Hendon
London
NW4 3QH
Director Name | Mrs Esthera Green |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 December 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cheyne Walk Hendon London NW4 3QH |
Director Name | Mr Myron Simeon Isaac Green |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 58 Talbot Crescent Hendon London NW4 4HP |
Director Name | Irvin Howard Franklin |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 32 The Albany Manor Road Bournemouth Dorset BH1 3EN |
Secretary Name | Helen Lorraine Birnbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 18 Orchard Drive Edgware Middlesex HA8 7SD |
Director Name | Mr David Walter Green |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 April 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 11 Cheyne Walk Hendon London NW4 3QH |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,820 |
Cash | £27,014 |
Current Liabilities | £2,597 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
4 November 1992 | Delivered on: 16 November 1992 Satisfied on: 26 March 2002 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: 40-42 market street and 2-8 oxford street earlestown (even no's) st helens merseyside together with floating charge over all moveable plant machinery implements utensils furniture and equipment and/or the proceeds of sale thereof. Fully Satisfied |
---|---|
31 December 1987 | Delivered on: 4 January 1988 Satisfied on: 26 March 2002 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: 42 market street and 2 oxford street earlstown merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1979 | Delivered on: 24 October 1979 Satisfied on: 15 October 1996 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: 106, 110 & 112 stanington view road, sheffield. Title no. Syk 3028. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1979 | Delivered on: 24 October 1979 Satisfied on: 30 September 1996 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: 108, stannington view road, sheffield, title no syk 139449. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1976 | Delivered on: 25 March 1976 Satisfied on: 26 March 2002 Persons entitled: The Royal Trust Company of Canada Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at no. 438 coventry rd birmingham title no. Wk 15666. Fully Satisfied |
19 February 1973 | Delivered on: 5 March 1973 Satisfied on: 26 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 addison way hampstead garden suburb barnet, london title no. Ngl 203608. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1973 | Delivered on: 5 March 1973 Satisfied on: 26 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 addison way hampstead garden suburb barnets, london title no. Ngl 198804. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
11 January 2021 | Micro company accounts made up to 25 March 2020 (5 pages) |
28 July 2020 | Notification of Esthera Green as a person with significant control on 15 April 2020 (2 pages) |
28 July 2020 | Cessation of David Walter Green as a person with significant control on 15 April 2020 (1 page) |
28 July 2020 | Termination of appointment of David Walter Green as a director on 15 April 2020 (1 page) |
23 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page) |
29 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
2 January 2020 | Appointment of Mrs Esthera Green as a director on 18 December 2019 (2 pages) |
2 January 2020 | Appointment of Mr Myron Simeon Isaac Green as a director on 18 December 2019 (2 pages) |
18 December 2019 | Micro company accounts made up to 25 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
21 September 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 September 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 25 March 2009 (6 pages) |
27 May 2009 | Secretary appointed esthera green (1 page) |
27 May 2009 | Appointment terminated secretary helen birnbaum (1 page) |
27 May 2009 | Director appointed david walter green (1 page) |
27 May 2009 | Appointment terminated director irvin franklin (1 page) |
27 May 2009 | Secretary appointed esthera green (1 page) |
27 May 2009 | Director appointed david walter green (1 page) |
27 May 2009 | Appointment terminated secretary helen birnbaum (1 page) |
27 May 2009 | Appointment terminated director irvin franklin (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (7 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
27 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
27 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 25 March 2005 (6 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
9 September 2004 | Accounts for a small company made up to 25 March 2004 (6 pages) |
9 September 2004 | Accounts for a small company made up to 25 March 2004 (6 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 25 March 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 25 March 2003 (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members
|
24 January 2003 | Return made up to 16/01/03; full list of members
|
6 September 2002 | Accounts for a small company made up to 25 March 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 25 March 2002 (6 pages) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
25 September 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
2 October 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
6 September 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
22 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
21 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
21 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
16 December 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
14 September 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 January 1990 | Accounts for a small company made up to 25 March 1989 (4 pages) |
24 January 1990 | Return made up to 16/01/90; full list of members (4 pages) |
24 January 1990 | Return made up to 16/01/90; full list of members (4 pages) |
24 January 1990 | Accounts for a small company made up to 25 March 1989 (4 pages) |
18 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
31 May 1986 | Return made up to 03/04/86; full list of members (4 pages) |
31 May 1986 | Return made up to 03/04/86; full list of members (4 pages) |
26 July 1984 | Accounts made up to 31 March 1982 (9 pages) |
26 July 1984 | Accounts made up to 31 March 1982 (9 pages) |