London
NW6 3BT
Director Name | Mr Maurice Hugh Brown |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hereford Road London W2 5AJ |
Secretary Name | Mrs Martha Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 48 Hereford Road London W2 5AJ |
Director Name | Marta Malecky Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanhope Gardens London N6 5TT |
Secretary Name | Maurice Hugh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2013) |
Role | Manager |
Correspondence Address | 3 Stanhope Gardens London N6 5TT |
Registered Address | Suite E 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,383 |
Current Liabilities | £14,073 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 January 1991 | Delivered on: 10 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48/50 hereford road, westminster title no. Ngl 261095, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 October 1987 | Delivered on: 23 October 1987 Satisfied on: 8 February 1991 Persons entitled: The Commercial Bank of the Near East 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 property k/a 48 & 50 hereford rd, london W2 (title no ngl 261095) tog with all rights powers easements liabilities fixtures & fittings & all improvements & all other buildings belonging to the property. Fully Satisfied |
6 December 1983 | Delivered on: 9 December 1983 Satisfied on: 8 February 1991 Persons entitled: London Law Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48/50 hereford road london W2. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
13 March 1974 | Delivered on: 19 March 1974 Satisfied on: 27 March 1991 Persons entitled: Lloyds 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/H property 95 hereford rd., Paddington, london. Fully Satisfied |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2019 | Application to strike the company off the register (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
15 November 2016 | Micro company accounts made up to 29 February 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 142 Broadhurst Gardens London NW6 3BH to Suite E 1-3 Canfield Place London NW6 3BT on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 142 Broadhurst Gardens London NW6 3BH to Suite E 1-3 Canfield Place London NW6 3BT on 21 November 2014 (1 page) |
12 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
4 February 2014 | Registered office address changed from , 1-3 Canfield Place, London, NW6 3BT on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 1-3 Canfield Place, London, NW6 3BT on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 1-3 Canfield Place, London, NW6 3BT on 4 February 2014 (2 pages) |
18 December 2013 | Registered office address changed from , 400 Harrow Road, London, W9 2HU on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders
|
18 December 2013 | Registered office address changed from , 400 Harrow Road, London, W9 2HU on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders
|
25 October 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
4 October 2013 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
4 October 2013 | Appointment of Mrs Dianne Muriel Levinson as a director (2 pages) |
20 June 2013 | Termination of appointment of Marta Brown as a director (1 page) |
20 June 2013 | Termination of appointment of Maurice Brown as a secretary (1 page) |
20 June 2013 | Termination of appointment of Maurice Brown as a secretary (1 page) |
20 June 2013 | Termination of appointment of Marta Brown as a director (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
21 June 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Marta Malecky Brown on 19 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Marta Malecky Brown on 19 October 2011 (2 pages) |
19 October 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
19 October 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
18 August 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
18 August 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
13 January 2009 | Return made up to 20/10/08; full list of members (5 pages) |
13 January 2009 | Return made up to 20/10/08; full list of members (5 pages) |
19 December 2008 | Partial exemption accounts made up to 31 May 2008 (11 pages) |
19 December 2008 | Partial exemption accounts made up to 31 May 2008 (11 pages) |
10 April 2008 | Director appointed marta malecky brown (2 pages) |
10 April 2008 | Appointment terminated secretary martha brown (1 page) |
10 April 2008 | Appointment terminated director maurice brown (1 page) |
10 April 2008 | Director appointed marta malecky brown (2 pages) |
10 April 2008 | Secretary appointed maurice hugh brown (2 pages) |
10 April 2008 | Appointment terminated secretary martha brown (1 page) |
10 April 2008 | Appointment terminated director maurice brown (1 page) |
10 April 2008 | Secretary appointed maurice hugh brown (2 pages) |
1 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
1 November 2007 | Partial exemption accounts made up to 31 May 2007 (10 pages) |
1 November 2007 | Partial exemption accounts made up to 31 May 2007 (10 pages) |
1 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
22 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
24 November 2006 | Return made up to 20/10/06; full list of members (5 pages) |
24 November 2006 | Return made up to 20/10/06; full list of members (5 pages) |
6 December 2005 | Return made up to 20/10/05; full list of members (5 pages) |
6 December 2005 | Return made up to 20/10/05; full list of members (5 pages) |
7 October 2005 | Partial exemption accounts made up to 31 May 2005 (10 pages) |
7 October 2005 | Partial exemption accounts made up to 31 May 2005 (10 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (5 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (5 pages) |
7 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
2 December 2003 | Return made up to 20/10/03; full list of members (5 pages) |
2 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 December 2003 | Return made up to 20/10/03; full list of members (5 pages) |
2 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
22 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
22 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
12 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
29 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
29 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
3 December 1999 | Return made up to 20/10/99; no change of members (6 pages) |
3 December 1999 | Return made up to 20/10/99; no change of members (6 pages) |
11 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
11 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 May 1997 (10 pages) |
30 July 1998 | Full accounts made up to 31 May 1997 (10 pages) |
7 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
16 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
16 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
1 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
1 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
12 December 1995 | Return made up to 20/10/95; full list of members (8 pages) |
12 December 1995 | Return made up to 20/10/95; full list of members (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 June 1965 | Incorporation (15 pages) |
3 June 1965 | Incorporation (15 pages) |