London
NW11 7AL
Secretary Name | Sarah Ann Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 12 South Square London NW11 7AL |
Director Name | Mrs Sarah Anne Francis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 71 The Ridgeway London NW11 8PH |
Director Name | Mr Alexander Timothy Francis |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2019) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 12 South Square London NW11 7AL |
Director Name | Mr Mark Lawrence Francis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2019) |
Role | Environmental Manager |
Country of Residence | England |
Correspondence Address | 11 Fraser Road London E17 9DD |
Director Name | Mr Oliver Charles Francis |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 South Square London NW11 7AL |
Telephone | 020 84581989 |
---|---|
Telephone region | London |
Registered Address | 12 South Square London NW11 7AL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Barry Christopher Francis 99.00% Ordinary |
---|---|
1 at £1 | Sarah Ann Francis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,118 |
Current Liabilities | £135,860 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
8 November 1991 | Delivered on: 23 November 1991 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 12 lisburne road london NW3. Outstanding |
---|---|
16 November 1987 | Delivered on: 24 November 1987 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: 12, lisbune road, london, NW3 title no ln 948285 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1985 | Delivered on: 16 July 1985 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 fairhazel gardens, london borough of camden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 1982 | Delivered on: 5 February 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 jendon lane london S3 mx 66455. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1979 | Delivered on: 16 October 1979 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 17 king henry's rd, in the london borough of camden. T no: ln 161290. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 2021 | Micro company accounts made up to 28 April 2020 (3 pages) |
---|---|
29 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
11 January 2020 | Micro company accounts made up to 28 April 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
9 October 2019 | Termination of appointment of Mark Lawrence Francis as a director on 8 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Oliver Charles Francis as a director on 8 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Alexander Timothy Francis as a director on 8 October 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 28 April 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 28 April 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from 71 the Ridgeway London NW11 8PH to 12 South Square London NW11 7AL on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Barry Christopher Francis on 7 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Barry Christopher Francis on 7 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Oliver Charles Francis on 7 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Oliver Charles Francis on 7 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Alexander Timothy Francis on 7 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Sarah Ann Francis on 7 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Alexander Timothy Francis on 7 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 71 the Ridgeway London NW11 8PH to 12 South Square London NW11 7AL on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for Sarah Ann Francis on 7 September 2017 (1 page) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 28 April 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 28 April 2016 (2 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
11 January 2016 | Micro company accounts made up to 28 April 2015 (2 pages) |
11 January 2016 | Micro company accounts made up to 28 April 2015 (2 pages) |
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
31 December 2014 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 April 2014 (3 pages) |
24 June 2014 | Appointment of Mrs Sarah Anne Francis as a director (2 pages) |
24 June 2014 | Appointment of Mrs Sarah Anne Francis as a director (2 pages) |
24 June 2014 | Appointment of Mr Alexander Timothy Francis as a director (2 pages) |
24 June 2014 | Appointment of Mr Alexander Timothy Francis as a director (2 pages) |
24 June 2014 | Appointment of Mr Mark Lawrence Francis as a director (2 pages) |
24 June 2014 | Appointment of Mr Oliver Charles Francis as a director (2 pages) |
24 June 2014 | Appointment of Mr Mark Lawrence Francis as a director (2 pages) |
24 June 2014 | Appointment of Mr Oliver Charles Francis as a director (2 pages) |
26 January 2014 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 28 April 2013 (3 pages) |
25 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
24 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 28 April 2012 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 April 2011 (4 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 April 2011 (4 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 28 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 28 April 2010 (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 April 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 April 2009 (3 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Barry Christopher Francis on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Barry Christopher Francis on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Barry Christopher Francis on 1 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 28 April 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 28 April 2008 (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 April 2007 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 28 April 2007 (3 pages) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 114 hendon lane london N3 3SJ (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 114 hendon lane london N3 3SJ (1 page) |
27 January 2007 | Total exemption small company accounts made up to 28 April 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 28 April 2006 (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 71 the ridgeway london NW11 8PH (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 71 the ridgeway london NW11 8PH (1 page) |
23 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 28 April 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 28 April 2005 (9 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 28 April 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 28 April 2004 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 28 April 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 28 April 2003 (10 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 28 April 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 28 April 2002 (11 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 28 April 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 28 April 2001 (10 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 28 April 2000 (11 pages) |
5 February 2001 | Full accounts made up to 28 April 2000 (11 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 28 April 1999 (11 pages) |
17 February 2000 | Full accounts made up to 28 April 1999 (11 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 28 April 1998 (11 pages) |
2 April 1999 | Full accounts made up to 28 April 1998 (11 pages) |
22 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
13 October 1998 | Return made up to 28/12/97; no change of members (4 pages) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Location of register of members (1 page) |
13 October 1998 | Return made up to 28/12/97; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 28 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 28 April 1997 (12 pages) |
5 March 1997 | Accounts for a small company made up to 28 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 28 April 1996 (7 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 28 April 1995 (7 pages) |
23 February 1996 | Accounts for a small company made up to 28 April 1995 (7 pages) |
21 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
3 May 1995 | Return made up to 29/12/94; full list of members (12 pages) |
3 May 1995 | Return made up to 29/12/94; full list of members (12 pages) |