London
NW7 3NA
Director Name | Alexander Gibson |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(16 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nedahall Court Golders Green Crescent London NW11 8LB |
Director Name | Hilda Esther Gibson |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1997) |
Role | Secretary |
Correspondence Address | 6 Wohl Lodge Ravenscroft Avenue London NW11 0SB |
Secretary Name | Hilda Esther Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(16 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 6 Wohl Lodge Ravenscroft Avenue London NW11 0SB |
Secretary Name | Mrs Marilyn Azizollahoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Horton House Salton London N3 3QW |
Secretary Name | George Patros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | Flat 3 52 Sunningfields Road Hendon London NW4 4RL |
Registered Address | 8 Percy Road Percy Road North Finchley London N12 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
51 at £1 | Mr Alexander Gibson 51.00% Ordinary |
---|---|
49 at £1 | Mrs Marilyn Azizollahoff 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,438,041 |
Cash | £136,651 |
Current Liabilities | £88,520 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage (I) the leasehold property known as ground floor flat and garden, 57 eversleigh road, london N3 1HY as the same is registered at hm land registry with title number AGL365812 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and (ii) the leasehold property known as flat 1, 80 sunningfields road, london NW4 4RL as the same is registered at hm land registry with title number AGL240450 and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it (‘the property’).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
---|---|
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including (I) the leasehold property known as ground floor flat and garden, 57 eversleigh road, london N3 1HY as the same is registered at hm land registry with title number AGL365812 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and (ii) the leasehold property known as flat 1, 80 sunningfields road, london NW4 4RL as the same is registered at hm land registry with title number AGL240450 and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 August 2022 | Director's details changed for Mrs Marilyn Azizollahoff on 11 August 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
8 July 2021 | Satisfaction of charge 012889450001 in full (1 page) |
28 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 April 2019 | Termination of appointment of George Patros as a secretary on 3 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
12 April 2016 | Registration of charge 012889450002, created on 31 March 2016 (15 pages) |
12 April 2016 | Registration of charge 012889450001, created on 31 March 2016 (19 pages) |
12 April 2016 | Registration of charge 012889450001, created on 31 March 2016 (19 pages) |
12 April 2016 | Registration of charge 012889450002, created on 31 March 2016 (15 pages) |
22 March 2016 | Secretary's details changed for George Patros on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for George Patros on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 December 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 8 Percy Road Percy Road North Finchley London N12 8BU on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Marilyn Azizollahoff as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 8 Percy Road Percy Road North Finchley London N12 8BU on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Marilyn Azizollahoff as a secretary on 8 December 2015 (1 page) |
3 February 2015 | Secretary's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (1 page) |
3 February 2015 | Secretary's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (1 page) |
3 February 2015 | Secretary's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (1 page) |
3 February 2015 | Director's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (2 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (2 pages) |
3 February 2015 | Director's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (2 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 February 2014 | Director's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (2 pages) |
6 February 2014 | Director's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (1 page) |
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Alexander Gibson as a director (1 page) |
3 February 2011 | Termination of appointment of Alexander Gibson as a director (1 page) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mrs Marilyn Azizollahoff on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alexander Gibson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Marilyn Azizollahoff on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Marilyn Azizollahoff on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alexander Gibson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Alexander Gibson on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/12/07; full list of members (4 pages) |
3 July 2008 | Return made up to 20/12/07; full list of members (4 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
31 December 2003 | Return made up to 20/12/03; full list of members (5 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (5 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (5 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
2 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
4 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |