London
N3 3PJ
Director Name | Mrs Daphne Perkins |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(7 years, 5 months after company formation) |
Appointment Duration | -63 years, 10 months (resigned 27 November 1929) |
Role | Housewife |
Correspondence Address | 2 Hall Gate London NW8 9PG |
Director Name | Gregory Mark Perkins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holly Bush Vale Hampstead London NW3 6TX |
Director Name | Mr Harry Perkins |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 October 2005) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Hall Road London NW8 9PG |
Secretary Name | Gregory Mark Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mrs Gila Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holly Bush Vale Hampstead London NW3 6TX |
Secretary Name | Samuel Spivack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(29 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | 24 Allandale Avenue London N3 3PJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 April 2014) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 24 Allandale Avenue London N3 3PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
375 at £1 | Gila Perkins 75.00% Ordinary |
---|---|
125 at £1 | Trustees Of Jessica Perkins & Trustees Of Michael Perkins & Trustees Of Daniel Perkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,849 |
Cash | £308,232 |
Current Liabilities | £109,701 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
16 December 1996 | Delivered on: 19 December 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: 10 spring street l/b of city of westminster t/n NGL573457. Outstanding |
---|---|
21 September 1995 | Delivered on: 29 September 1995 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge 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 9 65 hamilton terrace london NW8 and all building structures fixtures (including trade fixtures) fixed plant and machinery and equipment, proceeds of any present or futre insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 July 1995 | Delivered on: 2 August 1995 Persons entitled: Angela Lister Classification: Legal charge Secured details: £124,000 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Flat 3 74 hamilton terrace & garage 4 london NW8 9UL. Outstanding |
27 March 2020 | Delivered on: 8 April 2020 Persons entitled: Dcd Trustees Limited Gila Perkins Classification: A registered charge Particulars: Ground floor and basement 10 spring street london. Outstanding |
4 April 2019 | Delivered on: 25 April 2019 Persons entitled: Dcd Trustees Limited Gila Perkins Gila Perkins Dcd Trustees Limited Classification: A registered charge Outstanding |
5 October 1999 | Delivered on: 18 October 1999 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: 171 haverstock hill hampstead l/b of camden t/no.81134. Outstanding |
2 September 1991 | Delivered on: 19 September 1991 Satisfied on: 8 July 1994 Persons entitled: Allied Irish Banks P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 belsize lane hampstead l/b of camden. Fully Satisfied |
2 September 1991 | Delivered on: 19 September 1991 Satisfied on: 8 July 1994 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 spring street l/b of city of westminster by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1988 | Delivered on: 20 December 1988 Satisfied on: 8 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alfred zeff to the chargee on any account whatsoever. Particulars: 1055 finchley rd temple fortune london borough of barnet tn mx 352252. Fully Satisfied |
20 January 1988 | Delivered on: 27 January 1988 Satisfied on: 8 July 1994 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: 52, bewize lane, l/b of camden t/no- ngl 301302. Fully Satisfied |
17 February 1987 | Delivered on: 27 February 1987 Satisfied on: 8 July 1994 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: 10 spring street l/b of the city of westminster t/n ngl 573457. Fully Satisfied |
21 August 1986 | Delivered on: 28 August 1986 Satisfied on: 8 July 1994 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: 10 spring street, london borough of city of westminster. Fully Satisfied |
13 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 April 2020 | Registration of charge 018371990012, created on 27 March 2020 (22 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Registration of charge 018371990011, created on 4 April 2019 (28 pages) |
25 February 2019 | Satisfaction of charge 9 in full (1 page) |
25 February 2019 | Satisfaction of charge 7 in full (1 page) |
25 February 2019 | Satisfaction of charge 8 in full (2 pages) |
25 February 2019 | Satisfaction of charge 10 in full (1 page) |
31 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Termination of appointment of Samuel Spivack as a secretary (1 page) |
9 July 2014 | Termination of appointment of Samuel Spivack as a secretary (1 page) |
17 April 2014 | Registered office address changed from 6 Holly Bush Vale Hampstead London NW3 6TX on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 6 Holly Bush Vale Hampstead London NW3 6TX on 17 April 2014 (1 page) |
15 April 2014 | Appointment of Samuel Spivack as a secretary (3 pages) |
15 April 2014 | Appointment of Samuel Spivack as a secretary (3 pages) |
14 April 2014 | Termination of appointment of Gregory Perkins as a director (2 pages) |
14 April 2014 | Termination of appointment of Gregory Perkins as a director (2 pages) |
14 April 2014 | Termination of appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Gila Perkins as a secretary (1 page) |
18 July 2013 | Appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Gila Perkins as a secretary (1 page) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Gregory Mark Perkins on 12 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Gila Perkins on 12 January 2010 (1 page) |
27 January 2010 | Director's details changed for Gila Perkins on 12 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gila Perkins on 12 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Gila Perkins on 12 January 2010 (1 page) |
27 January 2010 | Director's details changed for Gregory Mark Perkins on 12 January 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
8 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Director resigned (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
8 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
1 February 2000 | Return made up to 12/01/00; full list of members
|
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 12/01/00; full list of members
|
1 February 2000 | New secretary appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
15 February 1996 | Return made up to 12/01/96; full list of members (7 pages) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
11 June 1991 | Return made up to 12/01/91; no change of members (6 pages) |
11 June 1991 | Return made up to 12/01/91; no change of members (6 pages) |
13 May 1991 | Full accounts made up to 31 March 1990 (10 pages) |
13 May 1991 | Full accounts made up to 31 March 1990 (10 pages) |
22 August 1990 | Return made up to 12/01/90; full list of members (4 pages) |
22 August 1990 | Return made up to 12/01/90; full list of members (4 pages) |
3 May 1990 | Full accounts made up to 31 March 1989 (9 pages) |
3 May 1990 | Full accounts made up to 31 March 1989 (9 pages) |
8 December 1988 | Return made up to 29/09/88; full list of members (4 pages) |
8 December 1988 | Return made up to 29/09/88; full list of members (4 pages) |
31 July 1984 | Certificate of incorporation (1 page) |
31 July 1984 | Certificate of incorporation (1 page) |
31 July 1984 | Incorporation (14 pages) |
31 July 1984 | Incorporation (14 pages) |