London
N20 0JJ
Secretary Name | Linda Francis Obrart |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2007(32 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Myddelton Park Whetstone London N20 0JJ |
Director Name | Mrs Linda Francis Obrart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Myddelton Park London N20 0JJ |
Director Name | Mrs Rachel Sarah Obrart |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Athenaeum Road London N20 9AA |
Director Name | Mrs Ruth Obbart |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1994) |
Role | Retail Manageress |
Correspondence Address | 5 Merlin House Dakhill Park London NW3 7LJ |
Secretary Name | Mr Malcolm Obrart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Myddelton Park London N20 0JJ |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(19 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2007) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Telephone | 020 84466157 |
---|---|
Telephone region | London |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
86 at £1 | Malcolm Obrart 86.00% Ordinary |
---|---|
4 at £1 | Rachel Obrart 4.00% Ordinary |
10 at £1 | Linda Obrart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £766,404 |
Cash | £39,298 |
Current Liabilities | £15,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 1983 | Delivered on: 19 October 1983 Satisfied on: 27 February 2010 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: L/H 250 heathway dagenham london title no egl 131266. Fully Satisfied |
---|
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 August 2020 | Appointment of Mrs Rachel Sarah Obrart as a director on 24 August 2020 (2 pages) |
3 March 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 3 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 October 2014 | Appointment of Mrs Linda Francis Obrart as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Linda Francis Obrart as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Linda Francis Obrart as a director (2 pages) |
6 October 2014 | Appointment of Mrs Linda Francis Obrart as a director (2 pages) |
6 October 2014 | Appointment of Mrs Linda Francis Obrart as a director on 6 October 2014 (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 31 May 2012 (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Director's details changed for Malcolm Obrart on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Malcolm Obrart on 31 December 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 314,regents park road. Finchley. London. N3 2LT (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 314,regents park road. Finchley. London. N3 2LT (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 July 1975 | Incorporation (15 pages) |
7 July 1975 | Incorporation (15 pages) |
7 July 1975 | Certificate of incorporation (1 page) |
7 July 1975 | Certificate of incorporation (1 page) |