London
NW2 2AU
Director Name | Mr Colin Robson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Crewys Road London NW2 2AU |
Secretary Name | Mr Colin Robson |
---|---|
Status | Current |
Appointed | 21 May 2015(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Cecil Jack White |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(20 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 November 2012) |
Role | Director Of Companies |
Correspondence Address | 51 Regency Lodge London NW3 5ED |
Director Name | Kevin Bottwood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Flat 1 57 Mountview Road Crouch End London N4 |
Secretary Name | Altaf Noorani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 May 1994) |
Role | Solicitor |
Correspondence Address | 12 Somerset Road New Barnet Hertfordshire EN5 1RN |
Secretary Name | Mrs Frances Sylvia White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Birnbeck Court 850 Finchley Road Temple Fortune London NW11 6BB |
Director Name | Mrs Frances Sylvia White |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Birnbeck Court 850 Finchley Road Temple Fortune London NW11 6BB |
Registered Address | 67 Crewys Road London NW2 2AU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
8k at £1 | Frances Sylvia White 80.00% Ordinary |
---|---|
1000 at £1 | Cecil Jack White 10.00% Ordinary |
1000 at £1 | Janice Rosalind Robson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£326,742 |
Cash | £1,120 |
Current Liabilities | £189,655 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
1 May 1981 | Delivered on: 18 May 1981 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dunball hatchery site, dunball, puriton near bridgwater, somerset. Outstanding |
---|---|
11 December 1980 | Delivered on: 24 December 1980 Persons entitled: A. I. H. Investments LTD Classification: Legal charge Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H suite 11 claridge house davies street london wi. Outstanding |
9 December 1980 | Delivered on: 10 December 1980 Persons entitled: Edward Manson & Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 the square, retford in the district of bassetlaw, nottinghamshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
28 August 1980 | Delivered on: 5 September 1980 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over property k/a 1 princes street & 6 swallow place, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 1980 | Delivered on: 17 July 1980 Persons entitled: Trygon Investments and Construction Limited Classification: Legal charge Secured details: £31,000. Particulars: 13/19 bridgegate and part of bus yard the square, retford nottinghamshire. Outstanding |
17 May 1994 | Delivered on: 4 June 1994 Persons entitled: Brian Souter Ann Heron Gloag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at northfield avenue kettering t/n NN69642 and NN114571. Outstanding |
15 November 1983 | Delivered on: 25 November 1983 Persons entitled: Brian Souter Ann Heron Gloag Alan G. Howard Reginald H. Glockboth of Messers Reginald H. Glick. Classification: Mortgage Secured details: £43,501.05. Particulars: A heads of agreement d/d 7/11/83. (please see doc M55 for full details). Outstanding |
14 December 1982 | Delivered on: 16 December 1982 Persons entitled: Future Light Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 11 upper grosvenor street london W1. Outstanding |
14 December 1982 | Delivered on: 16 December 1982 Persons entitled: Bank Street Guarantees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 11 upper grosvenor street london W1. Outstanding |
14 December 1982 | Delivered on: 16 December 1982 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H premises at 11 upper grosvenor street london W1. Outstanding |
24 June 1982 | Delivered on: 14 July 1982 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge d/d 28.8.80. Particulars: 1 princes street and 6 swallow place london W1 T.no. Ngl 368448. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 July 1981 | Delivered on: 3 August 1981 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: £32,500 & all other monies due or to become due from the co to the chargee. Particulars: F/H 2/10 hawthorne ave, shirebrook, derbyshire dy 76978. Outstanding |
21 December 1979 | Delivered on: 3 January 1980 Persons entitled: Violet Investments LTD Classification: Legal charge Secured details: £175,000. Particulars: L/H property situate at and k/a 1 princes street and 6 swallow place london W1. Outstanding |
1 May 1981 | Delivered on: 8 May 1981 Persons entitled: Westminster Property Group Limited Classification: Legal charge Secured details: £100,000. Particulars: Dunball hatchery site dunball puriton near bridgwater, somerset. Fully Satisfied |
1 May 1981 | Delivered on: 8 May 1981 Persons entitled: W. A. Blackburn Limited Classification: Agreement Secured details: For securing all monies due or to become due from the company to the chargee as provided in the agreement. Particulars: F/H dunball hatchery site dunball puriton near bridgwater somerset. Fully Satisfied |
8 September 1980 | Delivered on: 15 April 1980 Persons entitled: Deidamia Limited Classification: Memorandum of deposit Secured details: £26,000 due from the company and or larchguild limited to the chargee. Particulars: Land at bridgegate, retford nottinghamshire. Fully Satisfied |
4 April 2024 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 67 Crewys Road London NW2 2AU on 4 April 2024 (1 page) |
---|---|
11 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
8 March 2024 | Director's details changed for Mr Colin Robson on 18 March 2023 (2 pages) |
8 March 2024 | Director's details changed for Mrs Janice Rosalind Robson on 18 March 2023 (2 pages) |
8 March 2024 | Director's details changed for Mr Colin Robson on 18 March 2023 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
24 March 2023 | Change of details for Mrs Janice Rosalind Robson as a person with significant control on 14 March 2023 (2 pages) |
23 March 2023 | Secretary's details changed for Mr Colin Robson on 14 March 2023 (1 page) |
23 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
23 March 2023 | Change of details for Mrs Janice Rosalind Robson as a person with significant control on 14 March 2023 (2 pages) |
8 July 2022 | Second filing of Confirmation Statement dated 7 March 2021 (3 pages) |
8 July 2022 | Second filing of Confirmation Statement dated 7 March 2017 (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
2 May 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with updates
|
1 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
1 November 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
1 November 2018 | Registered office address changed from , C/O Westbury, 2nd Floor 145-157 st John Street, London, EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates
|
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page) |
21 May 2015 | Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 May 2014 | Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page) |
12 May 2014 | Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Mrs Janice Rosalind Robson as a director (2 pages) |
4 December 2012 | Termination of appointment of Cecil White as a director (1 page) |
4 December 2012 | Appointment of Mrs Frances Sylvia White as a director (2 pages) |
4 December 2012 | Appointment of Mrs Frances Sylvia White as a director (2 pages) |
4 December 2012 | Termination of appointment of Cecil White as a director (1 page) |
4 December 2012 | Appointment of Mrs Janice Rosalind Robson as a director (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 07/03/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (5 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 July 2004 | Return made up to 07/03/04; full list of members (5 pages) |
5 July 2004 | Return made up to 07/03/04; full list of members (5 pages) |
18 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: westbury schotness, 2ND floor, 145-157 saint john street, london, EC1V 4PY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: westbury schotness, 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: westbury schotness, 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
6 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
6 July 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
24 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
24 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
25 October 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
25 October 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
30 April 2001 | Return made up to 07/03/01; full list of members (5 pages) |
30 April 2001 | Return made up to 07/03/01; full list of members (5 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 07/03/00; full list of members
|
17 April 2000 | Return made up to 07/03/00; full list of members
|
18 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 April 1999 | Return made up to 07/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 07/03/99; no change of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 December 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
20 March 1996 | Return made up to 07/03/96; no change of members (5 pages) |
20 March 1996 | Return made up to 07/03/96; no change of members (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1993 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 October 1993 (6 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
25 August 1995 | Accounts for a small company made up to 31 October 1992 (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 October 1992 (6 pages) |
24 July 1995 | Return made up to 07/03/95; no change of members (10 pages) |
24 July 1995 | Return made up to 07/03/95; no change of members (10 pages) |
24 October 1990 | Return made up to 07/03/90; full list of members (8 pages) |
24 October 1990 | Return made up to 07/03/90; full list of members (8 pages) |