London
N3 2JX
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 20 December 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Michael John Atkin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 January 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langness Woodgaston Lane Hayling Island Hampshire PO11 0RL |
Director Name | Philip Brian Gooch |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 January 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 The Gorseway St Georges Road Hayling Island Hampshire |
Secretary Name | Michael John Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langness Woodgaston Lane Hayling Island Hampshire PO11 0RL |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Unit 120, Mill Hill House 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr Simon Joseph Gubbay |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(33 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 120, Mill Hill House 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Viaport Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2019) |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Philip Brian Gooch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,282 |
Cash | £9,920 |
Current Liabilities | £24,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
9 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
8 January 2020 | Registered office address changed from Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL England to Berkeley House 304 Regents Park Road London N3 2JX on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Mr Paul Hallam as a director on 20 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Simon Joseph Gubbay as a director on 20 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Daniel Lau as a secretary on 20 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr William Kenneth Procter as a director on 20 December 2019 (2 pages) |
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr Christopher Charles Mcgill as a director on 20 December 2019 (2 pages) |
7 January 2020 | Notification of Rockwell Gr Limited as a person with significant control on 20 December 2019 (2 pages) |
4 January 2020 | Resolutions
|
4 January 2020 | Memorandum and Articles of Association (7 pages) |
20 December 2019 | Registration of charge 020066730001, created on 20 December 2019 (59 pages) |
9 December 2019 | Termination of appointment of Viaport Limited as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Simon Joseph Gubbay as a director on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Michael David Gubbay as a director on 9 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU England to Unit 120, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL on 15 April 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael John Atkin as a secretary on 8 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Philip Brian Gooch as a director on 8 January 2016 (1 page) |
9 March 2016 | Appointment of Viaport Limited as a director on 8 January 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael John Atkin as a secretary on 8 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael John Atkin as a director on 8 January 2016 (1 page) |
9 March 2016 | Appointment of Viaport Limited as a director on 8 January 2016 (2 pages) |
9 March 2016 | Appointment of Mr Michael David Gubbay as a director on 8 January 2016 (2 pages) |
9 March 2016 | Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to Stirling House 9 Burroughs Gardens London NW4 4AU on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Philip Brian Gooch as a director on 8 January 2016 (1 page) |
9 March 2016 | Appointment of Mr Michael David Gubbay as a director on 8 January 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael John Atkin as a director on 8 January 2016 (1 page) |
9 March 2016 | Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to Stirling House 9 Burroughs Gardens London NW4 4AU on 9 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 August 2015 | Registered office address changed from 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 18 August 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Philip Brian Gooch on 1 October 2009 (2 pages) |
4 January 2011 | Director's details changed for Philip Brian Gooch on 1 October 2009 (2 pages) |
4 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Philip Brian Gooch on 1 October 2009 (2 pages) |
4 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Philip Brian Gooch on 19 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Philip Brian Gooch on 19 November 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: latchmore house 99-101 london road cowplain hampshire PO8 8XJ (1 page) |
1 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Location of debenture register (1 page) |
1 December 2005 | Location of register of members (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: latchmore house 99-101 london road cowplain hampshire PO8 8XJ (1 page) |
1 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 5 seagrove avenue hayling island hants PO11 9EU (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 5 seagrove avenue hayling island hants PO11 9EU (1 page) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Return made up to 19/11/02; full list of members
|
6 December 2002 | Return made up to 19/11/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Return made up to 19/11/00; full list of members
|
15 January 2001 | Return made up to 19/11/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
19 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
29 December 1997 | Return made up to 19/11/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 19/11/95; full list of members (8 pages) |
30 November 1995 | Return made up to 19/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 April 1986 | Incorporation (15 pages) |
4 April 1986 | Incorporation (15 pages) |