London
N3 1XW
Director Name | Mr Daniel Coleman Da Costa |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(38 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Michael Phillip Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Saint John's Lodge Harley Road London NW3 3BY |
Director Name | Michael Phillip Da Costa |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Saint John's Lodge Harley Road London NW3 3BY |
Secretary Name | Mr Paul Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Loraine Sara Da-costa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,053,832 |
Cash | £354,825 |
Current Liabilities | £45,928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
26 April 1985 | Delivered on: 30 April 1985 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat known as 70 eton rise, eton college road camden, greater london title no ngl 482673. Fully Satisfied |
---|---|
26 April 1985 | Delivered on: 30 April 1985 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat known as 114 eton rise, eton college road camden, greater london title no ngl 482660. Fully Satisfied |
26 April 1985 | Delivered on: 30 April 1985 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat known as 96 eton place, eton college road camden, greater london title no. Ngl 482657. Fully Satisfied |
26 April 1985 | Delivered on: 30 April 1985 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat known as 19 eton place, eton college road camden, greater london title no. Ngl 482644. Fully Satisfied |
11 July 1984 | Delivered on: 16 July 1984 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat 1F, 1 to 3 carlisle place, westminster, greater london and/or the proceeds of sale thereof. Fully Satisfied |
11 July 1984 | Delivered on: 16 July 1984 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat idd, 1 to 3 carlisle place, westminster, greater london and/or the proceeds of sale thereof. Fully Satisfied |
11 July 1984 | Delivered on: 16 July 1984 Satisfied on: 2 June 2011 Persons entitled: Midland 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: L/H flat 3A, 1 to 3 morpeth terrace, westminster greater london and/or the proceeds of sale thereof. Fully Satisfied |
24 April 1989 | Delivered on: 25 April 1989 Satisfied on: 2 June 2011 Persons entitled: Midland Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights title & interest that the company may have in a land certificate no ngl 528874 flat 83 yale court honeybourne road west hampstead london. Fully Satisfied |
24 April 1989 | Delivered on: 25 April 1989 Satisfied on: 2 June 2011 Persons entitled: Midland Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights title & interest that the company may have in land certificate number ngl 528872 flat 80 yale court honeybourne road west hampstead, london. Fully Satisfied |
29 October 1982 | Delivered on: 19 November 1982 Persons entitled: Midland 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: L/H land & premises being 3A morpeth terrace, london SW1. Outstanding |
29 October 1982 | Delivered on: 19 November 1982 Persons entitled: Midland 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: Land & premises being if and idd carlisle place, london SW1. Outstanding |
11 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
31 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
12 August 2022 | Director's details changed for Mr Daniel Coleman Da Costa on 1 August 2022 (2 pages) |
9 August 2022 | Change of details for Mrs Loraine Sara Da Costa as a person with significant control on 1 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Loraine Sara Da Costa on 1 August 2022 (2 pages) |
16 February 2022 | Director's details changed for Loraine Sara Da Costa on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Loraine Sara Da Costa on 16 February 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Daniel Coleman Da Costa on 14 February 2022 (2 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
21 April 2021 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 35 Ballards Lane London N3 1XW on 21 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Daniel Coleman Da Costa as a director on 20 April 2021 (2 pages) |
25 March 2021 | Termination of appointment of Paul Crocker as a secretary on 23 March 2021 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
21 May 2020 | Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 21 May 2020 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page) |
23 September 2014 | Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
8 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 28/08/07; full list of members (2 pages) |
2 January 2008 | Return made up to 28/08/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 December 2006 | Return made up to 28/08/06; full list of members
|
21 December 2006 | Return made up to 28/08/06; full list of members
|
8 November 2006 | Registered office changed on 08/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Return made up to 28/08/05; full list of members
|
1 November 2005 | Return made up to 28/08/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (5 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Return made up to 28/08/03; full list of members (5 pages) |
7 October 2003 | Return made up to 28/08/03; full list of members (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (5 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (5 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Return made up to 28/08/01; full list of members (5 pages) |
15 October 2001 | Return made up to 28/08/01; full list of members (5 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 September 2000 | Return made up to 28/08/00; full list of members (5 pages) |
28 September 2000 | Return made up to 28/08/00; full list of members (5 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Return made up to 28/08/99; no change of members (6 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Return made up to 28/08/99; no change of members (6 pages) |
15 October 1999 | Director's particulars changed (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
30 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
17 September 1997 | Return made up to 28/08/97; full list of members (8 pages) |
17 September 1997 | Return made up to 28/08/97; full list of members (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
4 March 1997 | Director's particulars changed (2 pages) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
30 September 1996 | Return made up to 28/08/96; full list of members (8 pages) |
30 September 1996 | Return made up to 28/08/96; full list of members (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members (16 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members (16 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
14 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
1 September 1987 | Return made up to 15/06/87; full list of members (4 pages) |
1 September 1987 | Return made up to 15/06/87; full list of members (4 pages) |
7 September 1982 | Incorporation (14 pages) |
7 September 1982 | Incorporation (14 pages) |