London
NW6 1NB
Director Name | Mrs Louise Wheeler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Mill Lane London NW6 1NB |
Secretary Name | Mr Neil Sanford |
---|---|
Status | Current |
Appointed | 23 January 2013(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 63 Mill Lane London NW6 1NB |
Director Name | Mrs Cecile Barford |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1993) |
Role | Secretary |
Correspondence Address | 48 Mallard Way Kingsbury London NW9 8JH |
Director Name | Mr David Aubrey Sanford |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Engel Park London NW7 2HD |
Secretary Name | Mrs Cecile Barford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 48 Mallard Way Kingsbury London NW9 8JH |
Director Name | Harry Disley |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2002) |
Role | Solicitor |
Correspondence Address | Holly Cottage 4 The Mews Petworth West Sussex GU28 0AU |
Secretary Name | Mr David Aubrey Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Engel Park London NW7 2HD |
Director Name | Mrs Gay Elizabeth Sanford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Engel Park London NW7 2HD |
Registered Address | 63 Mill Lane London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Louise Wheeler 50.00% Ordinary |
---|---|
1 at £1 | Neil Sanford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,373 |
Cash | £60,416 |
Current Liabilities | £13,402 |
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 | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 May 1995 | Delivered on: 23 May 1995 Satisfied on: 8 November 2013 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 202 west end lane l/b of camden with all buildings structures fixtures fixed plant and machinery equipment and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
19 May 1995 | Delivered on: 23 May 1995 Satisfied on: 8 November 2013 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h k/a 63 mill lane london l/b of camden with all buildings structures fixtures fixed plant machinery and equipment and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1995 | Delivered on: 23 May 1995 Satisfied on: 8 November 2013 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 mallard way kingsbury l/b of brent with all buildings structures fixed plant and machinery and equipment and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 February 1984 | Delivered on: 27 February 1984 Satisfied on: 1 June 1995 Persons entitled: The Governor and Company of the Bank of Ireland 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 63 mill lane hampshire, camden T.N. ln 15842. Fully Satisfied |
23 February 1984 | Delivered on: 27 February 1984 Satisfied on: 1 June 1995 Persons entitled: The Governor and Company of the Bank of Ireland 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 202 west end lane, west hampstead, camden T.N. 265415. Fully Satisfied |
1 December 1979 | Delivered on: 10 December 1979 Satisfied on: 1 June 1995 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 202 west end lane london NW6. Fully Satisfied |
30 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
25 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Louise Wheeler as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Change of details for Mr Neil Sanford as a person with significant control on 18 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 18 January 2022 with updates (3 pages) |
2 February 2022 | Notification of Louise Wheeler as a person with significant control on 22 January 2021 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Director's details changed for Mrs Louise Wheeler on 23 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Registered office address changed from 202a West End Lane London NW6 1SG on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from 202a West End Lane London NW6 1SG on 11 February 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Satisfaction of charge 6 in full (2 pages) |
8 November 2013 | Satisfaction of charge 6 in full (2 pages) |
8 November 2013 | Satisfaction of charge 5 in full (2 pages) |
8 November 2013 | Satisfaction of charge 4 in full (2 pages) |
8 November 2013 | Satisfaction of charge 5 in full (2 pages) |
8 November 2013 | Satisfaction of charge 4 in full (2 pages) |
22 February 2013 | Appointment of Mr Neil Sanford as a secretary (1 page) |
22 February 2013 | Termination of appointment of Gay Sanford as a director (1 page) |
22 February 2013 | Termination of appointment of Gay Sanford as a director (1 page) |
22 February 2013 | Appointment of Mr Neil Sanford as a secretary (1 page) |
22 February 2013 | Appointment of Mr Neil Sanford as a director (2 pages) |
22 February 2013 | Appointment of Mrs Louise Wheeler as a director (2 pages) |
22 February 2013 | Appointment of Mrs Louise Wheeler as a director (2 pages) |
22 February 2013 | Appointment of Mr Neil Sanford as a director (2 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Termination of appointment of David Sanford as a secretary (1 page) |
26 July 2011 | Termination of appointment of David Sanford as a director (1 page) |
26 July 2011 | Termination of appointment of David Sanford as a secretary (1 page) |
26 July 2011 | Termination of appointment of David Sanford as a secretary (1 page) |
26 July 2011 | Termination of appointment of David Sanford as a director (1 page) |
26 July 2011 | Termination of appointment of David Sanford as a secretary (1 page) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Gay Elizabeth Sanford on 18 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Gay Elizabeth Sanford on 18 January 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 April 2005 | Return made up to 19/01/05; full list of members
|
14 April 2005 | Return made up to 19/01/05; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 May 2003 | Return made up to 19/01/03; full list of members (7 pages) |
12 May 2003 | Return made up to 19/01/03; full list of members (7 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
20 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
20 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 January 1999 | Return made up to 19/01/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Return made up to 19/01/99; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
2 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 February 1996 | Return made up to 19/01/96; full list of members (8 pages) |
28 February 1996 | Return made up to 19/01/96; full list of members (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Return made up to 19/01/95; no change of members (8 pages) |
30 April 1995 | Return made up to 19/01/95; no change of members (8 pages) |
13 May 1977 | Certificate of incorporation (1 page) |
13 May 1977 | Incorporation (14 pages) |
13 May 1977 | Certificate of incorporation (1 page) |
13 May 1977 | Incorporation (14 pages) |