Hendon
London
NW4 2HN
Director Name | Mrs Melanie Irene Davis |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
Secretary Name | Mr Brian Keith Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
Director Name | Miss Erica Rachel Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
Director Name | Mrs Gloria Freedman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | 8 Clarendon Gardens Hendon London NW4 4UU |
Registered Address | Enterprise House 2 The Crest Hendon London NW4 2HN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12.5k at £1 | Mr Brian Keith Davis 49.85% Ordinary A |
---|---|
12.5k at £1 | Mrs Melanie Irene Davis 49.85% Ordinary A |
37 at £1 | Mrs Melanie Irene Davis 0.15% Ordinary |
35 at £1 | Mr Brian Keith Davis 0.14% Ordinary |
1 at £1 | B.k. Davis & M.i. Davis 0.00% Ordinary |
1 at £1 | Ms Erica Rachel Davis 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,353 |
Cash | £344 |
Current Liabilities | £166,115 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 April |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
26 April 2000 | Delivered on: 27 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 43 the burroughs hendon london NW4.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 September 1988 | Delivered on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that ground floor and basemant shop at 45 bond street l/b of ealing and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 August 1984 | Delivered on: 12 September 1984 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and other securities l/h unit 14 ealing broadway centre to be known as 49 ealing, broadway centre, ealing, london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
---|---|
23 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
5 January 2016 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 5 January 2016 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 December 2009 | Director's details changed for Mr Brian Keith Davis on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mrs Melanie Irene Davis on 31 December 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from c/o bourner bullock sovereign house 212-224 shaftesbury avenue london WC2H 8HQ (1 page) |
10 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
10 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
21 July 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 May 2006 | Return made up to 29/12/05; full list of members (6 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
28 November 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
14 September 2000 | Resolutions
|
27 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | £ ic 25100/25074 31/03/00 £ sr 26@1=26 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
24 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 30 April 1999 (16 pages) |
29 July 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
24 December 1998 | Return made up to 29/12/98; full list of members
|
16 January 1998 | Full accounts made up to 30 April 1997 (17 pages) |
19 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (17 pages) |
19 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
19 January 1979 | Incorporation (16 pages) |