West Hampstead
London
NW6 1TL
Secretary Name | Mr Robert Anthony Brittain |
---|---|
Status | Current |
Appointed | 08 March 2014(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Narcissus Road London NW6 1TL |
Director Name | Mrs Maureen Antoinette Brittain |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rama Rala 69 Warwick Road Bishops Stortford Hertfordshire CM23 5NL |
Director Name | Mr Ronald Albert Brittain |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Warwick Road Bishops Stortford Hertfordshire CM23 5NL |
Secretary Name | Mr Laurence Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 08 March 2014) |
Role | Company Director |
Correspondence Address | Lorne Croft Wellpond Green Standon Nr Ware Hertfordshire SG11 1NJ |
Telephone | 01279 504888 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | 51 Narcissus Road London NW6 1TL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Executors Of M.a. Brittain 50.00% Ordinary |
---|---|
1 at £1 | L.a. Brittain 25.00% Ordinary |
1 at £1 | R.a. Brittain 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,000 |
Gross Profit | £25,000 |
Net Worth | £209,539 |
Cash | £107,278 |
Current Liabilities | £60,763 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
19 August 1992 | Delivered on: 21 August 1992 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property situate and known as 21 north street bishop's stortford hertfordshire. Outstanding |
---|---|
25 November 1988 | Delivered on: 2 December 1988 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: 25 notley road, braintree essex. Outstanding |
19 April 1988 | Delivered on: 3 May 1988 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: 42A north street bishop's stortford hertfordshire. Outstanding |
2 September 1987 | Delivered on: 23 September 1987 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: 23, notley road, braintree, essex. Outstanding |
7 January 1986 | Delivered on: 17 January 1986 Satisfied on: 12 September 1992 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: 21 north street bishop's stortford hertfordshire. Fully Satisfied |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 November 2017 | Cessation of Robert Anthony Brittain as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Robert Anthony Brittain as a person with significant control on 25 July 2016 (1 page) |
13 November 2017 | Notification of Robert Anthony Brittain as a person with significant control on 25 July 2016 (2 pages) |
13 November 2017 | Notification of Robert Anthony Brittain as a person with significant control on 25 July 2016 (2 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
30 August 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
30 August 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Registered office address changed from 69 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 69 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL on 8 March 2014 (1 page) |
8 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Appointment of Mr Robert Anthony Brittain as a secretary (2 pages) |
8 March 2014 | Termination of appointment of Laurence Brittain as a secretary (1 page) |
8 March 2014 | Appointment of Mr Robert Anthony Brittain as a secretary (2 pages) |
8 March 2014 | Termination of appointment of Maureen Brittain as a director (1 page) |
8 March 2014 | Registered office address changed from 69 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL on 8 March 2014 (1 page) |
8 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Termination of appointment of Maureen Brittain as a director (1 page) |
8 March 2014 | Termination of appointment of Laurence Brittain as a secretary (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 December 2010 | Termination of appointment of Ronald Brittain as a director (1 page) |
5 December 2010 | Termination of appointment of Ronald Brittain as a director (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 January 2010 | Director's details changed for Mr Robert Brittain on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Maureen Antoinette Brittain on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Ronald Albert Brittain on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Maureen Antoinette Brittain on 31 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Robert Brittain on 31 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Ronald Albert Brittain on 31 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: emery house 3 chantry road bishop's stortford hertfordshire CM23 2SB (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: emery house 3 chantry road bishop's stortford hertfordshire CM23 2SB (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 February 2007 | Return made up to 31/10/06; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 January 2002 | Return made up to 31/10/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/10/01; full list of members (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
18 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
18 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Return made up to 31/10/99; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 December 1998 | Return made up to 31/10/96; no change of members (4 pages) |
10 December 1998 | Return made up to 31/10/97; no change of members (4 pages) |
10 December 1998 | Return made up to 31/10/95; full list of members (6 pages) |
10 December 1998 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members
|
26 November 1998 | Return made up to 31/10/98; full list of members
|
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: mill stream house pig lane bishops stortford herts CM22 7PA (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: mill stream house pig lane bishops stortford herts CM22 7PA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |