London
NW10 4JX
Director Name | Elsie Sarah Merody |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 November 2009) |
Role | Company Director |
Correspondence Address | 69 Manor Park Road London NW10 4JX |
Secretary Name | Adrian Jonathan Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | 9 Great James Street London WC1N 3DA |
Director Name | Emmanuel Louis Merody |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(28 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Manor Park Road London NW10 4JX |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Bondturbo LTD 8.53% Ordinary |
---|---|
78.3k at £1 | Philip Maurice Merody 74.17% Ordinary |
18.3k at £1 | Carol Merody 17.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,741 |
Current Liabilities | £25,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
6 July 2023 | Delivered on: 6 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flats 1-7 elsmor court, 69 manor park road, london, NW10 4JU. Outstanding |
---|---|
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold flat 1-flat 7 (incl) elsmor court 69 manor park road london title no MX438053. Outstanding |
15 March 2019 | Delivered on: 18 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 July 2017 | Delivered on: 27 July 2017 Persons entitled: Csbf Common Sense Business Funding LTD Classification: A registered charge Particulars: 69 manor park road harlesden london t/no.MX438053. Outstanding |
5 February 1986 | Delivered on: 7 February 1986 Persons entitled: Lloyds 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 property k/a 69 manor park road, harlesden, london NW10 title no. Mx 438053. Outstanding |
25 July 1984 | Delivered on: 25 July 1984 Persons entitled: Planitex Holdings S.A. Classification: Legal charge Secured details: £100,000 swiss, franes. Particulars: F/H 69 manor park road harlesden, london borough of brent. Title no. Mx 438053. Fully Satisfied |
19 July 1984 | Delivered on: 25 July 1984 Persons entitled: Barclays Bank International Limited 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 69 manor park road harlesden, london borough of brent. Title no. Mx 438053. Fully Satisfied |
19 July 1984 | Delivered on: 25 July 1984 Persons entitled: Barclays Bank International Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 manor park road harlesden together with all buildings, fixtures (including trade fixtures) & fixed plant & machinery from time to time thereon title no mx 438053. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
6 July 2023 | Registration of charge 017365400008, created on 6 July 2023 (4 pages) |
6 July 2023 | Satisfaction of charge 017365400006 in full (1 page) |
6 July 2023 | Satisfaction of charge 017365400007 in full (1 page) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (6 pages) |
7 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 October 2021 | Termination of appointment of Emmanuel Louis Merody as a director on 19 October 2021 (1 page) |
19 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 June 2021 | Change of share class name or designation (2 pages) |
20 June 2021 | Memorandum and Articles of Association (13 pages) |
20 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2021 | Resolutions
|
27 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (3 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 March 2019 | Satisfaction of charge 017365400005 in full (4 pages) |
27 March 2019 | Registration of charge 017365400007, created on 21 March 2019 (40 pages) |
19 March 2019 | Satisfaction of charge 4 in full (4 pages) |
18 March 2019 | Registration of charge 017365400006, created on 15 March 2019 (43 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Registration of charge 017365400005, created on 24 July 2017 (36 pages) |
27 July 2017 | Registration of charge 017365400005, created on 24 July 2017 (36 pages) |
2 May 2017 | Termination of appointment of Adrian Jonathan Wallace as a secretary on 4 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Adrian Jonathan Wallace as a secretary on 4 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Appointment of Emmanuel Louis Merody as a director (3 pages) |
29 December 2011 | Appointment of Emmanuel Louis Merody as a director (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of Elsie Merody as a director (1 page) |
9 December 2009 | Termination of appointment of Elsie Merody as a director (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
23 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Return made up to 09/02/06; full list of members (8 pages) |
16 August 2006 | Return made up to 09/02/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
5 April 2005 | Return made up to 09/02/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Return made up to 09/02/03; full list of members (8 pages) |
3 April 2003 | Return made up to 09/02/03; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 May 2002 | Return made up to 09/02/02; full list of members (7 pages) |
2 May 2002 | Return made up to 09/02/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
17 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
17 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 April 1996 | Return made up to 09/02/96; no change of members (4 pages) |
1 April 1996 | Return made up to 09/02/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
22 March 1984 | Company name changed\certificate issued on 22/03/84 (2 pages) |
22 March 1984 | Company name changed\certificate issued on 22/03/84 (2 pages) |
17 August 1983 | Memorandum and Articles of Association (14 pages) |
17 August 1983 | Memorandum and Articles of Association (14 pages) |