London
NW6 3EA
Director Name | Mr William Penrose Cartlidge |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairhazel Lodge 65 Canfield Gardens London NW6 3EA |
Secretary Name | Debra Malka Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Property Manager |
Correspondence Address | 29 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Martin Alexander Lerner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | June Taylor |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Flat 5 65 Canfield Gardens London SE11 4NL |
Director Name | Richard Taylor |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 1997) |
Role | Film Writal/Director |
Correspondence Address | 65 Canfield Gardens London NW6 3EA |
Director Name | Mr Jayanti Jethwa |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 19 February 2014) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 65 Canfield Gardens London NW6 3EA |
Director Name | Mrs Denise Ann Cartlidge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Fairhazel Lodge 65 Canfield Gardens London NW6 3EA |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 March 2006) |
Correspondence Address | Saffron House Saffron Hill London EC1N 8YB |
Telephone | 020 74720270 |
---|---|
Telephone region | London |
Registered Address | 2 Palace Court 250 Finchley Road London NW3 6DN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | William Penrose Cartlidge 50.00% Ordinary |
---|---|
2 at £1 | S. Rajput 33.33% Ordinary |
1 at £1 | M.a. Lerner 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,385 |
Cash | £1,117 |
Current Liabilities | £3,032 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
28 January 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
---|---|
30 June 2020 | Director's details changed for Mr Martin Alexander Lerner on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Martin Alexander Lerner on 27 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Termination of appointment of Denise Ann Cartlidge as a director on 12 February 2015 (1 page) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Termination of appointment of Denise Ann Cartlidge as a director on 12 February 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 July 2014 | Termination of appointment of Jayanti Jethwa as a director (1 page) |
7 July 2014 | Termination of appointment of Jayanti Jethwa as a director (1 page) |
23 June 2014 | Director's details changed for Mr Jayanti Jethwa on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Edward Penrose Cartlidge on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Denise Ann Cartlidge on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr William Penrose Cartlidge on 23 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Debra Malka Fisher on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Mr William Penrose Cartlidge on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Edward Penrose Cartlidge on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Jayanti Jethwa on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Martin Alexander Lerner on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Denise Ann Cartlidge on 23 June 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 June 2010 | Director's details changed for Mrs Denise Ann Cartlidge on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Jayanti Jethwa on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Jayanti Jethwa on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr William Penrose Cartlidge on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Edward Penrose Cartlidge on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Denise Ann Cartlidge on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr William Penrose Cartlidge on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward Penrose Cartlidge on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 July 2007 | Return made up to 28/06/07; no change of members
|
10 July 2007 | Return made up to 28/06/07; no change of members
|
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
24 March 2006 | Full accounts made up to 31 January 2005 (13 pages) |
24 March 2006 | Full accounts made up to 31 January 2005 (13 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 28/06/05; full list of members
|
14 February 2006 | Return made up to 28/06/05; full list of members
|
23 December 2004 | Return made up to 28/06/04; full list of members (8 pages) |
23 December 2004 | Return made up to 28/06/04; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
21 July 2004 | Full accounts made up to 31 January 2004 (9 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
5 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
5 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
29 July 2002 | Return made up to 28/06/02; full list of members
|
29 July 2002 | Return made up to 28/06/02; full list of members
|
19 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
19 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
21 August 2000 | Return made up to 28/06/00; full list of members (8 pages) |
21 August 2000 | Return made up to 28/06/00; full list of members (8 pages) |
3 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
3 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
7 May 1999 | Full accounts made up to 31 January 1998 (10 pages) |
7 May 1999 | Full accounts made up to 31 January 1998 (10 pages) |
17 November 1998 | Return made up to 28/06/98; full list of members (7 pages) |
17 November 1998 | Return made up to 28/06/98; full list of members (7 pages) |
11 April 1998 | Return made up to 28/06/97; no change of members
|
11 April 1998 | Return made up to 28/06/97; no change of members
|
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 28/06/96; full list of members (7 pages) |
31 January 1997 | Return made up to 28/06/96; full list of members (7 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
8 September 1995 | Return made up to 28/06/95; no change of members (6 pages) |
8 September 1995 | Return made up to 28/06/95; no change of members (6 pages) |
15 March 1995 | Full accounts made up to 31 January 1994 (10 pages) |
15 March 1995 | Full accounts made up to 31 January 1994 (10 pages) |
1 April 1986 | Incorporation (14 pages) |
1 April 1986 | Incorporation (14 pages) |