79 Shepherds Hill
London
N6 5RQ
Director Name | Mr Adam Patrick Delaney |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr John Howard Rochman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Collyer Bristow Llp 4, Bedford Row London WC1R 4TF |
Secretary Name | John Howard Rochman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hollycroft Avenue London NW3 7QL |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
89 at £1 | Patrick J. Delaney 89.00% Ordinary |
---|---|
10 at £1 | Adam Delaney 10.00% Ordinary |
1 at £1 | Suzanne Delaney 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,755 |
Cash | £4,269 |
Current Liabilities | £937,170 |
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 | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
30 November 1993 | Delivered on: 13 December 1993 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21B parkhill road london NW3 t/n NGL433932, specific charge the goodwill and connection of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 September 1988 | Delivered on: 9 September 1988 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 clifton road, london N8 freehold subject to a statutory tenancy (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1987 | Delivered on: 17 November 1987 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 curzon road, london N10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1987 | Delivered on: 5 November 1987 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 curzon road muswell hill, london N10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1986 | Delivered on: 13 April 1986 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 63 redston road, london N8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1983 | Delivered on: 21 September 1983 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H first floor flat 21 parkhill road london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1982 | Delivered on: 23 November 1982 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 parkhill road, london NW3 in the london borough of camden title no. Ngl 303588. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1981 | Delivered on: 4 December 1981 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 colney hatch lane muswell hill london N10 title no. Mx 152820. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 2004 | Delivered on: 24 February 2004 Satisfied on: 29 September 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat 12 carisbrook 21 colney hatch lane london t/no AGL109304. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 29 September 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat 16, carisbrook colney hatch lane london t/no MX469774. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 December 1994 | Delivered on: 21 December 1994 Satisfied on: 29 September 2015 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited 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 property k/a 32 curzon road, london N10 t/no. EGL272363. The goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1994 | Delivered on: 21 December 1994 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited 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 property k/a 47 farrer road, london N8 t/no. EGL170700. The goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1981 | Delivered on: 4 November 1981 Satisfied on: 11 April 2000 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Melisa court 21 avenue road highgate london N6 title no mx 224165 (see doc M9). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 2019 | Delivered on: 25 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 12 carisbrook colney hatch lane london. Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 26 altior court shepherds hill london. Outstanding |
19 August 2013 | Delivered on: 20 August 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 26 altior court, 74-76 shepherds hill, highgate, N6 5RJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Part Satisfied |
24 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £156,295.00 due or to become due from the company to. Particulars: Flat 12 carisbrook colney hatch lane london. Part Satisfied |
24 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £132,295.00 due or to become due from the company to. Particulars: Flat 15 carisbrook colney hatch lane london. Part Satisfied |
24 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £152,295.00 due or to become due from the company to. Particulars: Flat 16 carisbrook colney hatch lane london. Part Satisfied |
10 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 July 2019 | Registration of charge 015855550020, created on 23 July 2019 (43 pages) |
18 July 2019 | Satisfaction of charge 15 in full (1 page) |
18 July 2019 | Satisfaction of charge 16 in full (1 page) |
18 July 2019 | Satisfaction of charge 14 in full (1 page) |
18 July 2019 | Satisfaction of charge 015855550017 in full (1 page) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from Groman & Co.Chartered Accountant 5 Violet Hill St Johns Wood London. NW8 9EB to 619 Holloway Road London N19 5SS on 11 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 September 2016 | Registration of charge 015855550018, created on 14 September 2016 (6 pages) |
20 September 2016 | Registration of charge 015855550019, created on 14 September 2016 (6 pages) |
20 September 2016 | Registration of charge 015855550018, created on 14 September 2016 (6 pages) |
20 September 2016 | Registration of charge 015855550019, created on 14 September 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 September 2015 | Satisfaction of charge 11 in full (1 page) |
29 September 2015 | Satisfaction of charge 16 in part (1 page) |
29 September 2015 | Satisfaction of charge 16 in part (1 page) |
29 September 2015 | Satisfaction of charge 14 in part (1 page) |
29 September 2015 | Satisfaction of charge 15 in part (1 page) |
29 September 2015 | Satisfaction of charge 15 in part (1 page) |
29 September 2015 | Satisfaction of charge 12 in full (2 pages) |
29 September 2015 | Satisfaction of charge 12 in full (2 pages) |
29 September 2015 | Satisfaction of charge 015855550017 in part (1 page) |
29 September 2015 | Satisfaction of charge 015855550017 in part (1 page) |
29 September 2015 | Satisfaction of charge 14 in part (1 page) |
29 September 2015 | Satisfaction of charge 11 in full (1 page) |
29 September 2015 | Satisfaction of charge 13 in full (2 pages) |
29 September 2015 | Satisfaction of charge 13 in full (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Appointment of Mr John Howard Rochman as a director on 16 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr John Howard Rochman as a director on 16 July 2015 (2 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Registration of charge 015855550017 (6 pages) |
20 August 2013 | Registration of charge 015855550017 (6 pages) |
17 June 2013 | Termination of appointment of John Rochman as a secretary (1 page) |
17 June 2013 | Termination of appointment of John Rochman as a secretary (1 page) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (7 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 June 2001 | Return made up to 08/06/01; full list of members
|
18 June 2001 | Return made up to 08/06/01; full list of members
|
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |