Hendon
London
NW4 4XA
Director Name | Mrs Julia Leanne Jacey Cunningham |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(54 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Housewife |
Country of Residence | Ireland |
Correspondence Address | Anglo Dutch House 358 Watford Way London NW4 4XA |
Director Name | Drora Esther Moss |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Israeli/British |
Status | Resigned |
Appointed | 16 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1992) |
Role | Lawyer |
Correspondence Address | 24 Carmeli Street Ramat Chan Foreign |
Secretary Name | Gail Sandra Le Mare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 21 Tithe Close London NW7 2QD |
Director Name | Gail Sandra Le Mare |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 November 1992) |
Role | Property Manager |
Correspondence Address | 21 Tithe Close London NW7 2QD |
Director Name | Sarah Levy |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2004) |
Role | Manager |
Correspondence Address | 605 Finchley Road Hampstead London NW3 7BS |
Secretary Name | Sarah Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2004) |
Role | Manager |
Correspondence Address | 605 Finchley Road Hampstead London NW3 7BS |
Secretary Name | Julia Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(34 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 46 Fleming Avenue Sidford Sidmouth Devon EX10 9NZ |
Telephone | 020 84579334 |
---|---|
Telephone region | London |
Registered Address | Anglo Dutch House 358 Watford Way London NW4 4XA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Hoshael Daniel Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,050 |
Gross Profit | £53,218 |
Net Worth | £470,426 |
Cash | £312,277 |
Current Liabilities | £251,662 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
19 April 1990 | Delivered on: 26 April 1990 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: F/H property k/a 23 morley crescent west stanmore middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
20 December 1989 | Delivered on: 3 January 1990 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: 25 holyrood gardens edgware l/b of brent t/no mx 726 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1989 | Delivered on: 9 August 1989 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: 19. tithe close mill hill in the london borough of barnet title no mx 159952 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1988 | Delivered on: 12 May 1988 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: F/H property k/a 370 watford way london and/or the proceeds NW4 of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 1986 | Delivered on: 8 May 1986 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: 51 brent park road hendon london NW4 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1985 | Delivered on: 20 May 1985 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: 181, the vale, golders green, london NW11 t/no-mx 149891 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1983 | Delivered on: 13 April 1983 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: 354, watford way, barnet london NW4. Title no mx 251904 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 1983 | Delivered on: 11 January 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 tithe close, mill hill, london NW7 title no. Mx 426495 and/or the proceeds sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 August 1991 | Delivered on: 19 August 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: 23 barford close, hendon, london NW4 t/no. Mx 327777 and/or all proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 1990 | Delivered on: 28 June 1990 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: 358 watford way hendon london NW4 title no ngl 346392 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1990 | Delivered on: 15 June 1990 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: 5 tithe walk title no mx 411433 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1990 | Delivered on: 29 May 1990 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: Land at the rear of 23 morley crescent west stanmore, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1980 | Delivered on: 20 March 1980 Persons entitled: Sarah Levy Classification: Legal charge Secured details: £12,000 and all monies due or to become due from the company to the chargee. Particulars: All that f/h land known as 61 marlborough road islington. Title no. 244758. Fully Satisfied |
25 April 2023 | Second filing of Confirmation Statement dated 11 April 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with updates
|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 May 2020 | Cessation of Hoshael Daniel Levy as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 April 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 May 2018 | Notification of Hoshael Daniel Levy as a person with significant control on 11 May 2016 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages) |
10 June 2010 | Termination of appointment of Julia Levy as a secretary (1 page) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Julia Levy as a secretary (1 page) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Return made up to 16/05/03; full list of members
|
23 May 2003 | Return made up to 16/05/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members
|
21 May 2001 | Return made up to 16/05/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
10 May 1973 | Company name changed\certificate issued on 10/05/73 (5 pages) |
15 January 1970 | Incorporation (18 pages) |