Cornwall Avenue
London
N3 1LF
Director Name | Ms Jennifer Isabel Kreser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(41 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Ms Jennifer Isabel Kreser |
---|---|
Status | Current |
Appointed | 15 February 2021(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Monty Fraser |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 25a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mrs Beryl Fraser |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mrs Beryl Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
450 at £1 | Beryl Fraser 50.00% Ordinary |
---|---|
450 at £1 | Jennifer Kreser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,057,996 |
Cash | £11,011 |
Current Liabilities | £21,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
22 February 2018 | Delivered on: 7 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as flat 18, rossetti apartments, saffron central square, croydon, CR0 2FS. Outstanding |
---|---|
22 February 2018 | Delivered on: 6 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 107 grayston house, 1 ottley drive, kidbrooke, london, SE3 9FP. Outstanding |
22 February 2018 | Delivered on: 1 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as flat 169, the island, 1 newgate, croydon, CR0 2FE. Outstanding |
22 February 2018 | Delivered on: 1 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as flat 127, tennyson apartments, saffron central square, croydon, CR0 2FR. Outstanding |
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 107 grayston house 1 ottley drive london. Outstanding |
28 April 2015 | Delivered on: 8 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flat 124 roma corte renaissance, 1 elmira street lewisham. Outstanding |
5 February 2015 | Delivered on: 19 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 169 the island 1 newgate croydon surrey. Outstanding |
17 October 2014 | Delivered on: 7 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 127 tennyson apartments saffron central square croydon. Outstanding |
22 February 2018 | Delivered on: 7 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as flat 124, roma corte, renaissance, 1 elmira street, lewisham, london, SE13 7GS. Outstanding |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 18 rossetti apartments. Saffron central square. Croydon. Outstanding |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
17 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
26 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
26 August 2021 | Appointment of Ms Jennifer Isabel Kreser as a secretary on 15 February 2021 (2 pages) |
23 August 2021 | Termination of appointment of Beryl Fraser as a director on 15 February 2021 (1 page) |
23 August 2021 | Termination of appointment of Beryl Fraser as a secretary on 15 February 2021 (1 page) |
20 August 2021 | Cessation of Beryl Fraser as a person with significant control on 15 February 2021 (1 page) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 June 2020 | Satisfaction of charge 009454010003 in full (1 page) |
16 June 2020 | Satisfaction of charge 009454010004 in full (1 page) |
16 June 2020 | Satisfaction of charge 009454010005 in full (1 page) |
16 June 2020 | Satisfaction of charge 009454010002 in full (1 page) |
16 June 2020 | Satisfaction of charge 009454010001 in full (1 page) |
20 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 March 2018 | Registration of charge 009454010009, created on 22 February 2018 (16 pages) |
7 March 2018 | Registration of charge 009454010010, created on 22 February 2018 (16 pages) |
6 March 2018 | Registration of charge 009454010008, created on 22 February 2018 (16 pages) |
1 March 2018 | Registration of charge 009454010007, created on 22 February 2018 (16 pages) |
1 March 2018 | Registration of charge 009454010006, created on 22 February 2018 (16 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
16 August 2017 | Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 August 2017 | Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Jennifer Isabel Kreser on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Dr Keith Philip Fraser on 30 July 2017 (2 pages) |
11 August 2017 | Change of details for Ms Jennifer Isabel Kreser as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mrs Beryl Fraser as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mrs Beryl Fraser as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Ms Jennifer Isabel Kreser as a person with significant control on 6 April 2016 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
22 July 2016 | Registration of charge 009454010005, created on 21 July 2016 (40 pages) |
22 July 2016 | Registration of charge 009454010005, created on 21 July 2016 (40 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Keith Philip Fraser on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Keith Philip Fraser on 31 July 2015 (2 pages) |
8 May 2015 | Registration of charge 009454010004, created on 28 April 2015 (40 pages) |
8 May 2015 | Registration of charge 009454010004, created on 28 April 2015 (40 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 February 2015 | Registration of charge 009454010003, created on 5 February 2015 (40 pages) |
19 February 2015 | Registration of charge 009454010003, created on 5 February 2015 (40 pages) |
19 February 2015 | Registration of charge 009454010003, created on 5 February 2015 (40 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
7 November 2014 | Registration of charge 009454010002, created on 17 October 2014 (40 pages) |
7 November 2014 | Registration of charge 009454010002, created on 17 October 2014 (40 pages) |
31 October 2014 | Registration of charge 009454010001, created on 17 October 2014 (40 pages) |
31 October 2014 | Registration of charge 009454010001, created on 17 October 2014 (40 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mrs Beryl Fraser on 1 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Beryl Fraser on 1 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mrs Beryl Fraser on 1 July 2010 (1 page) |
5 October 2010 | Director's details changed for Mrs Beryl Fraser on 1 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mrs Beryl Fraser on 1 July 2010 (1 page) |
5 October 2010 | Secretary's details changed for Mrs Beryl Fraser on 1 July 2010 (1 page) |
4 October 2010 | Termination of appointment of Monty Fraser as a director (1 page) |
4 October 2010 | Termination of appointment of Monty Fraser as a director (1 page) |
11 June 2010 | Appointment of Mr Keith Philip Fraser as a director (2 pages) |
11 June 2010 | Appointment of Mrs Jennifer Isabel Kreser as a director (2 pages) |
11 June 2010 | Appointment of Mr Keith Philip Fraser as a director (2 pages) |
11 June 2010 | Appointment of Mrs Jennifer Isabel Kreser as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 September 2009 | Director and secretary's change of particulars / beryl fraser / 01/07/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / beryl fraser / 01/07/2009 (1 page) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 January 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
22 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 August 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
10 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members
|
25 August 2000 | Return made up to 31/07/00; full list of members
|
13 July 2000 | Full accounts made up to 30 April 2000 (9 pages) |
13 July 2000 | Full accounts made up to 30 April 2000 (9 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (9 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (9 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
3 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
8 July 1997 | Full accounts made up to 30 April 1997 (11 pages) |
29 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
17 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 92 new cavendish street london W1M 7FA (1 page) |
1 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 92 new cavendish street london W1M 7FA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 January 1969 | Incorporation (17 pages) |