Avenue Road
London
NW8 6DA
Director Name | Mrs Christa Haskins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 December 1997(33 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Avenue Close Avenue Road London NW8 6DA |
Director Name | Mrs Faye Henrietta Sinden |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Peter George Colenutt |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(28 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 2 Lemur Drive Cherry Hinton Cambridge Cambridgeshire CB1 4XZ |
Director Name | Christopher John Haskins |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(28 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | 50 Avenue Close Avenue Road London NW8 6DA |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
95 at £1 | Top-level Estates LTD 95.00% Ordinary |
---|---|
5 at £1 | Christa Haskins 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,849,854 |
Cash | £1,641,557 |
Current Liabilities | £41,606 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
4 May 1968 | Delivered on: 22 May 1968 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: Sterling pounds 4,000 and all other monies due etc. not being monies secured by a mortgage of other property. Particulars: 40, churton street, westminster. Outstanding |
---|---|
25 November 1964 | Delivered on: 18 February 1965 Satisfied on: 26 March 2004 Persons entitled: Co-Operative Permanent Building Society Classification: Registered pursuant to an order of court dated 5 feb 1965 legal charge Secured details: Sterling pounds 5000 and all other moneys due etc not being money secured by a mortgage of other property. Particulars: 46 gloucester tce paddington london. Fully Satisfied |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mrs Faye Henrietta Sinden as a director on 10 January 2020 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Top-Level Estates Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Top-Level Estates Limited as a person with significant control on 6 April 2016 (1 page) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Termination of appointment of Christopher Haskins as a director (1 page) |
19 January 2012 | Termination of appointment of Christopher Haskins as a director (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (5 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (5 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
13 June 2002 | Return made up to 07/06/02; full list of members (5 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (5 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place regent st london W1X 2JP (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place regent st london W1X 2JP (1 page) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
11 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
11 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 July 1995 | Return made up to 07/06/95; full list of members (14 pages) |
3 July 1995 | Return made up to 07/06/95; full list of members (14 pages) |