London
NW3 1QY
Secretary Name | Mrs Zelda Bacal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Director Name | Mr Richard Simon Bacal |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Director Name | Mrs Annabelle Bacal |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John & Geoffrey Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | John Ivor Michael Bacal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,096 |
Current Liabilities | £16,061 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 perrins lane london. Outstanding |
---|---|
25 May 1990 | Delivered on: 17 August 1993 Persons entitled: Cheltenham & Gloucester Builiding Society Classification: Mortgage registered pursuant to an order of court dated 4/8/93 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property k/a or being part of 4 perrins lane hampstead london NW3 t/n NGL587427. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1987 | Delivered on: 7 May 1987 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: 10A heath street london NW3 t/n ngl 336205. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 March 1982 | Delivered on: 4 March 1982 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 691, wirlbourne road, bournemouth, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
29 April 2020 | Director's details changed for Mrs Annabelle Belilty on 29 April 2020 (2 pages) |
27 March 2020 | Appointment of Mrs Annabelle Belilty as a director on 13 March 2020 (2 pages) |
16 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
24 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 November 2016 | Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 April 2014 | Registration of charge 015764840004 (9 pages) |
15 April 2014 | Registration of charge 015764840004 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 April 2013 | Auditor's resignation (1 page) |
4 April 2013 | Auditor's resignation (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (5 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
26 June 1986 | Accounts for a small company made up to 30 June 1986 (3 pages) |
27 July 1981 | Certificate of incorporation (1 page) |
27 July 1981 | Certificate of incorporation (1 page) |