London
N3 2JU
Director Name | Mrs Jayne Gabrielle Bentham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Scott Jerome Singer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Andrew Elliot Tracey Hearn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 16 April 2009) |
Role | Solicitor |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Sidney Montague Hearn |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1995) |
Role | Co Director |
Correspondence Address | 8 Byron Court London NW6 4HB |
Director Name | Held By The Estate Of The Late Rita Hearn |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 22 July 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Byron Court London NW6 4HB |
Secretary Name | Held By The Estate Of The Late Rita Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Byron Court London NW6 4HB |
Director Name | Mr Michael Edward Singer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2016(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £1 | Mrs Rita Hearn 99.92% Ordinary |
---|---|
1 at £1 | Marilyn Singer 0.04% Ordinary |
1 at £1 | Mr Andrew Hearn 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £834,686 |
Cash | £31,152 |
Current Liabilities | £292,942 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (5 pages) |
---|---|
20 November 2023 | Cessation of Rita Hearn as a person with significant control on 20 November 2023 (1 page) |
20 November 2023 | Director's details changed for Marilyn Singer on 20 November 2023 (2 pages) |
20 November 2023 | Notification of Marilyn Singer as a person with significant control on 20 November 2023 (2 pages) |
1 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
12 September 2023 | Change of details for Held by the Estate of the Late Rita Hearn as a person with significant control on 1 September 2023 (2 pages) |
4 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
28 September 2022 | Termination of appointment of Rita Hearn as a director on 22 July 2022 (1 page) |
28 September 2022 | Termination of appointment of Rita Hearn as a secretary on 22 July 2022 (1 page) |
16 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
20 August 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
13 May 2021 | Appointment of Mr Scott Jerome Singer as a director on 10 May 2021 (2 pages) |
11 May 2021 | Appointment of Mrs Jayne Gabrielle Bentham as a director on 10 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Marilyn Singer on 10 May 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
18 August 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
6 February 2020 | Termination of appointment of Michael Edward Singer as a director on 8 December 2019 (1 page) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Director's details changed for Mr Michael Edward Singer on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Michael Edward Singer on 26 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
8 August 2016 | Appointment of Mr Michael Edward Singer as a director on 24 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Michael Edward Singer as a director on 24 July 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 April 2009 | Appointment terminated director andrew hearn (1 page) |
24 April 2009 | Appointment terminated director andrew hearn (1 page) |
28 October 2008 | Return made up to 15/09/08; full list of members (6 pages) |
28 October 2008 | Return made up to 15/09/08; full list of members (6 pages) |
13 August 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 August 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
16 October 2007 | Return made up to 15/09/07; full list of members (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 August 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
16 October 2002 | Return made up to 15/09/02; full list of members
|
16 October 2002 | Return made up to 15/09/02; full list of members
|
9 August 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 August 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members
|
3 October 2001 | Return made up to 15/09/01; full list of members
|
8 August 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 August 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 August 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
5 August 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
16 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
17 August 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
20 August 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 August 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: suite 3 cavendish court 11/15 wigmore street london W1H oaj (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: suite 3 cavendish court 11/15 wigmore street london W1H oaj (1 page) |
17 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 October 1995 | Return made up to 15/09/95; full list of members
|
3 October 1995 | Return made up to 15/09/95; full list of members
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Memorandum and Articles of Association (60 pages) |
7 September 1995 | Memorandum and Articles of Association (60 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 January 1983 | Certificate of incorporation (1 page) |
13 January 1983 | Certificate of incorporation (1 page) |