Fitzroy Park
London
N6 6HS
Secretary Name | Stuart Chester Mattin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2002(22 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Park Villa, 21 Hampstead Lane London N6 4RT |
Director Name | John Bott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 25 Regents Park Road London NW1 7TL |
Secretary Name | Victoria Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 25 Regents Park Road London NW1 7TL |
Secretary Name | Mr Roger Cadbury Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Woodland Gardens London N10 3UA |
Registered Address | Park Villa, 21 Hampstead Lane London N6 4RT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
99 at £1 | J. Bott 99.00% Ordinary |
---|---|
1 at £1 | V. Fox 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,364 |
Cash | £44,902 |
Current Liabilities | £16,285 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 October 1992 | Delivered on: 10 November 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: Flat 2, 13 regents park road, l/b of camden t/no. NGL696119. Outstanding |
---|---|
16 July 1987 | Delivered on: 22 July 1987 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: 2 freegrove road london borough of islington tn: ln 230225. Outstanding |
30 June 1986 | Delivered on: 21 July 1986 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: Ground floor flat, 30 daleham gardens, hampstead, london borough of camden T.N. ngl 522461. Outstanding |
1 July 1986 | Delivered on: 8 July 1986 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: 93 gloucester avenue, london borough at camden T.N. 343783. Outstanding |
25 August 1983 | Delivered on: 1 September 1983 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: F/H 9 highbury place N.5. london borough of islington t/n:- 407590. Outstanding |
1 November 1982 | Delivered on: 9 November 1982 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: F/H 42 clifton gardens W2 london borough of city of westminsiter. Tn: ngl 426042. Outstanding |
27 November 1981 | Delivered on: 9 December 1981 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: F/H 85 highbury new park N5 london borouh of islington T.N. 280949. Outstanding |
14 June 1980 | Delivered on: 19 June 1980 Persons entitled: Nadhattor Singh Bank Classification: Legal charge Secured details: £10,000 and all other manies due or to become due from the company to the chargee not exceeding £20,000. Particulars: F/H 10 almeida street N.1. islington ngl 271957. Outstanding |
15 April 1980 | Delivered on: 21 April 1980 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: F/H 10 almeida street N.1. islington ngl 271957. Outstanding |
15 March 2024 | Registered office address changed from Park Villa Fitzroy Park London N6 6HS to Park Villa, 21 Hampstead Lane London N6 4RT on 15 March 2024 (1 page) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 January 2023 | Second filing of Confirmation Statement dated 31 March 2022 (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 May 2022 | Confirmation statement made on 31 March 2022 with no updates
|
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 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) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Stuart Chester Mattin on 1 September 2015 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Stuart Chester Mattin on 1 September 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
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) |
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Ms Victoria Fox on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Ms Victoria Fox on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Director's change of particulars / victoria fox / 01/04/2008 (1 page) |
5 June 2009 | Director's change of particulars / victoria fox / 01/04/2008 (1 page) |
5 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 October 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 21 hampstead lane london N6 4RT (1 page) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Location of debenture register (1 page) |
13 September 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 21 hampstead lane london N6 4RT (1 page) |
13 September 2007 | Location of debenture register (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 25 regents park road london NW1 7TL (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 25 regents park road london NW1 7TL (1 page) |
20 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
20 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 September 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 December 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Return made up to 31/03/02; full list of members
|
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 September 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members
|
6 June 2000 | Return made up to 31/03/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 31/03/99; no change of members
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 31/03/99; no change of members
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 31/03/98; full list of members
|
19 April 1999 | Return made up to 31/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 April 1997 | Return made up to 31/03/96; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
15 August 1995 | Return made up to 31/03/95; full list of members (6 pages) |
15 August 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |