London
NW3 4QG
Secretary Name | Mr John Michael Villiers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(22 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Mrs Jenifer Anne Deco |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Teacher Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Director Name | Ms Melissa Jane Deco |
---|---|
Date of Birth | January 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(51 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 201 Haverstock Hill London NW3 4QG |
Director Name | Ms Sarah Susan Deco |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(51 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Ms Hilary Villiers |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(51 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill Belsize Park London NW3 4QG |
Director Name | Mr Harold Deco |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(22 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 14a Keats Grove Hampstead London NW3 2RS |
Director Name | Mrs Jenifer Anne Deco |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(37 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 July 2020) |
Role | Teacher Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
Registered Address | 2nd Floor 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £86,173 |
Cash | £14,221 |
Current Liabilities | £46,081 |
Latest Accounts | 30 September 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 December 2021 (5 months ago) |
---|---|
Next Return Due | 6 January 2023 (7 months, 2 weeks from now) |
31 January 1985 | Delivered on: 4 February 1985 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from dima investments limitked to the chargee on any account whatsoever. Particulars: F/Hold property k/as 62 rosslyn hill hampstead london NW3 title 63491 including all fixed machinery buildings erections and other fixtures and fittings comprised therein other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than plants fixtures and fittings. Fully Satisfied |
---|---|
15 November 1983 | Delivered on: 22 November 1983 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company and/or dima investments limited to the chargee on any account whatsoever. Particulars: F/Hold 62 rosslyn hill, hampstead, camden, london. Title no. 63491. Fully Satisfied |
17 August 1982 | Delivered on: 2 September 1982 Persons entitled: Duboff Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 62 rosslyn hill hampstead london W3 title no 63491 together with all fixtures whatsoever now or at any time hereafter affixed or attached in the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (5 pages) |
---|---|
15 December 2021 | Notification of John Michael Villers as a person with significant control on 1 December 2021 (2 pages) |
15 December 2021 | Withdrawal of a person with significant control statement on 15 December 2021 (2 pages) |
17 September 2021 | Notification of a person with significant control statement (2 pages) |
12 August 2021 | Cessation of Jenifer Anne Deco as a person with significant control on 14 May 2021 (1 page) |
10 August 2021 | Cessation of John Michael Villiers as a person with significant control on 14 May 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Ms Melissa Jane Deco as a director on 22 February 2021 (2 pages) |
3 March 2021 | Appointment of Ms Sarah Susan Deco as a director on 22 February 2021 (2 pages) |
3 March 2021 | Appointment of Ms Hilary Villiers as a director on 22 February 2021 (2 pages) |
8 December 2020 | Termination of appointment of Jenifer Anne Deco as a director on 11 July 2020 (1 page) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 8 March 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Director's details changed for Mr John Michael Villiers on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr John Michael Villiers on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr John Michael Villiers on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Jenifer Anne Deco on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr John Michael Villiers on 29 October 2009 (1 page) |
12 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2008 | Return made up to 01/03/08; full list of members; amend (6 pages) |
24 October 2008 | Return made up to 01/03/08; full list of members; amend (6 pages) |
30 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
24 November 2005 | Return made up to 01/03/05; full list of members; amend (7 pages) |
24 November 2005 | Return made up to 01/03/05; full list of members; amend (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 1996 | Return made up to 01/03/96; full list of members
|
29 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 1996 | Return made up to 01/03/96; full list of members
|
15 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |