36 Netherhall Gardens Hampstead
London
NW3 5TP
Director Name | Mr William Keith Moss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4a 4 Lyndhurst Gardens Hampstead London NW3 5NR |
Secretary Name | Mr Scott Matthew Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1994(16 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 Netherhall Gardens Hampstead London NW3 5TP |
Secretary Name | Mr George William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Western Gardens London W5 3RS |
Registered Address | Suite 20 41-43 Belsize Avenue London NW3 4BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £0.2 | Mr William Keith Moss 50.00% Ordinary |
---|---|
50 at £0.2 | Scott Matthew Franklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,602 |
Cash | £183 |
Current Liabilities | £943,563 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
28 January 1992 | Delivered on: 8 February 1992 Satisfied on: 25 February 1998 Persons entitled: William Keith Moss Classification: Legal charge Secured details: £68,000. Particulars: 96 bridge street northampton. Fully Satisfied |
---|---|
28 January 1992 | Delivered on: 8 February 1992 Satisfied on: 25 February 1998 Persons entitled: William Keith Moss Classification: Legal charge Secured details: £65,000. Particulars: 33 holywell street chesterfield. Fully Satisfied |
28 January 1992 | Delivered on: 8 February 1992 Satisfied on: 25 February 1998 Persons entitled: William Keith Moss Classification: Legal charge Secured details: £58,000. Particulars: 66 lower clapton road hackney. Fully Satisfied |
28 January 1992 | Delivered on: 8 February 1992 Satisfied on: 25 February 1998 Persons entitled: William Keith Moss Classification: Legal charge Secured details: £60,000. Particulars: 197 baker street enfield. Fully Satisfied |
28 January 1992 | Delivered on: 8 February 1992 Satisfied on: 25 February 1998 Persons entitled: William Keith Moss Classification: Legal charge Secured details: £44,000. Particulars: 870 manchester road bradford. Fully Satisfied |
28 January 1992 | Delivered on: 8 February 1992 Satisfied on: 25 February 1998 Persons entitled: William Keith Moss Classification: Legal charge Secured details: £75,000. Particulars: 68 london rd southend on sea. Fully Satisfied |
4 September 1987 | Delivered on: 25 September 1987 Satisfied on: 25 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lewis orloff and/or adrienne gind orloff to the chargee on any account whatsoever. Particulars: Keith cottage, hammers lane, mill hill l/b of barnet t/no - ngl 574017. Fully Satisfied |
29 January 1982 | Delivered on: 5 February 1982 Satisfied on: 25 February 1998 Persons entitled: Sumstock Limited Classification: Agreement to assign Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 29.1.82. Particulars: All the hirer's right title, benefit & interest to & in a lease dated 29.1.82 including any monies (including insurance proceeds) whatsoever payable to or on account of the hirer under the lease & all other rights & benefits whatsoever thereby accruing to the hirer. Fully Satisfied |
19 July 1995 | Delivered on: 27 July 1995 Satisfied on: 25 February 1998 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from galliard homes limited and/or palmerston property management limited to the chargee on any account whatsoever. Particulars: 66A st paul street london borough of islington title number NGL590791 and any proceeds derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
19 August 1993 | Delivered on: 27 August 1993 Satisfied on: 25 February 1998 Persons entitled: Boulding Group PLC Classification: Legal charge Secured details: £120,000. Particulars: 274 fulwood road sheffield. Fully Satisfied |
28 November 1980 | Delivered on: 19 December 1980 Satisfied on: 14 March 1998 Persons entitled: Concord Credit Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease purchase agreements dated 28.11.80. Particulars: Five M.A.N. tractor units. Chassis no.s registration no.s 262 0623 0623 ctc 770W 262 0629 0629 eeu 389W 262 0621 0621 ctc 769W 262 0608 0608 ctc 767W 262 0628 0628 ctc 772W. the lease-purchase agreements & any sub-leases in connection therewith and all guarantees & other security in respect of such sub-leases. Fully Satisfied |
3 January 1997 | Delivered on: 9 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 January 1997 | Delivered on: 9 January 1997 Persons entitled: National Westminster Bank 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 old dairy mews 277 kentish town road london borough of camden t/n NGL237629 and the proceeds of sale thereof. 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. Outstanding |
3 January 2024 | Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to Suite 20 41-43 Belsize Avenue London NW3 4BN on 3 January 2024 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 22 October 2023 with updates (5 pages) |
21 August 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 January 2006 | Return made up to 22/10/05; full list of members (3 pages) |
23 January 2006 | Return made up to 22/10/05; full list of members (3 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 November 2003 | Return made up to 22/10/03; full list of members
|
21 November 2003 | Return made up to 22/10/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 February 2003 | Full accounts made up to 30 September 2001 (12 pages) |
6 February 2003 | Full accounts made up to 30 September 2001 (12 pages) |
29 January 2003 | Return made up to 22/10/02; full list of members (7 pages) |
29 January 2003 | Return made up to 22/10/02; full list of members (7 pages) |
23 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
23 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
8 May 2002 | Full accounts made up to 30 September 2000 (14 pages) |
8 May 2002 | Full accounts made up to 30 September 2000 (14 pages) |
24 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 30 September 1999 (14 pages) |
21 June 2001 | Full accounts made up to 30 September 1999 (14 pages) |
1 March 2001 | Return made up to 22/10/00; full list of members (6 pages) |
1 March 2001 | Return made up to 22/10/00; full list of members (6 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
24 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
4 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (16 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page) |
24 March 1999 | Return made up to 22/10/98; full list of members (8 pages) |
24 March 1999 | Return made up to 22/10/98; full list of members (8 pages) |
9 December 1998 | Full accounts made up to 30 November 1997 (17 pages) |
9 December 1998 | Full accounts made up to 30 November 1997 (17 pages) |
29 September 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
29 September 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Return made up to 22/10/97; no change of members (6 pages) |
7 January 1998 | Return made up to 22/10/97; no change of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (14 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 January 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 November 1996 | Return made up to 22/10/96; no change of members
|
19 November 1996 | Return made up to 22/10/96; no change of members
|
11 December 1995 | Return made up to 22/10/95; full list of members
|
11 December 1995 | Accounting reference date shortened from 31/01 to 30/11 (1 page) |
11 December 1995 | Accounting reference date shortened from 31/01 to 30/11 (1 page) |
11 December 1995 | Return made up to 22/10/95; full list of members
|
6 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
9 February 1995 | Return made up to 22/10/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 June 1986 | Return made up to 16/05/84; full list of members (5 pages) |