde |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2014(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Woodlands Close London NW11 9QP |
Director Name | Mr Doniel Aryeh Ormonde |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ashley Lane London NW4 1HD |
Director Name | Mrs Michele Ormonde |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(28 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 13 November 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sherwood Road London NW4 1AE |
Secretary Name | Mrs Michele Ormonde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(28 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sherwood Road London NW4 1AE |
Website | mninsure.com |
---|---|
Email address | [email protected] |
Telephone | 020 82024474 |
Telephone region | London |
Registered Address | 248 Hendon Way London NW4 3NL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.2k at £1 | Tressillian Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,280 |
Cash | £525,225 |
Current Liabilities | £820,071 |
Latest Accounts | 31 December 2023 (3 months, 4 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 | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold property known as 250 hendon way, london NW4 3NL registered at hm land registry under title number NGL355227. Outstanding |
---|---|
2 December 2018 | Delivered on: 4 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 November 2001 | Delivered on: 22 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property n/a 248 hendon way london t/n NGL359170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 July 2001 | Delivered on: 19 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 248 hendon way t/n NGL359170. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 March 2001 | Delivered on: 3 April 2001 Satisfied on: 6 June 2013 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: L/H property k/a ground floor 248 hendon way london NW4. Fully Satisfied |
11 May 1989 | Delivered on: 30 May 1989 Satisfied on: 6 June 2013 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: 1 camberwell grove l borough of southwark title no sgl 149036. Fully Satisfied |
27 July 1988 | Delivered on: 4 August 1988 Satisfied on: 6 June 2013 Persons entitled: Cheslea Building Society Classification: Legal charge Secured details: For securing sterling pounds 100000 due from the company to chelsea building society under the terms of the charge. Particulars: All that f/h property k/a 1 camberwell grove, london SE5 8JA t no sgl 149036. Fully Satisfied |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Termination of appointment of Michele Ormonde as a director on 13 November 2015 (1 page) |
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 November 2015 | Appointment of Mr Doniel Aryeh Ormonde as a director on 27 September 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 April 2014 | Director's details changed for Shmaya Ormonde on 15 March 2013 (2 pages) |
3 April 2014 | Director's details changed for Shmaya Ormonde on 15 March 2013 (2 pages) |
20 March 2014 | Termination of appointment of Michele Ormonde as a secretary (2 pages) |
20 March 2014 | Appointment of Jerome Ormonde as a secretary (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 June 2013 | Satisfaction of charge 4 in full (4 pages) |
6 June 2013 | Satisfaction of charge 3 in full (4 pages) |
6 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 January 2010 | Appointment of Mr Jerome Ormonde as a director (2 pages) |
12 January 2010 | Appointment of Shmaya Ormonde as a director (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 35 ballards lane finchley london N3 1XW (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Return made up to 01/11/06; full list of members (2 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o guest & co 91 princess street manchester M1 4HT (1 page) |
5 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 December 2001 | Return made up to 01/11/01; full list of members
|
22 November 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
10 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 December 1999 | Return made up to 01/11/99; full list of members (8 pages) |
25 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 November 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
9 August 1963 | Company name changed\certificate issued on 09/08/63 (5 pages) |
10 June 1963 | Certificate of incorporation (1 page) |
10 June 1963 | Incorporation (17 pages) |