Stanmore
Middlesex
HA7 4YN
Secretary Name | Mr Daniel Roderick Aaron Tamary McLeod |
---|---|
Status | Current |
Appointed | 11 February 2022(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 36 Sussex Court Spring Street London W2 1JF |
Director Name | Better Value Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2007(29 years, 6 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | The Estate Office Carrington House 6 Hertford Street Mayfair London W1G 7RG |
Director Name | Mr Arnold Karl Theodore Brun |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 April 2007) |
Role | Director Administration & Fina |
Country of Residence | Switzerland |
Correspondence Address | 11 Rue Gustave-Revilliod Ch-1227 Les Acacias Geneva Switzerland |
Director Name | Mr William Henry Louis Weber |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 1267 Vich Switzerland Foreign |
Secretary Name | Mr William Henry Louis Weber |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 08 December 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 1267 Vich Switzerland Foreign |
Secretary Name | Thomas Ashley Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 2 Downs Court The Downs Wimbledon London SW20 8JE |
Secretary Name | Mr Pankaj Adatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(22 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Carthago Sa 100.00% Ordinary |
---|---|
1 at £1 | Mr Arnold Karl Theodore Brun 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,840 |
Cash | £18,175 |
Current Liabilities | £191,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 January |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
7 March 2005 | Delivered on: 15 March 2005 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat 42 and garage 1A eton court eton avenue hampstead london t/n NGL737536. Outstanding |
---|---|
20 November 2003 | Delivered on: 25 November 2003 Persons entitled: Carthago S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 42 and garage 1A eton court eton avenue london t/n NGL737536. Outstanding |
17 March 2023 | Termination of appointment of Daniel Roderick Aaron Tamary Mcleod as a secretary on 20 February 2023 (1 page) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 February 2022 | Appointment of Mr Daniel Roderick Aaron Tamary Mcleod as a secretary on 11 February 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
4 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 4 January 2020 (3 pages) |
20 April 2020 | Micro company accounts made up to 5 January 2019 (2 pages) |
20 March 2020 | Previous accounting period shortened from 5 January 2020 to 4 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Pankaj Adatia as a secretary on 31 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
4 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 7 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 October 2017 | Micro company accounts made up to 7 January 2017 (3 pages) |
5 October 2017 | Micro company accounts made up to 7 January 2017 (3 pages) |
10 February 2017 | Second filing of Confirmation Statement dated 08/12/2016 (8 pages) |
10 February 2017 | Second filing of Confirmation Statement dated 08/12/2016 (8 pages) |
4 January 2017 | Confirmation statement made on 8 December 2016 with updates
|
4 January 2017 | Confirmation statement made on 8 December 2016 with updates
|
16 September 2016 | Total exemption small company accounts made up to 7 January 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 7 January 2016 (3 pages) |
22 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
7 October 2015 | Total exemption small company accounts made up to 7 January 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 7 January 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 7 January 2015 (3 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 October 2014 | Total exemption small company accounts made up to 7 January 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 7 January 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 7 January 2014 (3 pages) |
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
6 December 2013 | Total exemption small company accounts made up to 7 January 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 7 January 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 7 January 2013 (3 pages) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Registered office address changed from 8 Wimpole Street London W1M 8LA on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 8 Wimpole Street London W1M 8LA on 21 March 2012 (1 page) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Appointment of Mr Orion Benjamin Tamary as a director (2 pages) |
7 December 2011 | Appointment of Mr Orion Benjamin Tamary as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 December 2010 | Director's details changed for Better Value Asset Management Limited on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Better Value Asset Management Limited on 31 December 2010 (2 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 January 2008 | Return made up to 08/12/07; change of members (6 pages) |
28 January 2008 | Return made up to 08/12/07; change of members (6 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 08/12/05; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
5 August 1999 | Return made up to 08/12/98; full list of members (6 pages) |
5 August 1999 | Return made up to 08/12/98; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
5 March 1998 | Return made up to 08/12/97; no change of members (4 pages) |
10 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: winchester house 6TH floor 259/269 old marleybone road london NW1 5RA (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: winchester house 6TH floor 259/269 old marleybone road london NW1 5RA (1 page) |
8 March 1996 | Director's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 08/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 08/12/95; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 December 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 March 1989 | Return made up to 08/12/88; full list of members (4 pages) |
8 March 1989 | Return made up to 08/12/88; full list of members (4 pages) |
22 November 1988 | Return made up to 08/12/87; full list of members (5 pages) |
22 November 1988 | Return made up to 08/12/87; full list of members (5 pages) |
8 September 1987 | Return made up to 08/12/86; full list of members (4 pages) |
8 September 1987 | Return made up to 08/12/86; full list of members (4 pages) |
7 February 1987 | Return made up to 14/12/85; full list of members (4 pages) |
7 February 1987 | Return made up to 14/12/85; full list of members (4 pages) |
29 May 1981 | Annual return made up to 28/03/79 (4 pages) |
29 May 1981 | Annual return made up to 28/03/79 (4 pages) |
28 September 1977 | Incorporation (20 pages) |
28 September 1977 | Incorporation (20 pages) |
28 September 1977 | Certificate of incorporation (1 page) |
28 September 1977 | Certificate of incorporation (1 page) |