London
N3 3DP
Secretary Name | Mrs Esther Yellon |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 30 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chessington Avenue London N3 3DP |
Director Name | Dr David Yellon |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Dentist |
Country of Residence | Israel |
Correspondence Address | 127 Harley Street London W1N 1DJ |
Director Name | Norman Yellon |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 June 2001) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chessington Avenue London N3 3DP |
Director Name | Dr Miriam Zangen |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 36 Chessington Avenue London N3 3DP |
Director Name | Dr David Yellon |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2003) |
Role | Dentist |
Country of Residence | Israel |
Correspondence Address | 36 Chessington Avenue Finchley London N3 3DP |
Director Name | Dr Adrian Avi Yellon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2005) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Close London NW4 2JU |
Director Name | Mr Adrian Avi Yellon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2005) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 29 Kings Close London NW4 2JU |
Telephone | 020 79355151 |
---|---|
Telephone region | London |
Registered Address | 127 Harley Street London W1N 1DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
51 at £1 | Esther Yellon 25.50% Ordinary |
---|---|
50 at £1 | Esther Yellon 25.00% Ordinary A |
50 at £1 | Miriam Zangen 25.00% Ordinary A |
49 at £1 | Miriam Zangen 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,123,976 |
Cash | £411,354 |
Current Liabilities | £74,321 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 4 January 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 30 June 2023 (3 months ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 2 weeks from now) |
7 December 2007 | Delivered on: 27 December 2007 Persons entitled: Sg Hambros Bank Limited Classification: Abn - sg hambros client transfer agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums from time to time deposited by the company or otherwise standing to the credit on any specified account and all interest and rights thereof; first fixed charge over all rights under or in connection with the leasehold land known as 127 harley street and 36 devonshire mews west london; all other rights and claims and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 July 2005 | Delivered on: 9 July 2005 Persons entitled: Abn Amro Bank N.V. Classification: Legal mortgage Secured details: £825,000.00 and all other monies due or to become due. Particulars: Land k/a 127 harley street and 36 devonshire mews west, london t/no 404186. Outstanding |
11 July 2005 | Delivered on: 13 July 2005 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sum of £48,000 deposited with the bank and all sums standing to the credit of the account. Outstanding |
8 July 2005 | Delivered on: 9 July 2005 Persons entitled: Abn Amro Bank N.V Classification: Legal mortgage Secured details: £825,000.00 and all other monies due or to become due. Outstanding |
31 May 1996 | Delivered on: 4 June 1996 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of gbp 100,000 deposited by the depositor by the depositor at the bank. See the mortgage charge document for full details. Outstanding |
3 September 1992 | Delivered on: 11 September 1992 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 market place banbury oxfordshire t/n on 120959 127 harlet street and 36 devonshire mews west london W1 t/n on 404186. 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 |
12 July 1985 | Delivered on: 16 July 1985 Persons entitled: Lloyds 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: Flat 62 and garage 32 lords' view 38/42 st. Johns wood road london NW8. Outstanding |
1 September 1983 | Delivered on: 2 September 1983 Persons entitled: Lloyds 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: F/Hold, 32 nottingham place, london, W1 title no. Ln 62388. Outstanding |
15 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to 127 harley street, london, W1G 6AZ. For further details please refer to the deed. Outstanding |
20 November 1979 | Delivered on: 22 November 1979 Satisfied on: 25 March 2003 Persons entitled: Lloyds 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: L/H premises at 127 harley street & 36 devonshire mews west london W1 title no. 404186. Fully Satisfied |
21 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Satisfaction of charge 3 in full (1 page) |
19 February 2020 | Satisfaction of charge 7 in full (1 page) |
19 February 2020 | Satisfaction of charge 6 in full (1 page) |
19 February 2020 | Satisfaction of charge 2 in full (1 page) |
19 February 2020 | Satisfaction of charge 4 in full (2 pages) |
19 February 2020 | Satisfaction of charge 9 in full (2 pages) |
19 February 2020 | Satisfaction of charge 5 in full (1 page) |
19 February 2020 | Satisfaction of charge 8 in full (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Termination of appointment of Miriam Zangen as a director on 15 September 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Termination of appointment of Miriam Zangen as a director on 15 September 2015 (1 page) |
9 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 August 2014 | Termination of appointment of Norman Yellon as a director on 4 February 2014 (1 page) |
13 August 2014 | Termination of appointment of Norman Yellon as a director on 4 February 2014 (1 page) |
13 August 2014 | Termination of appointment of Norman Yellon as a director on 4 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 April 2013 | Appointment of Dr David Yellon as a director (2 pages) |
24 April 2013 | Appointment of Dr David Yellon as a director (2 pages) |
9 January 2013 | Termination of appointment of Adrian Yellon as a director (1 page) |
9 January 2013 | Termination of appointment of Adrian Yellon as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Appointment of Dr Adrian Avi Yellon as a director (2 pages) |
14 September 2011 | Appointment of Dr Adrian Avi Yellon as a director (2 pages) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for Dr Miriam Zangen on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Dr Miriam Zangen on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Dr Miriam Zangen on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Location of register of members (1 page) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
22 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
22 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Director resigned (1 page) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 November 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 May 1997 | Return made up to 30/06/96; no change of members (4 pages) |
7 May 1997 | Return made up to 30/06/96; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 March 1995 | Return made up to 30/06/94; no change of members (4 pages) |
22 March 1995 | Return made up to 30/06/94; no change of members (4 pages) |
8 June 1994 | Resolutions
|
11 September 1992 | Particulars of mortgage/charge (3 pages) |
11 September 1992 | Particulars of mortgage/charge (3 pages) |
24 February 1992 | Re-registration of Memorandum and Articles (7 pages) |
24 February 1992 | Certificate of re-registration from Unlimited to Limited (1 page) |
24 February 1992 | Re-registration of Memorandum and Articles (7 pages) |
24 February 1992 | Certificate of re-registration from Unlimited to Limited (1 page) |
14 February 1985 | Annual return made up to 16/03/81 (3 pages) |
14 February 1985 | Annual return made up to 16/03/81 (3 pages) |
10 October 1979 | Incorporation (14 pages) |
10 October 1979 | Incorporation (14 pages) |