Hendon
London
NW4 4XA
Director Name | Gail Sandra Le Mare |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 1992) |
Role | Airline Employee |
Correspondence Address | 21 Tithe Close London NW7 2QD |
Secretary Name | Gail Sandra Le Mare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 21 Tithe Close London NW7 2QD |
Director Name | Sarah Levy |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2004) |
Role | Manager |
Correspondence Address | 605 Finchley Road Hampstead London NW3 7BS |
Secretary Name | Sarah Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2004) |
Role | Manager |
Correspondence Address | 605 Finchley Road Hampstead London NW3 7BS |
Secretary Name | David Michael Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | Orchard Cottage Canterbury Road Brabourne Lees Kent TN25 6QP |
Secretary Name | Julia Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(19 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 46 Fleming Avenue Sidford Sidmouth Devon EX10 9NZ |
Registered Address | Anglo Dutch House 358 Watford Way London NW4 4XA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Hoshael Daniel Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226,097 |
Cash | £211,021 |
Current Liabilities | £176,110 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
29 April 1994 | Delivered on: 30 April 1994 Persons entitled: First National 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: 19A brentmead place barnet london t/n ngl 158506. Outstanding |
---|---|
2 May 1986 | Delivered on: 8 May 1986 Satisfied on: 23 April 1994 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: 11 aldenham road radlett and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1986 | Delivered on: 26 March 1986 Satisfied on: 23 April 1994 Persons entitled: National Westminster 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: 19A brentmead place, london NW11 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
5 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 June 2010 | Termination of appointment of Julia Levy as a secretary (1 page) |
10 June 2010 | Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Hoshael Daniel Levy on 31 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Julia Levy as a secretary (1 page) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 30 December 2007 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 30 December 2007 (9 pages) |
26 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: 605 finchley road hampstead london NW3 7BS (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
12 March 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members
|
23 May 2003 | Return made up to 16/05/03; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members
|
21 May 2001 | Return made up to 16/05/01; full list of members
|
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1998 | Ad 30/07/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Ad 30/07/98--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
3 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
23 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
3 December 1984 | Incorporation (17 pages) |