London
NW4 3DY
Director Name | Mrs Miriam Jacqueline Kaye |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Crespigny Road Hendon London NW4 3DY |
Secretary Name | Mr Michael David Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Crespigny Road London NW4 3DY |
Secretary Name | Miriam Jacqueline Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Crespigny Road Hendon London NW4 3DY |
Director Name | Mr Jeffrey Tesler |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 June 2009) |
Role | Solicitor |
Correspondence Address | 31 Brampton Grove London NW4 4AE |
Director Name | Mrs Judy Tesler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Brampton Grove Hendon London NW4 4AE |
Director Name | Richard Stuart Kaye |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 August 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Crespigny Road Hendon London NW4 3DY |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
25 at £1 | Laura Alysa Applebaum 25.00% Ordinary |
---|---|
25 at £1 | Mr Michael David Kaye 25.00% Ordinary |
25 at £1 | Mrs Miriam Jacqueline Kaye 25.00% Ordinary |
25 at £1 | Valerie Bettina Scheiner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,274 |
Cash | £113,059 |
Current Liabilities | £17,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 5 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 January |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
16 January 2002 | Delivered on: 22 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 arden place and garage no 11 havelock rd,luton bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 June 2003 | Delivered on: 21 June 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a land adjacent to reachview court st pancras way london NW1 t/n NGL402350. See the mortgage charge document for full details. Outstanding |
17 January 2002 | Delivered on: 22 January 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a land adjacent to reachview court st pancras way london NW1 t/n NGL762782. Outstanding |
18 September 1995 | Delivered on: 6 October 1995 Satisfied on: 15 January 2002 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
9 February 1994 | Delivered on: 10 February 1994 Satisfied on: 15 January 2002 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
2 April 1990 | Delivered on: 12 April 1990 Satisfied on: 15 January 2002 Persons entitled: Tsb 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: Properties in schedule attached to 395 please see form 395 for details. Fully Satisfied |
2 November 1989 | Delivered on: 3 November 1989 Satisfied on: 15 January 2002 Persons entitled: Tsb 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: Please see schedule attached to form 395. Fully Satisfied |
4 September 1989 | Delivered on: 12 September 1989 Satisfied on: 9 March 1996 Persons entitled: Barclays 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: Block a 1-6 benson court junction road london borough of islington part of t/no ngl 299593. Fully Satisfied |
27 July 1989 | Delivered on: 31 July 1989 Satisfied on: 15 January 2002 Persons entitled: T.S.B. 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: 6 parcels of land in wales as shown on the schedule attached to the form 395 please see doc for details. Fully Satisfied |
10 April 1987 | Delivered on: 15 April 1987 Satisfied on: 15 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54, crediton hill hampstead together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
26 March 1987 | Delivered on: 13 April 1987 Satisfied on: 9 March 1996 Persons entitled: Barclays 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: 104, woodlands park road, london borough of haringey title no mx 416510. Fully Satisfied |
14 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 October 2018 | Previous accounting period shortened from 6 January 2018 to 5 January 2018 (1 page) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Termination of appointment of Judy Tesler as a director (2 pages) |
25 January 2013 | Termination of appointment of Judy Tesler as a director (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page) |
3 October 2012 | Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page) |
3 October 2012 | Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2012 | Appointment of Richard Stuart Kaye as a director (3 pages) |
26 January 2012 | Appointment of Richard Stuart Kaye as a director (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page) |
11 May 2011 | Appointment of Miriam Jacqueline Kaye as a secretary (4 pages) |
11 May 2011 | Appointment of Miriam Jacqueline Kaye as a secretary (4 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
22 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
22 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page) |
19 August 2010 | Registered office address changed from 68 Brent Street London NW4 2ES England on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 68 Brent Street London NW4 2ES England on 19 August 2010 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mrs Miriam Jacqueline Kaye on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Miriam Jacqueline Kaye on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Judy Tesler on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Judy Tesler on 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Termination of appointment of Jeffrey Tesler as a director (1 page) |
15 March 2010 | Termination of appointment of Jeffrey Tesler as a director (1 page) |
24 December 2009 | Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 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 1998 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
24 February 1994 | Return made up to 31/12/93; no change of members (7 pages) |
24 February 1994 | Return made up to 31/12/93; no change of members (7 pages) |
30 July 1991 | Return made up to 31/12/90; no change of members (7 pages) |
30 July 1991 | Return made up to 31/12/90; no change of members (7 pages) |
5 August 1988 | Return made up to 31/12/87; full list of members (5 pages) |
5 August 1988 | Return made up to 31/12/87; full list of members (5 pages) |
13 May 1987 | Return made up to 31/12/85; full list of members (4 pages) |
13 May 1987 | Return made up to 31/12/85; full list of members (4 pages) |
14 October 1985 | Annual return made up to 31/12/84 (5 pages) |
14 October 1985 | Annual return made up to 31/12/84 (5 pages) |