Baker Street
London
NW1 5SF
Secretary Name | Mrs Jacqueline Ann Lavy |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Registered Address | 138 Chiltern Court Baker Street London NW1 5SF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Jonathan Lavy 90.00% Ordinary |
---|---|
100 at £1 | Jacqueline Lavy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,924 |
Cash | £880 |
Current Liabilities | £42,202 |
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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
2 September 2003 | Delivered on: 16 September 2003 Satisfied on: 20 December 2013 Persons entitled: Grosvenor Street 1 Limited and Grosvenor Street 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,000.00 and, in addition , all interest and other accruals from time to time standing to the credit of the account opened by the landlord. Fully Satisfied |
---|---|
19 February 2003 | Delivered on: 28 February 2003 Satisfied on: 20 December 2013 Persons entitled: Grosvenor 1 Limited and Grosvenor Street 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,000 and in addition all interest and other accruals standing to the credit of the account. Fully Satisfied |
15 March 1999 | Delivered on: 24 March 1999 Satisfied on: 20 December 2013 Persons entitled: Benchmark Group PLC Classification: Rent deposit deed Secured details: £18,000 due or to become due from the company to the chargee. Particulars: The tenants interest in the deposit account into which the amount secured by the charge is deposited. See the mortgage charge document for full details. Fully Satisfied |
27 January 1987 | Delivered on: 30 January 1987 Satisfied on: 23 December 1993 Persons entitled: Midland 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: F/H property k/a midmoor house parkshot and kew road richmond surrey. Fully Satisfied |
21 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Satisfaction of charge 3 in full (4 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Satisfaction of charge 3 in full (4 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
8 April 2008 | Secretary's change of particulars / jacqueline lavy / 21/11/2007 (1 page) |
8 April 2008 | Director's change of particulars / jonathan lavy / 21/11/2007 (1 page) |
8 April 2008 | Director's change of particulars / jonathan lavy / 21/11/2007 (1 page) |
8 April 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 April 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 April 2008 | Secretary's change of particulars / jacqueline lavy / 21/11/2007 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2007 | Return made up to 13/12/06; full list of members (6 pages) |
25 March 2007 | Return made up to 13/12/06; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
24 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (6 pages) |
28 February 2003 | Particulars of mortgage/charge (6 pages) |
8 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
8 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Return made up to 13/12/00; full list of members
|
30 January 2001 | Return made up to 13/12/00; full list of members
|
21 February 2000 | Return made up to 13/12/99; full list of members
|
21 February 2000 | Return made up to 13/12/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 13/12/98; no change of members (5 pages) |
15 February 1999 | Return made up to 13/12/98; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Return made up to 13/12/97; no change of members (5 pages) |
29 January 1998 | Return made up to 13/12/97; no change of members (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
19 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 16 davies street london W1Y 1LJ (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 16 davies street london W1Y 1LJ (1 page) |
18 February 1996 | Return made up to 13/12/95; no change of members (5 pages) |
18 February 1996 | Return made up to 13/12/95; no change of members (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |