2 Beaumont Close
London
N2 0GA
Director Name | Mrs Shirley Rosslyn Byre |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1993(28 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savoy Court West Heath Road London NW3 7NF |
Secretary Name | Mrs Shirley Rosslyn Byre |
---|---|
Status | Current |
Appointed | 01 December 2014(50 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | John Clive Miller |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1993) |
Role | Solicitor |
Correspondence Address | Oak Trees Pynnacles Close Stanmore Middlesex HA7 4AF |
Secretary Name | Anthony Byre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(26 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savoy Court West Heath Road London NW3 7NF |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Trustee Of Arthur Zelco Settlement & Trustees Of Arthur Zelco Settlement 98.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Frank Gabriel Mosheim 1.00% Ordinary |
1 at £1 | Shirley Byre 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,291,516 |
Current Liabilities | £834,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
25 August 1988 | Delivered on: 8 September 1988 Persons entitled: Brown Shipley & Co Limited Classification: Legal charge Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever supplemental to legal charge dated 19 june 1987. Particulars: F/H 1 and 3 the avenue 714 TO728 (even numbers) flats 1 to 10 inclusive) alwoodley court,king lane, leeds, west yorkshire. Outstanding |
---|---|
30 June 1987 | Delivered on: 4 July 1987 Persons entitled: Brown Shipley & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to legal charge dated 19 june 1987. Particulars: F/H 90 cambridge gardens london W10. Outstanding |
24 June 1987 | Delivered on: 4 July 1987 Persons entitled: Brown Shipley & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to legal charge dated.19 June 1987. Particulars: F/H 73-8O (odd) whitley road, reading, berkshire. Outstanding |
19 June 1987 | Delivered on: 24 June 1987 Persons entitled: Brown, Shipley & Co Limited 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 shaftesbury house chenies house and chenies house, moscow road, london W2 l/h 29, avenue close, st johns wood, london NW8 with all building fixtures plant and machinery.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 September 1986 | Delivered on: 15 September 1986 Satisfied on: 21 January 1988 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Cessation of Kenneth Van Emden as a person with significant control on 25 January 2018 (1 page) |
13 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Appointment of Mrs Shirley Rosslyn Byre as a secretary on 1 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Appointment of Mrs Shirley Rosslyn Byre as a secretary on 1 December 2014 (2 pages) |
26 February 2015 | Appointment of Mrs Shirley Rosslyn Byre as a secretary on 1 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Anthony Byre as a secretary on 1 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Anthony Byre as a secretary on 1 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Anthony Byre as a secretary on 1 December 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / carole mosheim / 01/08/2007 (1 page) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / carole mosheim / 01/08/2007 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 21/02/04; full list of members (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 21/02/03; full list of members
|
21 February 2003 | Return made up to 21/02/03; full list of members
|
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 March 2001 | Return made up to 21/02/01; full list of members
|
7 March 2001 | Return made up to 21/02/01; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
17 February 1999 | Return made up to 21/02/99; full list of members (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 February 1998 | Return made up to 21/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 21/02/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |