4 Churchill Court, 58 Station Road
North Harrow
HA2 7ST
Secretary Name | Anita Colleen Bernstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | Mrs Rosa Maria De Freitas Jaques |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 14 July 2015(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cowley Close Southampton SO16 9WE |
Director Name | Ms Anita Colleen Bernstein |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Secretary Name | Mr Anthony Leon Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Oakwood 8 Heathlands Road Eastleigh Hampshire SO53 1GW |
Secretary Name | Hazel Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 2 Mayfly Close Fordingbridge Hampshire SP6 1LQ |
Telephone | 01423 503425 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Mr Colin Edward Marsh 99.00% Ordinary |
---|---|
1 at £1 | Anita Colleen Bernstein 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,846 |
Cash | £24,997 |
Current Liabilities | £207,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
24 March 1998 | Delivered on: 1 April 1998 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: Plot 6 albion road christchurch dorset. Outstanding |
---|---|
18 May 1993 | Delivered on: 25 May 1993 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: 138/142 commercial road totton southampton hampshire t/n hp 224122. Outstanding |
18 May 1993 | Delivered on: 25 May 1993 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: 128 commercial road totton southampton hampshire t/n hp 301700. Outstanding |
14 August 1987 | Delivered on: 27 August 1987 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: 28 station road north, totton southampton, hampshire title no:- hp 238963. Outstanding |
29 December 1982 | Delivered on: 6 June 1982 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: F/H 34 new road hythe southampton hampshire. Outstanding |
17 June 1976 | Delivered on: 30 June 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of first fixed charge and first floating charge with all fixtures, fixed plant and machinery. For further details see doc M24. Outstanding |
1 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
15 August 2022 | Appointment of Ms Anita Colleen Bernstein as a director on 5 August 2022 (2 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 October 2020 | Director's details changed for Mrs Rosa De Freitas Jaques on 15 October 2020 (2 pages) |
10 September 2020 | Director's details changed for Mrs Rosa De Freitas Jacques on 10 September 2020 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Appointment of Mrs Rosa De Freitas Jacques as a director on 14 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rosa De Freitas Jacques as a director on 14 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Anita Colleen Bernstein on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Anita Colleen Bernstein on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Anita Colleen Bernstein on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Anita Colleen Bernstein on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Anita Colleen Bernstein on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Anita Colleen Bernstein on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 26/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 26/12/06; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
3 April 2006 | Return made up to 26/12/05; full list of members (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
3 April 2006 | Return made up to 26/12/05; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 December 2004 | Return made up to 26/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 26/12/04; full list of members (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Return made up to 26/12/03; full list of members
|
22 December 2003 | Return made up to 26/12/03; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 March 2003 | Return made up to 26/12/02; full list of members
|
5 March 2003 | Return made up to 26/12/02; full list of members
|
26 February 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 February 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: premier suite malcolm house eampire way wembley HA9 0LN (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: premier suite malcolm house eampire way wembley HA9 0LN (2 pages) |
9 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 January 1999 | Return made up to 26/12/98; full list of members (5 pages) |
14 January 1999 | Return made up to 26/12/98; full list of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 April 1998 | Return made up to 26/12/97; full list of members (5 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 26/12/97; full list of members (5 pages) |
8 April 1998 | Secretary resigned (1 page) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
21 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 April 1997 | Return made up to 02/12/96; full list of members (4 pages) |
17 April 1997 | Return made up to 02/12/96; full list of members (4 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 January 1996 | Return made up to 26/12/95; full list of members
|
17 January 1996 | Return made up to 26/12/95; full list of members
|
22 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
27 August 1987 | Particulars of mortgage/charge (3 pages) |
27 August 1987 | Particulars of mortgage/charge (3 pages) |