Hampstead
London
N2 0DT
Secretary Name | Mr Steven Strum |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Essex Road Chingford London E4 6DG |
Director Name | Mr David Alan Simmons |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Music Consultant And Producer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ossulton Way London N2 0DT |
Director Name | Mr David Alan Simmons |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1988(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ossulton Way Hampstead London N2 0DT |
Secretary Name | Mr David Alan Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ossulton Way Hampstead London N2 0DT |
Director Name | Tara Sanders |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1996) |
Role | Music Consultant |
Correspondence Address | 46 Monarch Court Lymeton Road London N12 0RA |
Director Name | John Walsh Hopkins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 14 Beacon House Hemstal Road West Hampstead London NW6 2AG |
Website | soundlounge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77242420 |
Telephone region | London |
Registered Address | 49 Essex Road Chingford London E4 6DG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6k at £1 | Mrs Ruth Stephanie Simmons 75.00% Ordinary |
---|---|
525 at £1 | Mr David Alan Simmons 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,107 |
Cash | £8,157 |
Current Liabilities | £175,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
19 June 1999 | Delivered on: 29 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
18 August 1995 | Delivered on: 26 August 1995 Satisfied on: 8 May 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 April 1993 | Delivered on: 6 May 1993 Satisfied on: 17 November 1997 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
30 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
11 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 13 station road finchley london N3 2SB (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 13 station road finchley london N3 2SB (1 page) |
9 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
9 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
8 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (15 pages) |
18 August 2002 | Return made up to 10/07/02; full list of members (5 pages) |
18 August 2002 | Return made up to 10/07/02; full list of members (5 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
21 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
22 May 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 May 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
14 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
30 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
30 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
29 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (14 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (14 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Secretary's particulars changed (4 pages) |
12 July 1995 | Director's particulars changed (4 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
26 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
26 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
25 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
25 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
13 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
13 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (11 pages) |
24 July 1990 | Full accounts made up to 31 March 1990 (11 pages) |
1 November 1989 | Full accounts made up to 31 March 1989 (22 pages) |
1 November 1989 | Full accounts made up to 31 March 1989 (22 pages) |
16 June 1988 | Memorandum and Articles of Association (10 pages) |
16 June 1988 | Memorandum and Articles of Association (10 pages) |
13 August 1987 | Company name changed\certificate issued on 13/08/87 (2 pages) |