1b Hodford Road
London
NW11 8NL
Director Name | Mr Stanley Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(26 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Heath Place 1b, Hodford Road London NW11 8NL |
Secretary Name | Mrs Carole Anne Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(26 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 West Heath Place 1b, Hodford Road London NW11 8NL |
Director Name | Mrs Ingrid Marilyn Berman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2017) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 6 Culverlands Close Stanmore Middlesex HA7 3AG |
Secretary Name | Miss Natalie Miriam Berman |
---|---|
Status | Resigned |
Appointed | 01 November 2013(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 52 Priory Field Drive Edgware Middlesex HA8 9PU |
Registered Address | 23 West Heath Place, 1b Hodford Road London NW11 8NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £68,034 |
Current Liabilities | £112 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
8 May 1980 | Delivered on: 20 May 1980 Satisfied on: 17 November 1990 Persons entitled: National Westminster 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/Hold, 1 and 2 st. John place, oxford road, banbury.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 23 West Heath Place, 1B Hodford Road London NW11 8NL on 11 February 2019 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Termination of appointment of Natalie Miriam Berman as a secretary on 30 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Natalie Miriam Berman as a secretary on 30 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Ingrid Marilyn Berman as a director on 30 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Ingrid Marilyn Berman as a director on 30 June 2017 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Carole Anne Cowan as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Carole Anne Cowan as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Carole Anne Cowan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Termination of appointment of Carole Cowan as a secretary (1 page) |
21 May 2014 | Appointment of Miss Natalie Miriam Berman as a secretary (2 pages) |
21 May 2014 | Appointment of Miss Natalie Miriam Berman as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Carole Cowan as a secretary (1 page) |
21 May 2014 | Appointment of Mrs Ingrid Marilyn Berman as a director (2 pages) |
21 May 2014 | Appointment of Mrs Ingrid Marilyn Berman as a director (2 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Director's details changed for Mr Stanley Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Carole Anne Cowan on 1 May 2012 (2 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 June 2010 | Director's details changed for Mrs Carole Anne Cowan on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Carole Anne Cowan on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mrs Carole Anne Cowan on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5-9 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5-9 wigmore street london W1U 1HY (1 page) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
26 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members
|
11 July 2001 | Return made up to 26/06/01; full list of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
25 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |