London
N20 9AB
Secretary Name | Mrs Lesley Graham |
---|---|
Nationality | British,Canadian |
Status | Current |
Appointed | 31 May 2003(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oakleigh Gardens London N20 9AB |
Director Name | Mr Edward Graham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Part Time Consultant |
Country of Residence | England |
Correspondence Address | 48 Oakleigh Gardens London N20 9AB |
Director Name | Mr Edward Graham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2003) |
Role | Managing Director |
Correspondence Address | 42 Aberdare Gardens London NW6 3QA |
Director Name | Mrs Josepha Graham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 January 1992) |
Role | Secretary |
Correspondence Address | 45 Rotherwick Road London NW11 7DD |
Secretary Name | Mrs Josepha Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 January 1992) |
Role | Company Director |
Correspondence Address | 45 Rotherwick Road London NW11 7DD |
Director Name | Mr Daniel Paul Graham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 November 2002) |
Role | Company Director |
Correspondence Address | 5 Highcroft Gardens London NW11 0LY |
Secretary Name | Mr Edward Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 42 Aberdare Gardens London NW6 3QA |
Director Name | Eliane Graham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 September 2012) |
Role | Part Time Student |
Country of Residence | England |
Correspondence Address | 5 Highcroft Gardens London NW11 0LY |
Website | motivationsound.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73288305 |
Telephone region | London |
Registered Address | 48 Oakleigh Gardens London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
77 at £1 | Lesley Graham 77.00% Ordinary |
---|---|
22 at £1 | Edward Graham 22.00% Ordinary |
1 at £1 | Eliane Graham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £784,537 |
Cash | £10,105 |
Current Liabilities | £127,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 January 2003 | Delivered on: 1 February 2003 Persons entitled: Lesley Graham Classification: Legal charge Secured details: £122,000 together with all monies due or to become due from the company to the chargee. Particulars: 35A broadhurst gardens hampstead london NW6 in the l/b of camden t/no: NGL598858. Outstanding |
---|---|
9 October 1998 | Delivered on: 10 October 1998 Persons entitled: Midland 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 ground floor flat 35 broadhurst gardens london NW6. 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 |
20 February 1997 | Delivered on: 25 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
11 March 1997 | Delivered on: 18 March 1997 Satisfied on: 21 November 1998 Persons entitled: Midland 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-35A broadhurst gardens hampstead london NW6 3QT 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. Fully Satisfied |
25 July 1995 | Delivered on: 4 August 1995 Satisfied on: 11 June 2001 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 1990 | Delivered on: 4 September 1990 Satisfied on: 11 June 2001 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35A, broadhurst gardens, london NW6 london borough of camden t/n: ngl 598858. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 3 April 1989 Satisfied on: 11 June 2001 Persons entitled: Coutts Finance Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 1/3/89 and this charge. Particulars: L/H top flat 42 aberdare gardens west hampstead london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1987 | Delivered on: 8 September 1987 Satisfied on: 11 June 2001 Persons entitled: Coutts Finance Co. 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 the basement flat, 35A, broadhurst gardens, london, NW6.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 January 2018 | Notification of Edward Graham as a person with significant control on 18 May 2017 (2 pages) |
1 January 2018 | Notification of Edward Graham as a person with significant control on 18 May 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Satisfaction of charge 5 in full (1 page) |
15 March 2016 | Satisfaction of charge 7 in full (2 pages) |
15 March 2016 | Satisfaction of charge 5 in full (1 page) |
15 March 2016 | Satisfaction of charge 7 in full (2 pages) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Termination of appointment of Eliane Graham as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Eliane Graham as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Edward Graham on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lesley Graham on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lesley Graham on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Eliane Graham on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Edward Graham on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Eliane Graham on 30 December 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 35A broadhurst gardens london NW6 3QT (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 35A broadhurst gardens london NW6 3QT (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |