London
NW4 3DL
Director Name | Mrs Sidonie Rees |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1994(30 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Elliot Road London NW4 3DL |
Director Name | Mr Gerald Rees |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(27 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 15 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elliot Court Elliot Road London NW4 3DT |
Director Name | Larry Rees |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(30 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Mr Philip Michael Rees |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deacons Hill Road Elstree Herts WD6 3LG |
Registered Address | 7a High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
135.2k at £1 | Sidonie Rees 52.00% Ordinary A |
---|---|
124.8k at £1 | Trustees Of Rees Settlement 48.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £829,882 |
Cash | £60,617 |
Current Liabilities | £23,655 |
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 | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 4 weeks from now) |
8 November 2018 | Delivered on: 14 November 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that freehold property situate at and known as 233 high street, acton, london, W3 as the same is registered at the land registry with title absolute under title number NGL566852 and secondly all that leasehold property situate at and known as 56 boreham holt, elstree, hertfordshire WD6 3QQ as the same is registered at the land registry with title absolute under title number HD526560. Outstanding |
---|---|
12 June 1972 | Delivered on: 16 June 1972 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: 107 dartmouth road, london NW2. Title no:- mx 409664. Outstanding |
23 August 1971 | Delivered on: 31 August 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 cavendish rd NW6 london ngl 3050. Outstanding |
23 July 1964 | Delivered on: 12 August 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 great north road highgate london. Outstanding |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 August 2022 | Registered office address changed from Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to 7a High Street Barnet EN5 5UE on 2 August 2022 (1 page) |
1 August 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 1 August 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 October 2020 | Registered office address changed from 18 Elliot Road London NW4 3DL England to 47-57 Marylebone Lane London W1U 2NT on 19 October 2020 (1 page) |
16 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 May 2020 | Satisfaction of charge 008053210004 in full (1 page) |
21 April 2020 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 18 Elliot Road London NW4 3DL on 21 April 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 July 2019 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 47 Marylebone Lane London W1U 2NT on 16 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
17 January 2019 | Termination of appointment of Philip Michael Rees as a director on 30 December 2018 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2018 | Registration of charge 008053210004, created on 8 November 2018 (19 pages) |
22 May 2018 | Termination of appointment of Larry Rees as a director on 21 January 2017 (1 page) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2016 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Termination of appointment of Gerald Rees as a director (1 page) |
27 February 2012 | Termination of appointment of Gerald Rees as a director (1 page) |
7 November 2011 | Appointment of Mr Philip Michael Rees as a director (3 pages) |
7 November 2011 | Appointment of Mr Philip Michael Rees as a director (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Larry Rees on 15 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Gerald Rees on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Larry Rees on 15 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Gerald Rees on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Sidonie Rees on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Sidonie Rees on 15 May 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 15/05/08; no change of members (7 pages) |
1 July 2008 | Return made up to 15/05/08; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
24 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 May 1997 | Return made up to 15/05/97; full list of members
|
23 May 1997 | Return made up to 15/05/97; full list of members
|
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 May 1995 | Ad 13/04/95--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages) |
9 May 1995 | Ad 13/04/95--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | £ nc 100/260000 10/04/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | £ nc 100/260000 10/04/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Memorandum and Articles of Association (18 pages) |
20 April 1995 | Memorandum and Articles of Association (18 pages) |
29 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
30 September 1992 | Return made up to 19/06/92; full list of members
|
14 May 1964 | Incorporation (12 pages) |
14 May 1964 | Incorporation (12 pages) |