Road, Golders Green
London
NW11 7PH
Director Name | Ms Jean Sharkey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1992(9 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | Lachman Smith, 16b North End Road, Golders Green London NW11 7PH |
Secretary Name | Raymond Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1992(9 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Valley Drive Dunston Gateshead NE11 9XD |
Director Name | Trevor Robert Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1996(13 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Lachman Smith, 16b North End Road, Golders Green London NW11 7PH |
Director Name | Susan Johnston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 1998) |
Role | Administrator |
Correspondence Address | 43 Sydenham Park London SE26 4EE |
Director Name | Basil Morgan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 1993) |
Role | Headteacher |
Correspondence Address | 37 Raleigh Court London SE19 1LS |
Director Name | Mrs Joan Lorraine Walley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 1993) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Ford Green Farm Spragg House Lane Norton Stoke On Trent Staffordshire ST6 8DX |
Director Name | Clare Louise Binns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1996) |
Role | Cinema Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Telford Avenue London SW2 4XJ |
Registered Address | Lachman Smith, 16b North End Road, Golders Green London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £28 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
16 September 2022 | Director's details changed for Trevor Robert Walker on 16 October 2015 (2 pages) |
16 September 2022 | Director's details changed for Mr Brian Allan Cramp on 15 September 2022 (2 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
2 May 2021 | Secretary's details changed for Raymond Cook on 1 May 2021 (1 page) |
12 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 September 2020 | Resolutions
|
17 September 2020 | Statement of company's objects (2 pages) |
17 September 2020 | Memorandum and Articles of Association (24 pages) |
8 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 June 2019 | Director's details changed for Ms Jean Sharkey on 23 March 2019 (2 pages) |
30 June 2019 | Change of details for Ms Jean Sharkey as a person with significant control on 23 March 2019 (2 pages) |
27 June 2019 | Withdrawal of a person with significant control statement on 27 June 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Notification of Jean Sharkey as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Brian Cramp as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Brian Cramp as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Trevor Walker as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Trevor Walker as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 October 2017 | Notification of Jean Sharkey as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
30 October 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
27 November 2014 | Annual return made up to 19 September 2014 no member list (5 pages) |
27 November 2014 | Annual return made up to 19 September 2014 no member list (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 19 September 2013 no member list (5 pages) |
4 November 2013 | Annual return made up to 19 September 2013 no member list (5 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 November 2012 | Annual return made up to 19 September 2012 no member list (5 pages) |
11 November 2012 | Annual return made up to 19 September 2012 no member list (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
21 October 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
29 September 2010 | Director's details changed for Jean Sharkey on 19 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 no member list (5 pages) |
29 September 2010 | Director's details changed for Jean Sharkey on 19 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 no member list (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Annual return made up to 19/09/09 (3 pages) |
29 September 2009 | Annual return made up to 19/09/09 (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Annual return made up to 19/09/08 (3 pages) |
13 October 2008 | Annual return made up to 19/09/08 (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Annual return made up to 19/09/07 (2 pages) |
25 September 2007 | Annual return made up to 19/09/07 (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Location of debenture register (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Location of debenture register (1 page) |
23 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: lachman smith 16B northend road london NW11 7PH (1 page) |
22 September 2006 | Location of debenture register (1 page) |
22 September 2006 | Location of debenture register (1 page) |
22 September 2006 | Annual return made up to 19/09/06 (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: lachman smith 16B northend road london NW11 7PH (1 page) |
22 September 2006 | Annual return made up to 19/09/06 (2 pages) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Location of register of members (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 September 2005 | Annual return made up to 19/09/05
|
26 September 2005 | Annual return made up to 19/09/05
|
25 January 2005 | Annual return made up to 19/09/04 (4 pages) |
25 January 2005 | Annual return made up to 19/09/04 (4 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 September 2003 | Annual return made up to 19/09/03
|
20 September 2003 | Annual return made up to 19/09/03
|
27 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
16 October 2002 | Annual return made up to 19/09/02 (4 pages) |
16 October 2002 | Annual return made up to 19/09/02 (4 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 October 2001 | Annual return made up to 19/09/01 (4 pages) |
15 October 2001 | Annual return made up to 19/09/01 (4 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 November 2000 | Annual return made up to 19/09/00 (4 pages) |
13 November 2000 | Annual return made up to 19/09/00 (4 pages) |
3 November 1999 | Annual return made up to 19/09/99 (4 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 November 1999 | Annual return made up to 19/09/99 (4 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page) |
20 October 1998 | Annual return made up to 19/09/98 (4 pages) |
20 October 1998 | Annual return made up to 19/09/98 (4 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
14 January 1998 | Annual return made up to 19/09/97 (6 pages) |
14 January 1998 | Annual return made up to 19/09/97 (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
15 November 1996 | Annual return made up to 19/09/96 (5 pages) |
15 November 1996 | Annual return made up to 19/09/96 (5 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 September 1995 | Annual return made up to 19/09/95 (10 pages) |
22 September 1995 | Annual return made up to 19/09/95 (10 pages) |