Baker Street
London
NW1 5SF
Secretary Name | Mrs Jacqueline Ann Lavy |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1997(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Director Name | Mr Leslie Lavy |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Hulton House 161/6 Fleet Street London EC4A 2DY |
Secretary Name | Mr Jonathan Samuel Lavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Middleway London NW11 6SN |
Director Name | Andrew David Lavy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 1997) |
Role | Solicitor |
Correspondence Address | 14 Gainsborough Gardens London NW3 1BJ |
Director Name | Elizabeth Mary Parlons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1997) |
Role | Teacher |
Correspondence Address | 1 Linnell Close London NW11 7LN |
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 | 3 other UK companies use this postal address |
100 at £1 | Haileybury Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£422,178 |
Current Liabilities | £445,283 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
3 November 1999 | Delivered on: 16 November 1999 Persons entitled: Royal Bank of Canada (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-6 high street and 1 portsmouth road guildford t/n SY417040 and the benefit of all covenants and rights every policy of insurance in relation to the property and assigns all fixtures fittings furniture equipment implements and utensils. Outstanding |
---|---|
11 January 1989 | Delivered on: 13 January 1989 Satisfied on: 14 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 2,4,6 high street and 1 portsmouth road guildford, surrey title no sy 417040. Fully Satisfied |
11 November 1988 | Delivered on: 21 November 1988 Satisfied on: 13 September 1989 Persons entitled: Barclays 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: 24 & 6, high street and 1, portsmouth road, guildford surrey. Title no. Sy 417040. Fully Satisfied |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 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) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 30 May 2012 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) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 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) |
22 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 30 May 2010 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) |
14 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/05/09; full list of members (3 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) |
30 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
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) |
17 July 2007 | Return made up to 30/05/07; no change of members
|
17 July 2007 | Return made up to 30/05/07; no change of members
|
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) |
22 August 2006 | Return made up to 30/05/06; full list of members (6 pages) |
22 August 2006 | Return made up to 30/05/06; full list of members (6 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 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 30/05/05; 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) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 July 2001 | Return made up to 30/05/01; full list of members
|
13 July 2001 | Return made up to 30/05/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
30 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
29 June 1999 | Return made up to 30/05/99; full list of members (7 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) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (5 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
30 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
11 July 1996 | Return made up to 30/05/96; full list of members
|
11 July 1996 | Return made up to 30/05/96; full list of members
|
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 November 1991 | Resolutions
|
23 May 1988 | Company name changed\certificate issued on 23/05/88 (2 pages) |
23 May 1988 | Company name changed\certificate issued on 23/05/88 (2 pages) |
29 September 1986 | Certificate of Incorporation (1 page) |
29 September 1986 | Certificate of Incorporation (1 page) |