London
NW11 6DY
Secretary Name | Zoe Manzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(38 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Kingsley Road London NW6 7RJ |
Director Name | Mr Ronald James Gillings |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1994) |
Role | Architect |
Correspondence Address | The Japanese Garden Codicote Hitchin Herts SG4 8TH |
Director Name | Mrs Jennifer Kathleen Manzi |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 82a Hill Top London NW11 6DY |
Director Name | Paul Joseph Range |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(23 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 15a Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Mr Leon Basil Sydney Manzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(23 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Hill Top London NW11 6DY |
Director Name | Mr Gerald James Murphy |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2001) |
Role | Architect |
Correspondence Address | 8 Highgate High Street London N6 5JL |
Secretary Name | Mrs Jennifer Kathleen Manzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 82a Hill Top London NW11 6DY |
Registered Address | 82a Hill Top London NW11 6DY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £29,950 |
Cash | £12,992 |
Current Liabilities | £297,492 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (9 months from now) |
18 October 1984 | Delivered on: 19 October 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 stanhope road l/b of haringey title no mx 403727. stocks shares and other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 December 1977 | Delivered on: 12 December 1977 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 wood lane, highate, london borough of haringey title n: mk 165718. Outstanding |
2 June 1971 | Delivered on: 23 June 1971 Persons entitled: Lombard Banking LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106, crouch hill, haringey, hornsey london N.8 including all trade and other fixtures. Outstanding |
8 May 1970 | Delivered on: 19 May 1970 Persons entitled: Lombard Banking LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106, crouch hill, haringey hornsey london, N.8 including all trade and other fixtures. Outstanding |
3 June 1969 | Delivered on: 17 June 1969 Persons entitled: Lombard Banking LTD. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, carleton road, london N.7. with all fixtures. Outstanding |
10 August 1993 | Delivered on: 12 August 1993 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and the benefit of all licences (if any) held in connection therewith ("the goodwill") charge by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property f/hold property at 38/40 shepherds hill, london, N6. Inserted pursuant to an orer from the high court of justice dated 19 december 1995 and issued on 28 december 1995. p jones, authorised officer, 15 january 1996. Outstanding |
3 January 1989 | Delivered on: 24 January 1989 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: 38, shepherd's hill, l/b of haringey. Title no: mx 379595. Outstanding |
16 December 1988 | Delivered on: 4 January 1989 Persons entitled: Allied Irish Banks P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, causton road, highgate N6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1968 | Delivered on: 26 November 1968 Persons entitled: Lombard Banking LTD. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, carleton road, london N.7. with all fixtures. Outstanding |
4 October 1982 | Delivered on: 6 October 1982 Satisfied on: 27 February 1991 Persons entitled: Lloyds 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: F/H house 38 shepherds hill london N6 title no mx 379595. Fully Satisfied |
4 October 1982 | Delivered on: 6 October 1982 Satisfied on: 27 February 1991 Persons entitled: Lloyds 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: F/H house 40, shepherds hill, london N6 title no mx 379594. Fully Satisfied |
18 March 1974 | Delivered on: 4 April 1974 Satisfied on: 27 February 1991 Persons entitled: Allied Irish Finance Co LTD Classification: Memoranduam Secured details: £120,000 & all monies due or to become due from the company to the chargee. Particulars: 38/40 shephards hill highgate, london N.6. Fully Satisfied |
3 January 1989 | Delivered on: 24 January 1989 Satisfied on: 26 August 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: 40, shepherd's hill, l/b of haringey, title no mx 379594. Fully Satisfied |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 August 2016 | Registered office address changed from Little Hill Cottage Buckland St. Mary Chard Somerset TA20 3SS to 82a Hill Top London NW11 6DY on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Little Hill Cottage Buckland St. Mary Chard Somerset TA20 3SS to 82a Hill Top London NW11 6DY on 26 August 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
22 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 August 2010 | Secretary's details changed for Zoe Manzi on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Leon Basil Sydney Manzi on 13 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Zoe Manzi on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Leon Basil Sydney Manzi on 13 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 October 2007 | Return made up to 13/08/07; full list of members (6 pages) |
5 October 2007 | Return made up to 13/08/07; full list of members (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 13/08/06; full list of members (6 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
15 December 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
15 December 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 44 lenthall avenue grays essex RM17 5AT (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 44 lenthall avenue grays essex RM17 5AT (1 page) |
30 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
30 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Return made up to 13/08/02; full list of members (6 pages) |
23 January 2003 | Return made up to 13/08/02; full list of members (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
13 June 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
10 December 2001 | Return made up to 13/08/01; full list of members (6 pages) |
10 December 2001 | Return made up to 13/08/01; full list of members (6 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
7 February 2001 | £ ic 2686/1502 09/01/01 £ sr 1184@1=1184 (1 page) |
7 February 2001 | £ ic 2686/1502 09/01/01 £ sr 1184@1=1184 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
27 November 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 October 1998 | Return made up to 13/08/98; full list of members (6 pages) |
1 October 1998 | Return made up to 13/08/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
12 November 1997 | Return made up to 13/08/97; full list of members (6 pages) |
12 November 1997 | Return made up to 13/08/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 3 st. Cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 3 st. Cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
12 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
2 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
23 August 1967 | Incorporation (17 pages) |
23 August 1967 | Incorporation (17 pages) |