West Heath Road Hampstead
London
NW3 7NF
Secretary Name | Mrs Jennifer Toba Finegold |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Savoy Court West Heath Road Hampstead London NW3 7NF |
Director Name | Mrs Sara Pamela Swerner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1994(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pangbourne Drive Stanmore Middlesex HA7 4QT |
Director Name | Mrs Laura Eva Miriam Marchant |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(26 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southway London NW11 6RX |
Director Name | Mr Simon Daniel Finegold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Rise Elstree Hertfordshire WD6 3JR |
Director Name | Karen Amelia Finegold |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | Brook House 5 Haydon Dell Bushey Hertfordshire WD23 1DD |
Director Name | Mr Charles Barry Finegold |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 January 2021) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Savoy Court Firecrest Drive London NW3 7NF |
Director Name | Mr Simon Daniel Finegold |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(26 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars The Woods Northwood Middlesex HA6 3EX |
Director Name | Elstree Investments Limited (Corporation) |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 10 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 1994) |
Correspondence Address | Premier House Station Road Edgware Middlesex HA8 7XL |
Registered Address | Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,276,620 |
Cash | £50,791 |
Current Liabilities | £650,136 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
15 October 2005 | Delivered on: 1 November 2005 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 June 1996 | Delivered on: 18 June 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details. Outstanding |
24 August 2023 | Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 (1 page) |
---|---|
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
10 January 2022 | Cessation of Charles Barry Finegold as a person with significant control on 27 July 2021 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
21 October 2021 | Registered office address changed from , 28 Nt Accountancy, 28 Leman Street, London, E1 8ER, England to Nt Accountancy 28 Leman Street London E1 8ER on 21 October 2021 (1 page) |
20 October 2021 | Registered office address changed from , 28 Nt Accountancy, Leman Street, London, E1 8ER, England to Nt Accountancy 28 Leman Street London E1 8ER on 20 October 2021 (1 page) |
20 October 2021 | Registered office address changed from , C/O Freedmans, Balfour House Unit 206, 741 High Road, North Finchley, London, N12 0BP, United Kingdom to Nt Accountancy 28 Leman Street London E1 8ER on 20 October 2021 (1 page) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Charles Barry Finegold as a director on 2 January 2021 (1 page) |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 June 2018 | Appointment of Mr Simon Daniel Finegold as a director on 4 June 2018 (2 pages) |
14 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (1 page) |
14 March 2017 | Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 May 2013 | Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from , C/O Freedmans, Northway House 5th Floor 1379 High Road, Whetstone, London, N20 9LP on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Termination of appointment of Karen Finegold as a director (1 page) |
21 August 2012 | Appointment of Mrs Laura Eva Miriam Marchant as a director (2 pages) |
21 August 2012 | Appointment of Mr Simon Daniel Finegold as a director (2 pages) |
21 August 2012 | Termination of appointment of Karen Finegold as a director (1 page) |
21 August 2012 | Appointment of Mrs Laura Eva Miriam Marchant as a director (2 pages) |
21 August 2012 | Appointment of Mr Simon Daniel Finegold as a director (2 pages) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (16 pages) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (16 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Registered office address changed from Regina House 124 Finchley Rd London NW3 5JS on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from , Regina House, 124 Finchley Rd, London, NW3 5JS on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Regina House 124 Finchley Rd London NW3 5JS on 11 August 2011 (2 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (16 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (16 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (16 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (16 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (7 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (7 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (7 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
6 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 June 1999 | Company name changed shenley road investments LIMITED\certificate issued on 08/06/99 (2 pages) |
7 June 1999 | Company name changed shenley road investments LIMITED\certificate issued on 08/06/99 (2 pages) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 September 1996 | Ad 21/06/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 September 1996 | Ad 21/06/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |