London
N22 5RA
Secretary Name | Minhaj Ahmed Saiyid |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paisley Road London N22 5RA |
Director Name | Ms Anna Wells |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(20 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Paisley Road London N22 5RA |
Director Name | Adam Orlando Wells |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 6 Paisley Road London N22 5RA |
Director Name | Mr Benjamin Lorenzo Wells |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Composer |
Country of Residence | England |
Correspondence Address | 6 Paisley Road London N22 5RA |
Director Name | Julia Meredith Seton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1989(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2004) |
Role | Picture Restorer |
Correspondence Address | 26 Castellain Road London W9 1EZ |
Director Name | Ann Lynne Coote |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 26 Castellain Road London W9 1EZ |
Director Name | Richard Edward Coote |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 26 Castellain Road London W9 1EZ |
Director Name | Julia Meredith Seton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 March 1991) |
Role | Picture Restorer |
Correspondence Address | 26 Castellain Road London W9 1EZ |
Registered Address | 6 Paisley Road London N22 5RA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
100 at £1 | Minhaj Ahmed Saiyid & Adam Orlano Wells & Anna Wells & Benjamin Lorenzo Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,823 |
Cash | £662 |
Current Liabilities | £50,698 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 May 1994 | Delivered on: 12 May 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat b 26 castellain road london t/no NGL474473 with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 January 2018 | Satisfaction of charge 1 in full (1 page) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 August 2017 | Appointment of Mr Benjamin Lorenzo Wells as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Benjamin Lorenzo Wells as a director on 1 August 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Director's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Anna Wells on 10 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (1 page) |
2 January 2014 | Director's details changed for Adam Orlando Wells on 10 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (1 page) |
2 January 2014 | Director's details changed for Anna Wells on 10 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Adam Orlando Wells on 10 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 April 2013 | Registered office address changed from 26B Castellain Road London W9 1EZ United Kingdom on 28 April 2013 (1 page) |
28 April 2013 | Registered office address changed from 26B Castellain Road London W9 1EZ United Kingdom on 28 April 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 January 2012 | Registered office address changed from 26 Castellain Road London W9 1EZ on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Director's details changed for Minhaj Ahmed Saiyid on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Director's details changed for Minhaj Ahmed Saiyid on 31 December 2011 (2 pages) |
19 January 2012 | Registered office address changed from 26 Castellain Road London W9 1EZ on 19 January 2012 (1 page) |
11 January 2012 | Director's details changed for Anna Wells on 31 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Adam Orlando Wells on 31 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Adam Orlando Wells on 31 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Anna Wells on 31 December 2011 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
26 January 2011 | Annual return made up to 31 December 2010 (15 pages) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 February 2009 | Location of register of members (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members
|
17 January 2008 | Return made up to 31/12/07; full list of members
|
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
18 May 2005 | Amended accounts made up to 31 December 2003 (8 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 May 2003 | Amended accounts made up to 31 December 2001 (8 pages) |
27 May 2003 | Amended accounts made up to 31 December 2001 (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
8 January 1996 | Return made up to 31/12/95; no change of members
|
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 September 1983 | Incorporation (14 pages) |