Arcadia Avenue
London
N3 2JU
Director Name | Mr Arthur Fenton Hill |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 February 1991) |
Role | Company Director |
Correspondence Address | 36 Hampstead Lane London N6 4LA |
Director Name | Mr Richard Sacker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 August 1991) |
Role | Chartered Surveyor |
Correspondence Address | Little Stafford South View Road Pinner Hill Pinner Middx Ha5 |
Secretary Name | Mr Richard Sacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 August 1991) |
Role | Company Director |
Correspondence Address | Little Stafford South View Road Pinner Hill Pinner Middx Ha5 |
Director Name | Mr Christopher Noel Godfrey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 1992) |
Role | Marketing Consultant |
Correspondence Address | 7 Cranmore Way London N10 3TP |
Director Name | Mr Michael Charles Warshaw |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 August 2008) |
Role | Managing Director Of Cosmetic Co |
Correspondence Address | 22 Norfolk Road London NW8 6HG |
Director Name | David Japp |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 21 January 2015) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD |
Director Name | Basil John Hyman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 11 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Iron Bridge House 3 Bridge Approach London NW1 8BD |
Secretary Name | Mr Christopher Noel Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 1992) |
Role | Marketing Consultant |
Correspondence Address | 7 Cranmore Way London N10 3TP |
Secretary Name | Mr Alan Tony Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(5 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 March 2018) |
Role | Chartered Surveyor |
Correspondence Address | 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD |
Director Name | Gillian Barbara Wills |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 15 Chalcot Gardens London Nw3 |
Director Name | Mr Terrence Lee Heard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Ironbridge House Bridge Approach Ltd. Chalk Farm London NW1 8BD |
Registered Address | Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House Bridge Approach Chalk Farm, London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
1 at £10 | Avic International Holding Corp Europe (Uk) LTD 9.09% Ordinary |
---|---|
1 at £10 | Commercial Union Building Company LTD 9.09% Ordinary |
1 at £10 | Hyman & Warshaw 9.09% Ordinary |
4 at £10 | Harold Square Music Inc. 36.36% Ordinary |
2 at £10 | Gillian Wills & Michael Wills 18.18% Ordinary |
2 at £10 | Lance Joseph 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,731 |
Cash | £52,711 |
Current Liabilities | £5,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
28 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
26 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD to Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House Bridge Approach Chalk Farm, London NW1 8BD on 31 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Alan Tony Nightingale as a secretary on 31 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
29 November 2017 | Termination of appointment of Terrence Lee Heard as a director on 16 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Terrence Lee Heard as a director on 16 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Lance Barry Joseph as a director on 10 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Lance Barry Joseph as a director on 10 November 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Appointment of Mr Terrence Lee Heard as a director on 11 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of David Japp as a director on 21 January 2015 (1 page) |
23 March 2015 | Termination of appointment of David Japp as a director on 21 January 2015 (1 page) |
23 March 2015 | Appointment of Mr Terrence Lee Heard as a director on 11 February 2015 (2 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Secretary's details changed for Mr Alan Tony Nightingale on 13 November 2013 (1 page) |
21 January 2014 | Secretary's details changed for Mr Alan Tony Nightingale on 13 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Po Box 1444,Four Oaks Ashfurlong Road Sheffield South Yorkshire S17 3NL on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Po Box 1444,Four Oaks Ashfurlong Road Sheffield South Yorkshire S17 3NL on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 4 Blanes Close Long Crendon Aylesbury Bucks HP18 9GD England on 28 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Director's details changed for David Japp on 28 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Director's details changed for David Japp on 28 January 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Termination of appointment of Michael Warshaw as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Warshaw as a director (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2004 | Return made up to 31/12/04; no change of members (7 pages) |
21 December 2004 | Return made up to 31/12/04; no change of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Return made up to 31/12/03; full list of members
|
6 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
20 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
28 June 1989 | Resolutions
|
11 September 1987 | Memorandum and Articles of Association (15 pages) |
11 September 1987 | Memorandum and Articles of Association (15 pages) |
26 August 1987 | Memorandum and Articles of Association (15 pages) |
30 June 1987 | Alter mem and arts (9 pages) |
26 June 1987 | Company name changed\certificate issued on 26/06/87 (2 pages) |
10 June 1987 | Certificate of incorporation (1 page) |