Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1993(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1999(29 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(54 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jeffrey Lewis Belman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 6 Shrublands Brookmans Park Hatfield Hertfordshire AL9 7AL |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House Third Floor 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Dtf LTD 99.00% Ordinary |
---|---|
1 at £1 | Martin Rickman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,658 |
Cash | £1,372,499 |
Current Liabilities | £49,033 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as dolphin lodge, grand avenue, worthing t/no SX122878 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 January 1989 | Delivered on: 27 January 1989 Satisfied on: 22 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or chromegrove limited to the chargee on any account whatsoever. Particulars: Dolphin lodge, grand avenue, worthing, west sussex. Title no sx 122878. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 23 April 1992 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from chromegrove LTD to the chargee on any account whatsoever. Particulars: Fixed charge over all the f/h land & buildings at dolphin lodge gread avenue worthing west sussex. Title no sx 122878 tog with all buildings erections fixtures & fittings fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1986 | Delivered on: 20 November 1986 Satisfied on: 23 April 1992 Persons entitled: Hong Kong Bank Limited Classification: Charge Secured details: All monies due or to become due from chromegrove LTD to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 December 1969 | Delivered on: 11 December 1969 Satisfied on: 23 April 1992 Persons entitled: Acceptance Company LTD Classification: Legal charge Secured details: £85,000. Particulars: The towers, grand avenue, worthing. Fully Satisfied |
21 November 2023 | Appointment of Mr Martin Irving Tannen as a director on 8 November 2023 (2 pages) |
---|---|
4 April 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
1 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
14 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
13 May 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
14 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Mr Daniel Asher Tannen on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr David Tannen on 9 August 2019 (2 pages) |
9 August 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 9 August 2019 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
19 March 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 October 2017 | Registration of charge 009659610006, created on 9 October 2017 (20 pages) |
10 October 2017 | Registration of charge 009659610006, created on 9 October 2017 (20 pages) |
30 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
30 March 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
20 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 November 2014 | Aud stat 519 (1 page) |
28 November 2014 | Aud stat 519 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2012 | Second filing of AP01 previously delivered to Companies House
|
31 July 2012 | Second filing of AP01 previously delivered to Companies House
|
11 July 2012 | Director's details changed for Mr Jonathan Miller on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Jonathan Miller as a director
|
11 July 2012 | Director's details changed for Mr Jonathan Miller on 11 July 2012 (2 pages) |
11 July 2012 | Appointment of Mr Jonathan Miller as a director
|
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 July 1999 | New director appointed (3 pages) |
4 July 1999 | New director appointed (3 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 November 1986 | Resolutions
|
28 November 1986 | Resolutions
|
18 November 1986 | First gazette (1 page) |
18 November 1986 | First gazette (1 page) |
11 November 1969 | Incorporation (13 pages) |
11 November 1969 | Incorporation (13 pages) |