London
N16 5SR
Director Name | Mrs Joan Florence May Wyatt |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 February 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103a Bourne Hill Palmers Green London N13 4BE |
Director Name | Mr Reginald Thomas Wyatt |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 1996) |
Role | Engineer |
Correspondence Address | 103a Bourne Hill Palmers Green London N13 4BE |
Secretary Name | Mrs Joan Florence May Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Bourne Hill Palmers Green London N13 4BE |
Secretary Name | Mr Eric Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Hutton Brentwood Essex CM13 2QL |
Secretary Name | Mr Jonathan Leslie Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(20 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Russell Ashley Caller |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Mark Robert Oulds |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(32 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Telephone | 020 88863905 |
---|---|
Telephone region | London |
Registered Address | 45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mrs Joan Florence May Wyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £597,007 |
Cash | £213,651 |
Current Liabilities | £276,644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
31 March 2022 | Delivered on: 11 April 2022 Persons entitled: Tempus Capital Partners I Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on the north side of bastwick street, london, as registered at land registry with title number NGL407167. Outstanding |
---|---|
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 30-36 bastwick street, london EC1V 3PS registered at land registry under title number NGL407167. Outstanding |
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 103A bourne hill, london N13 4BE registered at the land registry under title number NGL422. Outstanding |
8 April 2019 | Delivered on: 11 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2019 | Delivered on: 10 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 October 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
1 October 2022 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to 45 Stamford Hill London N16 5SR on 1 October 2022 (1 page) |
29 April 2022 | Appointment of Asher Faig as a director on 31 March 2022 (2 pages) |
29 April 2022 | Notification of Shoham Chelsford Limited as a person with significant control on 31 March 2022 (4 pages) |
28 April 2022 | Cessation of Mark Robert Oulds as a person with significant control on 31 March 2022 (3 pages) |
28 April 2022 | Termination of appointment of Mark Robert Oulds as a director on 31 March 2022 (1 page) |
28 April 2022 | Termination of appointment of Jonathan Leslie Franks as a secretary on 31 March 2022 (2 pages) |
11 April 2022 | Registration of charge 014789120005, created on 31 March 2022 (28 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
12 January 2021 | Satisfaction of charge 014789120004 in full (1 page) |
12 January 2021 | Satisfaction of charge 014789120003 in full (1 page) |
13 October 2020 | Satisfaction of charge 014789120002 in full (1 page) |
13 October 2020 | Satisfaction of charge 014789120001 in full (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 June 2020 | Change of details for Mr Mark Oulds as a person with significant control on 10 April 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 May 2019 | Registration of charge 014789120003, created on 15 May 2019 (15 pages) |
17 May 2019 | Registration of charge 014789120004, created on 15 May 2019 (15 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 April 2019 | Registration of charge 014789120002, created on 8 April 2019 (12 pages) |
10 April 2019 | Registration of charge 014789120001, created on 10 April 2019 (21 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 June 2018 | Termination of appointment of Russell Ashley Caller as a director on 6 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 April 2016 | Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 8 April 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Secretary's details changed for Mr Jonathan Leslie Franks on 10 April 2013 (1 page) |
3 May 2013 | Secretary's details changed for Mr Jonathan Leslie Franks on 10 April 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 February 2013 | Appointment of Mr Mark Oulds as a director (2 pages) |
26 February 2013 | Appointment of Mr Russell Ashley Caller as a director (2 pages) |
26 February 2013 | Termination of appointment of Joan Wyatt as a director (1 page) |
26 February 2013 | Termination of appointment of Joan Wyatt as a director (1 page) |
26 February 2013 | Appointment of Mr Russell Ashley Caller as a director (2 pages) |
26 February 2013 | Appointment of Mr Mark Oulds as a director (2 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Mrs Joan Florence May Wyatt on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mrs Joan Florence May Wyatt on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
21 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Return made up to 10/04/07; full list of members (2 pages) |
1 October 2007 | Return made up to 10/04/07; full list of members (2 pages) |
28 September 2007 | Return made up to 10/04/06; full list of members (2 pages) |
28 September 2007 | Return made up to 10/04/06; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 10/04/01; full list of members (6 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 8 park avenue hutton brentwood essex CM13 2QL (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 8 park avenue hutton brentwood essex CM13 2QL (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members
|
18 April 1996 | Return made up to 10/04/96; full list of members
|
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
5 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 May 1995 | Return made up to 10/04/95; no change of members
|
2 May 1995 | Return made up to 10/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
8 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
8 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
13 February 1980 | Incorporation (17 pages) |
13 February 1980 | Incorporation (17 pages) |