Hampstead Lane
London
N6 4RU
Director Name | Mr Michael Haltrecht |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(15 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Caenwood Court Hampstead Lane London N6 4RU |
Secretary Name | Mrs Maureen Frances Haltrecht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1991(15 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | Flat 4 Caenwood Court Hampstead Lane London N6 4RU |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
10k at £1 | Lowville Properties LTD 99.99% Ordinary |
---|---|
1 at £1 | Michael Haltrecht 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,591,216 |
Cash | £5,864 |
Current Liabilities | £79,876 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 July 1987 | Delivered on: 30 July 1987 Persons entitled: A P Bank Limited Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company with a p bank limited. Outstanding |
---|---|
11 September 1984 | Delivered on: 13 September 1984 Persons entitled: A P Bank Limited 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 enterprise house woodfield place london W9 title nos 362673 362493 ln 166895 ngl 426473. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1982 | Delivered on: 5 July 1982 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 8-28 (even nos.) woodfield place W9 london borough of city of westminster and 1-11 consecutive nos. 1 western mews W9. C/b of city of westminster. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 4 brendon house, nottingham place london W1. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 5 brendon house, nottingham place london W1. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 10 treborough house, nottingham place, london W1. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 9 brendon house, nottingham place, london W1. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 7 brendon house, nottingham place london W1. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 6 brendon house, nottingham place londn W1. Outstanding |
7 September 1981 | Delivered on: 9 September 1981 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 property being third floor flat 92 fordwych road, london N.W.2. Outstanding |
7 September 1981 | Delivered on: 9 September 1981 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 property being second floor flat 92C fordwych road, london N.W.2. Outstanding |
27 November 1980 | Delivered on: 8 December 1980 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 flat 1, bellgrove mansions, bell road, hounslow, L.B. of hounslow. Outstanding |
27 November 1980 | Delivered on: 8 December 1980 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 flat 3, bellgrove mansions, bell road, hounslow, L.B. of hounslow. Outstanding |
29 January 1982 | Delivered on: 3 February 1982 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 flat 8 brendon house, nottingham place, london W1. Fully Satisfied |
7 September 1981 | Delivered on: 9 September 1981 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 property being first floor flat, 92A fordwych road, london N.W.2. Fully Satisfied |
24 August 1981 | Delivered on: 25 August 1981 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 & garage no 2 westly court 155 dartmouth road, london NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1981 | Delivered on: 25 August 1981 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 & garage no 1 westly court 155 dartmouth road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1981 | Delivered on: 25 August 1981 Persons entitled: Manufacturers Hanover Trust Company. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 & garage no 5 andora court, 10 brondesbury park, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1981 | Delivered on: 25 August 1981 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 & garae NO5 westly court 155 dartmouth road, london N.W.2. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1981 | Delivered on: 25 August 1981 Persons entitled: Manufacturers Hanover Trust Company. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 & garage no 6 andora court 10 brondesbury park, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1980 | Delivered on: 8 December 1980 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 flat 7, bellgrove mansions, bell road, hounslow L.B. of hounslow. Fully Satisfied |
27 November 1980 | Delivered on: 8 December 1980 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 flat 6, bellgrove mansions, bell road, hounslow L.B. of hounslow. Fully Satisfied |
27 November 1980 | Delivered on: 8 December 1980 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 flat 5, bellgrove mansions, bell road, hounslow, L.B. of hounslow. Fully Satisfied |
27 November 1980 | Delivered on: 8 December 1980 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 flat 4, bellgrove mansions, bell road, hounslow, L.B. of hounslow. Fully Satisfied |
27 November 1980 | Delivered on: 8 December 1980 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 flat 2, bellgrove mansions, bell road hounslow L.B. of hounslow. Fully Satisfied |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1M 9LB on 10 July 2012 (1 page) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (1 page) |
26 March 2010 | Director's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (2 pages) |
10 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
1 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
15 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
9 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
25 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
1 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
25 February 1998 | Return made up to 21/02/98; no change of members (5 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 February 1997 | Return made up to 21/02/97; no change of members (5 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
4 March 1996 | Return made up to 21/02/96; full list of members (7 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
8 June 1989 | Memorandum and Articles of Association (15 pages) |
8 September 1988 | Resolutions
|
24 November 1975 | Incorporation (13 pages) |