Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(27 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Frederick Malcolm Irvine |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Stonewold 49 Heathhurst Road Sanderstead South Croydon Surrey CR2 0BB |
Director Name | Harry Smith |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1994) |
Role | Certified Accountant |
Correspondence Address | 52 Oaklands Avenue Sidcup Kent DA15 8NB |
Director Name | Mr Keith Alexander Wylie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 1993) |
Role | Finance Director |
Correspondence Address | 17 The Lindens Hemel Hempstead Hertfordshire HP3 0DD |
Secretary Name | Frederick Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | Stonewold 49 Heathhurst Road Sanderstead South Croydon Surrey CR2 0BB |
Director Name | Mr David Nigel Beevor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1994) |
Role | Finance Director |
Correspondence Address | 44 Stevenage Road London SW6 6HA |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 18 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,154,634 |
Gross Profit | £1,516,692 |
Net Worth | £40,340,429 |
Cash | £221,924 |
Current Liabilities | £1,422,639 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
15 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Full accounts made up to 30 April 2023 (23 pages) |
9 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 30 April 2021 (22 pages) |
16 December 2020 | Full accounts made up to 30 April 2020 (22 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 30 April 2019 (23 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
11 December 2018 | Full accounts made up to 30 April 2018 (22 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
22 January 2018 | Accounts for a small company made up to 30 April 2017 (21 pages) |
22 January 2018 | Accounts for a small company made up to 30 April 2017 (21 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
31 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 December 2013 | Full accounts made up to 30 April 2013 (15 pages) |
17 December 2013 | Full accounts made up to 30 April 2013 (15 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
22 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
22 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
21 December 2010 | Full accounts made up to 30 April 2010 (15 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
12 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
6 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
11 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
30 January 2006 | Return made up to 13/11/05; full list of members (8 pages) |
30 January 2006 | Return made up to 13/11/05; full list of members (8 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
3 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
14 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
14 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
30 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
27 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
10 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
10 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members (7 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members (7 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
16 December 1997 | Return made up to 13/11/97; full list of members (14 pages) |
16 December 1997 | Return made up to 13/11/97; full list of members (14 pages) |
12 December 1996 | Return made up to 13/11/96; no change of members
|
12 December 1996 | Return made up to 13/11/96; no change of members
|
4 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
23 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
23 February 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 November 1995 | Return made up to 13/11/95; no change of members (10 pages) |
20 November 1995 | Return made up to 13/11/95; no change of members (10 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
16 March 1994 | Company name changed cin investments LIMITED\certificate issued on 17/03/94 (2 pages) |
16 March 1994 | Company name changed cin investments LIMITED\certificate issued on 17/03/94 (2 pages) |
18 December 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 1992 | Resolutions
|
18 December 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |