London
NW3 6BP
Director Name | Mrs Alexandra Melanie Wand |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Secretary Name | Mr Robert Paul Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Dexter Spencer Davis |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Miss Fanny Bianca Davis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
62 at £0.01 | Alexandra Melanie Wand 22.96% Ordinary |
---|---|
62 at £0.01 | Robert Paul Davis 22.96% Ordinary |
52 at £0.01 | R P Davis Discretionary Settlement 2011 19.26% Ordinary |
47 at £0.01 | Dexter Spencer Davis 17.41% Ordinary |
47 at £0.01 | Fanny Bianca Davis 17.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,727,283 |
Cash | £171,380 |
Current Liabilities | £1,256,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 April 2016 | Delivered on: 20 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 26 & 26A st john street london t/no 242022 f/h property k/a 10 wormwood street london t/no NGL755838 & f/h property k/a 11 wormwood street london t/no 315646. Outstanding |
---|---|
14 April 2016 | Delivered on: 20 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 April 2010 | Delivered on: 1 May 2010 Satisfied on: 25 August 2015 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: F/H property k/a 26/26A st john street, london. Fully Satisfied |
29 May 2009 | Delivered on: 2 June 2009 Satisfied on: 25 August 2015 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: F/H 101 dean street london. Fully Satisfied |
23 September 2002 | Delivered on: 25 September 2002 Satisfied on: 7 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 dean street,london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 October 1986 | Delivered on: 29 January 1986 Satisfied on: 31 August 2002 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: 101 dean street, london W1 title no ngl 87739 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
7 April 2022 | Memorandum and Articles of Association (17 pages) |
7 April 2022 | Resolutions
|
7 April 2022 | Statement of company's objects (2 pages) |
6 April 2022 | Change of share class name or designation (2 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 June 2021 | Notification of Dexter Spencer Davis as a person with significant control on 22 December 2020 (2 pages) |
7 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
7 June 2021 | Notification of Fanny Bianca Davis as a person with significant control on 22 December 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 December 2016 | Appointment of Dexter Spencer Davis as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Miss Fanny Bianca Davis as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Miss Fanny Bianca Davis as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Dexter Spencer Davis as a director on 1 December 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 April 2016 | Registration of charge 019081510006, created on 14 April 2016 (17 pages) |
20 April 2016 | Registration of charge 019081510005, created on 14 April 2016 (21 pages) |
20 April 2016 | Registration of charge 019081510005, created on 14 April 2016 (21 pages) |
20 April 2016 | Registration of charge 019081510006, created on 14 April 2016 (17 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Satisfaction of charge 4 in full (1 page) |
25 August 2015 | Satisfaction of charge 3 in full (1 page) |
25 August 2015 | Satisfaction of charge 4 in full (1 page) |
25 August 2015 | Satisfaction of charge 3 in full (1 page) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 February 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 9 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 February 2014 | Director's details changed for Melanie Davis on 4 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Melanie Davis on 4 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Melanie Davis on 4 February 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
14 June 2011 | Secretary's details changed for Robert Paul Davis on 22 May 2011 (1 page) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Melanie Davis on 22 May 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Robert Paul Davis on 22 May 2011 (1 page) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Robert Paul Davis on 22 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Melanie Davis on 22 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Robert Paul Davis on 22 May 2011 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
20 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members
|
31 May 2001 | Return made up to 22/05/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
30 May 1995 | Return made up to 22/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 22/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 April 1985 | Certificate of incorporation (1 page) |
24 April 1985 | Certificate of incorporation (1 page) |