London
NW11 7PE
Secretary Name | Mr Neil Reginald Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Rd London NW11 7PE |
Secretary Name | Ann O'Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | 925 Finchley Rd London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Mark Scott 50.00% Ordinary |
---|---|
1 at £1 | N.r. Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,024 |
Cash | £53,109 |
Current Liabilities | £7,996 |
Latest Accounts | 31 March 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 1997 | Delivered on: 14 March 1997 Persons entitled: Barclays 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: 43 mauleverer road,brixton,l/b of lambeth t/no.ln 175891. Outstanding |
---|---|
11 March 1997 | Delivered on: 14 March 1997 Persons entitled: Barclays 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: 7 kildoran road,brixton,l/b of lambeth t/no.ln 123100. Outstanding |
29 October 1992 | Delivered on: 9 November 1992 Satisfied on: 21 July 1993 Persons entitled: Barclays 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: Basement and ground floor flat 12 queens town road l/b of lambeth title no SGL327918. Fully Satisfied |
17 April 1991 | Delivered on: 29 April 1991 Satisfied on: 7 September 1992 Persons entitled: Barclays 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: 1 belmont road, london borough of lambeth. Title number sgl 313208. Fully Satisfied |
15 March 1989 | Delivered on: 21 March 1989 Satisfied on: 21 August 1993 Persons entitled: Barclays 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: 87, goodrich road, l/b of southwark. Title no: 410302. Fully Satisfied |
20 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
---|---|
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Mark Scott on 1 January 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Secretary's details changed for Mr Neil Reginald Burgess on 1 March 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mr Neil Reginald Burgess on 1 March 2014 (1 page) |
22 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Director's details changed for Mark Scott on 1 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mark Scott on 1 March 2011 (1 page) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mark Scott on 1 March 2011 (1 page) |
31 March 2011 | Director's details changed for Mark Scott on 1 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mark Scott on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Scott on 1 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 May 2003 | Return made up to 14/03/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 April 2001 | Return made up to 14/03/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 14/03/00; full list of members
|
26 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 March 1995 | Return made up to 14/03/95; full list of members
|
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |