Winchmore Hill
London
N21 2NE
Secretary Name | Mrs Fatima Motie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 60 Hoodcote Gardens Winchmore Hill London N21 2NE |
Director Name | Mr Hassan Ally |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1992) |
Role | Retailer Chemist |
Correspondence Address | 21 Mc Donald Road Forest Gate London E17 0HE |
Director Name | Mr Kenneth Jorgen Munter |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1992) |
Role | Pharmacist |
Correspondence Address | 60 Grove Road Finchley London N12 9DY |
Secretary Name | Mrs Jean Dorris Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 21 McDonnald Road Forest Gate London G17 0HE Scotland |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Mr Walter Karran Motie 50.00% Ordinary |
---|---|
15 at £1 | Mrs Fatima Motie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,541 |
Cash | £500 |
Current Liabilities | £84,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 February 2006 | Delivered on: 9 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 September 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2009 | Director's details changed for Mr Walter Karran Motie on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Walter Karran Motie on 15 December 2009 (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
7 January 2008 | Return made up to 15/12/07; no change of members (6 pages) |
7 January 2008 | Return made up to 15/12/07; no change of members (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: sterling house 2 b fulbourne road london E17 4EE (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: sterling house 2 b fulbourne road london E17 4EE (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: c/o carter backer winter & co hill house, highgate hill london N19 5UU (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: c/o carter backer winter & co hill house, highgate hill london N19 5UU (1 page) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Secretary's particulars changed (1 page) |
30 November 2000 | Secretary's particulars changed (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
30 November 2000 | Director's particulars changed (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 48 great cambridge road tottenham london N17 7BU (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 48 great cambridge road tottenham london N17 7BU (1 page) |
15 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
3 February 1998 | Return made up to 31/10/97; full list of members (5 pages) |
3 February 1998 | Return made up to 31/10/97; full list of members (5 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1997 | Return made up to 31/10/96; full list of members (5 pages) |
3 February 1997 | Return made up to 31/10/96; full list of members (5 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 November 1995 | Return made up to 05/11/95; full list of members (12 pages) |
21 November 1995 | Return made up to 05/11/95; full list of members (12 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |