London
NW3 4BN
Secretary Name | Mr George William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Western Gardens London W5 3RS |
Secretary Name | Mrs Diane Frances Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 3 Akenside Road London NW3 5BS |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 October 2016) |
Correspondence Address | 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Flat 20 41- 43 Belsize Avenue London NW3 4BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | William Keith Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,860,029 |
Cash | £1,901,917 |
Current Liabilities | £519,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 3 weeks from now) |
3 May 2022 | Delivered on: 18 May 2022 Persons entitled: Downing LLP (OC341575) Classification: A registered charge Outstanding |
---|---|
12 June 2009 | Delivered on: 17 June 2009 Satisfied on: 16 February 2012 Persons entitled: National Westminster 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: 127 brondesbury road london t/no MX399029 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2007 | Delivered on: 31 October 2007 Satisfied on: 18 January 2013 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
18 October 2007 | Delivered on: 30 October 2007 Satisfied on: 18 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brewing tap public house 500 commercial road london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
13 July 2007 | Delivered on: 14 July 2007 Satisfied on: 18 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pavilion public house 1 bradmead london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
2 December 2004 | Delivered on: 14 December 2004 Satisfied on: 18 January 2013 Persons entitled: National Westminster 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: Flats 2 and 3 46/48 englands lane london NW3 4UE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 June 1998 | Delivered on: 25 June 1998 Satisfied on: 18 January 2013 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: Freehold property k/a charlecombe lodge devenish road sunningdale berkshire t/n BK345061. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
18 May 2022 | Registration of charge 019746890007, created on 3 May 2022 (34 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 February 2022 | Director's details changed for Mr William Keith Moss on 28 February 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 November 2019 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to Flat 20 41- 43 Belsize Avenue London NW3 4BN on 26 November 2019 (1 page) |
14 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 November 2017 | Director's details changed for Mr William Keith Moss on 22 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
30 November 2017 | Director's details changed for Mr William Keith Moss on 22 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 January 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
1 January 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
8 December 2016 | Termination of appointment of International Registrars Limited as a secretary on 22 October 2016 (1 page) |
8 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 December 2016 | Termination of appointment of International Registrars Limited as a secretary on 22 October 2016 (1 page) |
18 November 2016 | Previous accounting period extended from 19 February 2016 to 1 April 2016 (1 page) |
18 November 2016 | Previous accounting period extended from 19 February 2016 to 1 April 2016 (1 page) |
8 November 2016 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England to 47 Marylebone Lane London W1U 2NT on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England to 47 Marylebone Lane London W1U 2NT on 8 November 2016 (1 page) |
7 April 2016 | Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 7 April 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 26 February 2015 (9 pages) |
12 February 2016 | Total exemption small company accounts made up to 26 February 2015 (9 pages) |
18 November 2015 | Previous accounting period shortened from 20 February 2015 to 19 February 2015 (1 page) |
18 November 2015 | Previous accounting period shortened from 20 February 2015 to 19 February 2015 (1 page) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 March 2015 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
20 November 2014 | Previous accounting period shortened from 21 February 2014 to 20 February 2014 (1 page) |
20 November 2014 | Previous accounting period shortened from 21 February 2014 to 20 February 2014 (1 page) |
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Previous accounting period shortened from 22 February 2013 to 21 February 2013 (1 page) |
21 November 2013 | Previous accounting period shortened from 22 February 2013 to 21 February 2013 (1 page) |
13 November 2013 | Secretary's details changed for International Registrars Limited on 13 November 2013 (1 page) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for International Registrars Limited on 13 November 2013 (1 page) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 February 2013 | Accounts for a small company made up to 28 February 2012 (6 pages) |
22 February 2013 | Accounts for a small company made up to 28 February 2012 (6 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2012 | Previous accounting period shortened from 23 February 2012 to 22 February 2012 (1 page) |
22 November 2012 | Previous accounting period shortened from 23 February 2012 to 22 February 2012 (1 page) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
4 September 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Current accounting period shortened from 24 February 2011 to 23 February 2011 (1 page) |
23 February 2012 | Current accounting period shortened from 24 February 2011 to 23 February 2011 (1 page) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 November 2011 | Previous accounting period shortened from 25 February 2011 to 24 February 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 25 February 2011 to 24 February 2011 (1 page) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
25 May 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
24 February 2011 | Previous accounting period shortened from 26 February 2010 to 25 February 2010 (1 page) |
24 February 2011 | Previous accounting period shortened from 26 February 2010 to 25 February 2010 (1 page) |
25 November 2010 | Previous accounting period shortened from 27 February 2010 to 26 February 2010 (1 page) |
25 November 2010 | Previous accounting period shortened from 27 February 2010 to 26 February 2010 (1 page) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
4 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
10 December 2009 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page) |
10 December 2009 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page) |
8 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 February 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
27 February 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 September 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
3 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
3 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
8 December 2005 | Return made up to 22/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 22/10/05; full list of members (2 pages) |
7 June 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
3 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 June 2004 | Auditor's resignation (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 29/02/04 (2 pages) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 29/02/04 (2 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
21 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 June 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 June 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
29 January 2003 | Return made up to 22/10/02; full list of members (6 pages) |
29 January 2003 | Return made up to 22/10/02; full list of members (6 pages) |
8 May 2002 | Full accounts made up to 30 April 2000 (11 pages) |
8 May 2002 | Full accounts made up to 30 April 2000 (11 pages) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
24 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 April 1999 (12 pages) |
24 May 2001 | Full accounts made up to 30 April 1999 (12 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
1 March 2001 | Return made up to 22/10/00; full list of members (6 pages) |
1 March 2001 | Return made up to 22/10/00; full list of members (6 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
3 March 2000 | Full accounts made up to 30 April 1998 (11 pages) |
3 March 2000 | Full accounts made up to 30 April 1998 (11 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
4 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
4 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: first floor 45,crawford place london W1H 1HX (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: first floor 45,crawford place london W1H 1HX (1 page) |
24 March 1999 | Return made up to 22/10/98; full list of members (7 pages) |
24 March 1999 | Return made up to 22/10/98; full list of members (7 pages) |
4 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
4 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 November 1996 | Return made up to 22/10/96; full list of members (7 pages) |
19 November 1996 | Return made up to 22/10/96; full list of members (7 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 February 1996 | Return made up to 22/10/95; no change of members (5 pages) |
28 February 1996 | Return made up to 22/10/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 February 1987 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 February 1987 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 December 1986 | Company name changed lancashire & yorkshire financial services LIMITED\certificate issued on 18/12/86 (2 pages) |
18 December 1986 | Company name changed lancashire & yorkshire financial services LIMITED\certificate issued on 18/12/86 (2 pages) |
27 February 1986 | New secretary appointed (4 pages) |
27 February 1986 | New secretary appointed (4 pages) |
2 January 1986 | Certificate of incorporation (1 page) |
2 January 1986 | Certificate of incorporation (1 page) |
2 January 1986 | Incorporation (16 pages) |
2 January 1986 | Incorporation (16 pages) |