London
NW3 1QY
Director Name | Mrs Zelda Bacal |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Secretary Name | Mrs Zelda Bacal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Director Name | Mr Richard Simon Bacal |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(51 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Director Name | Mrs Annabelle Bacal |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Alderney Construction (1954) LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr John Ivor Michael Bacal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,373 |
Current Liabilities | £8,370 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2023 (11 months ago) |
---|---|
Next Return Due | 20 January 2024 (1 month, 1 week from now) |
31 August 1989 | Delivered on: 7 September 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee including further advances on any account whatsoever secured by this mortgage debenture. Particulars: Undertaking and all property and assets. Outstanding |
---|---|
31 August 1989 | Delivered on: 7 September 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: By way of legal mortgage property k/a land situate on the corner of wolterton road and ingworth road, poole, dorset. Outstanding |
31 August 1989 | Delivered on: 7 September 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: By way of legal mortgage property k/a 8 st. Peter's road, park-stone, poole, dorset. Outstanding |
24 December 1980 | Delivered on: 14 January 1981 Satisfied on: 20 October 1989 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 8 st. Peter's rd., Parkstone dorset. Title no:- p 14974. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 1980 | Delivered on: 14 January 1981 Satisfied on: 20 October 1989 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of wolterton rd., And on the east side of ingworth rd., Poole dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
---|---|
29 April 2020 | Director's details changed for Mrs Annabelle Belilty on 29 April 2020 (2 pages) |
27 March 2020 | Appointment of Mrs Annabelle Belilty as a director on 13 March 2020 (2 pages) |
17 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
24 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 November 2016 | Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
4 April 2013 | Auditor's resignation (1 page) |
4 April 2013 | Auditor's resignation (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 January 2010 | Director's details changed for Mrs Zelda Bacal on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Zelda Bacal on 30 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (8 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 September 1987 | Accounts for a small company made up to 30 June 1986 (3 pages) |
25 February 1965 | Incorporation (19 pages) |
25 February 1965 | Incorporation (19 pages) |