London
NW11 7XY
Secretary Name | Marilyn Ann Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2001(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 98 Hampstead Way London NW11 7XY |
Director Name | Michael John Jennings Singleton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT |
Director Name | Bellevue Mortlakes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2013(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 590 Green Lanes Palmers Lane London N13 5RY |
Director Name | Mr Roy Sidney Thompson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | Old Bridge Cottage 28 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | Neville Philip Reuben |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 December 2009) |
Role | Secretary |
Correspondence Address | 17 Ollards Grove Loughton Essex IG10 4DW |
Director Name | Roger Robert Cook |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2002) |
Role | Manager |
Correspondence Address | 54 High Street Barkway Royston Hertfordshire SG8 8EE |
Director Name | John Edwin Bailey |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 June 2001) |
Role | Businessman |
Correspondence Address | 30 Sydney Road Bexleyheath Kent DA6 8HG |
Secretary Name | Mr Anthony Laurence King-Cline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | David Brian Hudson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 4 Curteys Off Old Road Old Road Harlow Essex CM17 0JG |
Secretary Name | Elizabeth Jane Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2000) |
Role | Legal Executive |
Correspondence Address | 1 Brackenwood Burghfield Common Reading Berkshire RG7 3QF |
Secretary Name | Miss Christine Charlotte Honeyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Johns Avenue Old Harlow Essex CM17 0BA |
Director Name | Norman Naftali Beigel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2001) |
Role | Solicitor |
Correspondence Address | 57 Princes Park Avenue London NW11 0JR |
Secretary Name | Norman Naftali Beigel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(17 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2001) |
Role | Solicitor |
Correspondence Address | 57 Princes Park Avenue London NW11 0JR |
Secretary Name | Ms Jean Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlingford Road London NW3 1RY |
Director Name | John Edwin Bailey |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 30 Sydney Road Bexleyheath Kent DA6 8HG |
Secretary Name | John Edwin Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 30 Sydney Road Bexleyheath Kent DA6 8HG |
Director Name | Mr Philip Alan Sketchley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Woodend House Church Street, Babcary Somerton Somerset TA11 7DT |
Registered Address | Churchill House 137 Brent Street Hendon London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
42 at £1 | H & I Investments LTD 42.00% Ordinary |
---|---|
16 at £1 | Belleveue Mortlakes LTD 16.00% Ordinary |
14 at £1 | National Office Of Animal Health LTD 14.00% Ordinary |
14 at £1 | Standard Life Trustee Company LTD 14.00% Ordinary |
14 at £1 | Sun Life Pensions Management LTD 14.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
2 February 2018 | Notification of H & I Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Termination of appointment of Philip Alan Sketchley as a director on 15 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Philip Alan Sketchley as a director on 15 December 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (15 pages) |
11 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (15 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 February 2013 | Appointment of Bellevue Mortlakes Limited as a director (4 pages) |
18 February 2013 | Appointment of Bellevue Mortlakes Limited as a director (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (15 pages) |
17 October 2011 | Appointment of Michael John Jennings Singleton as a director (3 pages) |
17 October 2011 | Appointment of Michael John Jennings Singleton as a director (3 pages) |
24 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Termination of appointment of Neville Reuben as a director (2 pages) |
8 March 2011 | Termination of appointment of Neville Reuben as a director (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Register inspection address has been changed (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Register inspection address has been changed (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (7 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 14/01/08; full list of members (7 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
14 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members
|
15 February 2005 | Return made up to 14/01/05; full list of members
|
29 October 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
12 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
19 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Location of register of members (1 page) |
16 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: rowlandson house, 289/293 ballards lane, london, N12 8NP (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: rowlandson house, 289/293 ballards lane, london, N12 8NP (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 805 salisbury house, 31 finsbury circus, london, EC2M 5SQ (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 805 salisbury house, 31 finsbury circus, london, EC2M 5SQ (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
8 May 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
29 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
29 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
19 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
30 May 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 1230 high road, whetstone, london, N20 0LH (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 1230 high road, whetstone, london, N20 0LH (1 page) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
30 October 1987 | Resolutions
|
30 October 1987 | Resolutions
|
26 July 1983 | Incorporation (13 pages) |
26 July 1983 | Incorporation (13 pages) |