London
W1H 1FQ
Director Name | Mr Henry Theo Joseph |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 47 Upper Montagu Street London W1H 1FQ |
Director Name | Mr David Philip Joseph |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2011(32 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elsworthy Road London NW3 3DL |
Director Name | Joseph Joseph |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 1996) |
Role | Medical Practitioner |
Correspondence Address | 56 Cumberland Terrace London NW1 4HJ |
Director Name | Judith Joseph |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 April 2011) |
Role | Company Director |
Correspondence Address | 7 Harley House Brunswick Place London NW1 4PR |
Secretary Name | Judith Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 56 Cumberland Terrace London NW1 4HJ |
Telephone | 020 76371905 |
---|---|
Telephone region | London |
Registered Address | 15 Harley Street London W1G 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
990 at £0.1 | Executors Of Judith Joseph 99.00% Ordinary |
---|---|
5 at £0.1 | David Joseph 0.50% Ordinary |
5 at £0.1 | Henry Theodore Joseph 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,025,864 |
Cash | £165,908 |
Current Liabilities | £163,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
11 December 2000 | Delivered on: 15 December 2000 Persons entitled: Hsbc 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: L/H property k/a 15 harley street london W1N 1DA - NGL536123. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 March 1979 | Delivered on: 27 March 1979 Satisfied on: 15 December 2000 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 harley street and 25 weymouth mews. London W11 title no. Ngl 49853. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 July 2020 | Change of details for Mr Henry Theo Joseph as a person with significant control on 9 December 2016 (2 pages) |
20 July 2020 | Change of details for Mr David Philip Joseph as a person with significant control on 9 December 2016 (2 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 July 2012 (1 page) |
1 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Judith Joseph as a director (1 page) |
10 October 2011 | Termination of appointment of Judith Joseph as a director (1 page) |
3 May 2011 | Appointment of David Philip Joseph as a director (3 pages) |
3 May 2011 | Appointment of David Philip Joseph as a director (3 pages) |
26 April 2011 | Appointment of Henry Theo Joseph as a director (3 pages) |
26 April 2011 | Appointment of Henry Theo Joseph as a director (3 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 June 2008 | S-div (1 page) |
3 June 2008 | S-div (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (5 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
26 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
19 September 2002 | Return made up to 12/07/02; full list of members (5 pages) |
19 September 2002 | Return made up to 12/07/02; full list of members (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Location of debenture register (1 page) |
25 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 58-60 berners street london W1P 4JS (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 58-60 berners street london W1P 4JS (1 page) |
25 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
25 July 2001 | Location of debenture register (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Return made up to 12/07/00; full list of members (5 pages) |
5 September 2000 | Return made up to 12/07/00; full list of members (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
4 September 1998 | Return made up to 12/07/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members
|
17 July 1996 | Return made up to 12/07/96; full list of members
|
31 May 1996 | Memorandum and Articles of Association (12 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Memorandum and Articles of Association (12 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 July 1995 | Return made up to 12/07/95; no change of members
|
27 July 1995 | Return made up to 12/07/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |