1 Duchess Street
London
W1W 6AN
Director Name | Mr Lawrence Edward Shafier |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
Director Name | Mr James Mark Whiteley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
Director Name | Richard Maurice Feld |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 1992) |
Role | Solicitor |
Correspondence Address | 8 Wood Lane London N6 5UB |
Director Name | Mr Clifford Harris |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 16 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Elsworthy Road London NW3 3BS |
Secretary Name | Martin Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 39 Dalebury Road London SW17 7HQ |
Director Name | Mr Sunil Varma |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 July 2004) |
Role | Solicitor |
Correspondence Address | 30 Temple Mead Close Stanmore Middlesex HA7 3RG |
Secretary Name | Mrs Cecile Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Elsworthy Road London NW3 3BS |
Director Name | Mrs Cecile Harris |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Elsworthy Road London NW3 3BS |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £566,111 |
Cash | £10,475 |
Current Liabilities | £4,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 October 1993 | Delivered on: 15 November 1993 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage dated 13.04.87 relating to f/h land k/a 1 to 9 (all) marlborough parade, 1 to 18 marlborough house and garages at the back of 1 to 9 marlborough parade t/no.LN70049 and present or future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 April 1987 | Delivered on: 24 April 1987 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 1 to 9 (all) marlborough parade, 1 to 18 (all) marlborough house & garages at the back of 1 to 9 marlborough parade, l/b of hackney t/no - ln 70049 together with the fixed plant machinery & other fixtures. & stocks of buildings materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
9 January 2022 | Termination of appointment of Clifford Harris as a director on 16 December 2021 (1 page) |
9 January 2022 | Cessation of Clifford Harris as a person with significant control on 16 December 2021 (1 page) |
9 January 2022 | Notification of Lawrence Edward Shafier as a person with significant control on 16 December 2021 (2 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Appointment of Mr James Mark Whiteley as a director on 16 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Lawrence Edward Shafier as a director on 12 April 2021 (2 pages) |
4 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Lionel Gerald Curry as a director on 16 January 2019 (2 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 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 | Termination of appointment of Cecile Harris as a secretary on 18 October 2014 (1 page) |
1 June 2015 | Termination of appointment of Cecile Harris as a secretary on 18 October 2014 (1 page) |
1 June 2015 | Termination of appointment of Cecile Harris as a director on 18 October 2014 (1 page) |
1 June 2015 | Termination of appointment of Cecile Harris as a director on 18 October 2014 (1 page) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
19 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 45 elsworthy road london NW3 3BS (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 45 elsworthy road london NW3 3BS (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 51 welbeck street london W1A 4UA (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 51 welbeck street london W1A 4UA (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 June 1998 | Return made up to 16/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 16/05/98; no change of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
4 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
6 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |