9 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Secretary Name | Mrs Barbara Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 November 2009) |
Role | Company Director |
Correspondence Address | 1park Court 9 Frithwood Avenue Northwood Middlesex HA6 3LY |
Registered Address | Chancellors House Brampton Lane Hendon London NW4 4AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Simon Eden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £563,541 |
Cash | £567 |
Current Liabilities | £15,002 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 118 king street hammersmith london. Outstanding |
---|---|
2 February 2005 | Delivered on: 16 February 2005 Persons entitled: Aib Group (UK) 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 118 king street, hammersmith, london. T/no LN137671. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 August 2004 | Delivered on: 11 August 2004 Persons entitled: Barclays 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: F/H property 118 king street hammersmith london. Outstanding |
25 August 1987 | Delivered on: 4 September 1987 Persons entitled: Barclays 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: 118 king street hammersmith london title no ln 137671. Outstanding |
10 March 1983 | Delivered on: 15 March 1983 Persons entitled: Lloyds 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: L/H 118 king street, hammersmith london, S.W.6 title no. Ngl 27388. Outstanding |
6 December 1976 | Delivered on: 24 December 1976 Persons entitled: Barclays 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: 118 king st hammersmith london W6. Outstanding |
17 April 1974 | Delivered on: 26 April 1974 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: 118 king st hammersmith london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1974 | Delivered on: 26 April 1974 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: 10 the broadway west ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
9 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Simon Eden on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Simon Eden on 1 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Barbara Eden as a secretary (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
6 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Return made up to 18/12/03; full list of members (6 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1998 | Return made up to 18/12/97; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 February 1997 | Return made up to 18/12/95; full list of members (6 pages) |
5 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 1ST floor baker 87/91 new bond street london W1Y 9LA (1 page) |
11 December 1996 | Accounts for a small company made up to 5 January 1996 (6 pages) |
11 December 1996 | Accounts for a small company made up to 5 January 1996 (6 pages) |
11 December 1996 | Accounting reference date shortened from 05/01 to 31/12 (1 page) |
14 November 1995 | Accounts for a small company made up to 5 January 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 5 January 1995 (7 pages) |
4 January 1972 | Incorporation (14 pages) |