London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
10 January 2012 | Delivered on: 13 January 2012 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Account charge Secured details: All monies due or to become due from the borrower or the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right in respect of any amount from time to time standing to the credit of the interim rent account see image for full details. Outstanding |
---|---|
24 July 2007 | Delivered on: 25 July 2007 Satisfied on: 19 January 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of woodside road t/n HP212213,. 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. Fully Satisfied |
24 July 2007 | Delivered on: 25 July 2007 Satisfied on: 19 January 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of woodside road boyatt wood industrial estate eastleigh and t/n HP212213, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 December 1997 | Delivered on: 12 December 1997 Satisfied on: 21 October 2011 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 299/301 ballards lane finchley with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 22 November 1997 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or wimberry court limited to the chargee on any account whatsoever. Particulars: F/H property k/a 299/301 ballards lane, finchley, london title no. Ngl 264129. see doc M34 for full details.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 October 1987 | Delivered on: 23 October 1987 Satisfied on: 22 November 1997 Persons entitled: Chancery Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge on the goodwill and uncalled capital. Floating charge over the. Undertaking and all property and assets. Fully Satisfied |
17 November 1979 | Delivered on: 6 December 1979 Satisfied on: 22 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or wimberry court limited to the chargee on any account whatsoever. Particulars: F/H 299 & 301 ballards lane, finchley, london borough of barnet. Title no. Ngl 264129. Fully Satisfied |
23 November 1979 | Delivered on: 1 December 1979 Satisfied on: 22 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan factory conversions limited to the chargee on any account whatsoever. Particulars: F/H 299 & 301 ballards lane, finchley N12 london borough of barnet title no ngl 264129. Fully Satisfied |
3 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
20 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
11 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
11 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
11 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr George Edward Nosworthy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
23 September 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 September 2004 | Return made up to 15/09/04; full list of members
|
14 September 2004 | Return made up to 15/09/04; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
4 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (9 pages) |
11 October 1999 | Return made up to 15/09/99; full list of members (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (7 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (7 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Return made up to 15/09/97; no change of members (7 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (7 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
8 October 1996 | Return made up to 15/09/96; full list of members (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 November 1995 | Return made up to 30/09/95; no change of members (10 pages) |
22 November 1995 | Return made up to 30/09/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |