316 Regents Park Road
London
N3 2JX
Secretary Name | Mr Franklin Ian Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Mr Gregory Sheldon Rack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1996(32 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Arnold Aaron Rack |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 January 2003) |
Role | Insurance Agent |
Correspondence Address | 22 Cholmley Gardens London NW6 1AG |
Director Name | Mrs Jocille Stephanie Rack |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cholmley Gardens London NW6 1AG |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Gregory Sheldon Rack 50.00% Ordinary |
---|---|
50 at £1 | Roberta Francine Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,798 |
Cash | £63,255 |
Current Liabilities | £44,480 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
16 February 2015 | Delivered on: 16 February 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Freehold property known as 262 stamford hill, london N16 6TU (title number LN103425). Outstanding |
---|---|
5 November 1976 | Delivered on: 24 November 1976 Satisfied on: 6 March 2013 Persons entitled: Bank Leumi (UK) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 & 88 south ealing road, ealing 54,54A 54B & 54C chawn park drive stiurbridge worcester fixed charge over all mevable plant machinery implements utens ils. Fully Satisfied |
4 January 2021 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
---|---|
6 January 2020 | Current accounting period extended from 25 March 2020 to 31 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 December 2018 | Director's details changed for Mrs Roberta Francine Bennett on 30 November 2018 (2 pages) |
13 December 2018 | Change of details for Mrs Roberta Francine Bennett as a person with significant control on 30 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
5 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
3 July 2018 | Change of share class name or designation (2 pages) |
3 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2018 | Resolutions
|
2 July 2018 | Statement of company's objects (2 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
23 October 2017 | Registered office address changed from C/O Dodd Harris 35/37 Brent Street London NW4 2EF to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 October 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Gregory Sheldon Rack on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Roberta Francine Bennett as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mrs Roberta Francine Bennett on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Roberta Francine Bennett as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Gregory Sheldon Rack as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from C/O Dodd Harris 35/37 Brent Street London NW4 2EF to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 October 2017 (1 page) |
23 October 2017 | Change of details for Mr Gregory Sheldon Rack as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Mr Franklin Ian Bennett on 23 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Mr Franklin Ian Bennett on 23 October 2017 (1 page) |
23 October 2017 | Director's details changed for Mrs Roberta Francine Bennett on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Gregory Sheldon Rack on 23 October 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
29 October 2015 | Director's details changed for Mrs Roberta Francine Bennett on 15 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Gregory Sheldon Rack on 15 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Secretary's details changed for Franklin Ian Bennett on 15 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mrs Roberta Francine Bennett on 15 October 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Franklin Ian Bennett on 15 October 2015 (1 page) |
29 October 2015 | Director's details changed for Mr Gregory Sheldon Rack on 15 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 February 2015 | Registration of charge 008187810002, created on 16 February 2015 (6 pages) |
16 February 2015 | Registration of charge 008187810002, created on 16 February 2015 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Jocille Stephanie Rack as a director on 23 December 2012 (1 page) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Jocille Stephanie Rack as a director on 23 December 2012 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
15 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Roberta Francine Bennett on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jocille Stephanie Rack on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gregory Sheldon Rack on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gregory Sheldon Rack on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gregory Sheldon Rack on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Gregory Sheldon Rack on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Roberta Francine Bennett on 15 October 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Roberta Francine Bennett on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Roberta Francine Bennett on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Gregory Sheldon Rack on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jocille Stephanie Rack on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Roberta Francine Bennett on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Jocille Stephanie Rack on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Jocille Stephanie Rack on 15 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Jocille Stephanie Rack on 1 October 2009 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 16/10/05; full list of members (3 pages) |
27 January 2006 | Return made up to 16/10/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Return made up to 16/10/04; full list of members (7 pages) |
7 June 2005 | Return made up to 16/10/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
4 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: westbury schotness 2ND floor 145-147 st john street london EC1V 4PY (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: westbury schotness 2ND floor 145-147 st john street london EC1V 4PY (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members
|
21 October 1999 | Return made up to 16/10/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 October 1997 | Return made up to 16/10/97; full list of members
|
30 October 1997 | Return made up to 16/10/97; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
22 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 March 1994 | Resolutions
|
4 March 1994 | Resolutions
|
19 September 1984 | Accounts made up to 31 March 1983 (5 pages) |
19 September 1984 | Accounts made up to 31 March 1983 (5 pages) |
20 September 1983 | Accounts made up to 31 March 1982 (4 pages) |
20 September 1983 | Accounts made up to 31 March 1982 (4 pages) |
8 November 1982 | Annual return made up to 14/10/82 (4 pages) |
8 November 1982 | Annual return made up to 14/10/82 (4 pages) |
1 August 1981 | Annual return made up to 31/03/80 (4 pages) |
1 August 1981 | Annual return made up to 31/03/80 (4 pages) |
28 October 1964 | Incorporation (16 pages) |
28 October 1964 | Incorporation (16 pages) |
8 September 1964 | Certificate of incorporation (1 page) |
8 September 1964 | Certificate of incorporation (1 page) |