Hendon
London
NW4 2SU
Secretary Name | Alice Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wykeham Road Hendon London NW4 2SU |
Director Name | Peter Michael |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wykeham Road Hendon London NW4 2SU |
Director Name | Mr Andrew Michael |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Close London N14 6DN |
Director Name | Ms Mikela Loizides |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 212 Hendon Way London NW4 3NE |
Director Name | Peter Michael |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 May 2003) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wykeham Road Hendon London NW4 2SU |
Director Name | Despo Michael |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wykeham Road Hendon London NW4 2SU |
Director Name | Mikela Michael |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wykeham Road Hendon London NW4 2SU |
Director Name | Andrew Michael |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wykeham Road Hendon London NW4 2SU |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,347 |
Cash | £34,409 |
Current Liabilities | £1,174,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
1 August 2011 | Delivered on: 6 August 2011 Persons entitled: Desihyde Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 st mary's avenue london t/no MX155034. Outstanding |
---|---|
1 September 2003 | Delivered on: 11 September 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 castle street, shrewsbury. Outstanding |
13 October 1987 | Delivered on: 27 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a vedon, woodside, grange road, north finchley, london N12 title no:- mx 203787. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1985 | Delivered on: 6 July 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/39 leslie road london N2 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
15 December 2021 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 3 Athenaeum Road London N20 9AA on 15 December 2021 (1 page) |
2 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 May 2020 | Appointment of Mrs Mikela Loizides as a director on 22 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Cessation of Andrew Michael as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Notification of Mikela Loizides as a person with significant control on 22 May 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
5 February 2016 | Appointment of Mr Andrew Michael as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Andrew Michael as a director on 5 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
28 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 July 2011 | Termination of appointment of Andrew Michael as a director (1 page) |
19 July 2011 | Termination of appointment of Andrew Michael as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Director appointed peter michael (2 pages) |
10 March 2009 | Director appointed peter michael (2 pages) |
3 March 2009 | Return made up to 17/11/08; full list of members (4 pages) |
3 March 2009 | Return made up to 17/11/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Return made up to 17/11/07; full list of members (4 pages) |
14 May 2008 | Return made up to 17/11/07; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Return made up to 17/11/06; full list of members (7 pages) |
13 March 2007 | Return made up to 17/11/06; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
24 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
7 April 2005 | Return made up to 17/11/04; full list of members
|
7 April 2005 | Return made up to 17/11/04; full list of members
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
23 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Return made up to 17/11/02; full list of members (8 pages) |
23 January 2003 | Return made up to 17/11/02; full list of members (8 pages) |
21 January 2002 | Return made up to 17/11/01; full list of members (7 pages) |
21 January 2002 | Return made up to 17/11/01; full list of members (7 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 February 2001 | Return made up to 17/11/00; full list of members (7 pages) |
15 February 2001 | Return made up to 17/11/00; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 17/11/99; full list of members (7 pages) |
11 April 2000 | Return made up to 17/11/99; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 April 1999 | Return made up to 17/11/98; no change of members (6 pages) |
8 April 1999 | Return made up to 17/11/98; no change of members (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1998 | Return made up to 17/11/97; no change of members (6 pages) |
11 January 1998 | Return made up to 17/11/97; no change of members (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Return made up to 17/11/96; full list of members (8 pages) |
21 January 1997 | Return made up to 17/11/96; full list of members (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | Return made up to 17/11/95; no change of members
|
22 January 1996 | Return made up to 17/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |