London
EC1M 5PY
Director Name | Julie Buss |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 290 High Street Aldeburgh Suffolk IP15 5DQ |
Director Name | Mrs Sally Jane Holmes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 1997) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Anthony Ian Baptist |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Garth Holden Road Woodside Park London N12 7DL |
Director Name | Mr John William Davies |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 30 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Brindles Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Secretary Name | Anthony Ian Baptist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Garth Holden Road Woodside Park London N12 7DL |
Director Name | Mrs Margery Patricia Davies |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(20 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brindles Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Registered Address | C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,783,897 |
Cash | £108,623 |
Current Liabilities | £229,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
27 April 2018 | Delivered on: 16 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 40 st martins lane london t/no 44776. Outstanding |
---|---|
9 June 1999 | Delivered on: 18 June 1999 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 scrubs lane london t/n BGL21424 and all rental income and all assets and assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 1999 | Delivered on: 4 February 1999 Satisfied on: 25 March 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company'S. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 1998 | Delivered on: 20 February 1998 Satisfied on: 25 March 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed or an offer of loan or on any account whatsoever. Particulars: All right title and interest in all that f/h land k/a 40 st martin's lane london WC2 in the city of westminster t/n 44776 and all fixtures the benefit of all rental income please refer to form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 April 1991 | Delivered on: 23 April 1991 Satisfied on: 10 January 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage 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 40 st. Martins lane london WC2 together with & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1990 | Delivered on: 21 March 1990 Satisfied on: 14 January 1993 Persons entitled: Town & Country Building Society Classification: Mortgage Secured details: £650000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1.26, 27 and 28 bartholomew square finsbury greater london t/n 43760 by way of legal mortgage.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1989 | Delivered on: 21 January 1989 Satisfied on: 14 January 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage 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 26/27/28 bartholomews square finsbury l/borough of islington together with all moveable plant machinery implements utensils furniture equipment and stocks of building materials by way of floating charge. Fully Satisfied |
3 February 1988 | Delivered on: 16 February 1988 Satisfied on: 24 February 1990 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: 26-28 bartholomew square l/b of islington t/n: 43760. Fully Satisfied |
7 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 November 2022 | Appointment of Mrs Sally Jane Holmes as a director on 8 November 2022 (2 pages) |
9 November 2022 | Termination of appointment of Margery Patricia Davies as a director on 8 November 2022 (1 page) |
19 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of John William Davies as a director on 30 March 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Registration of charge 022044800008, created on 27 April 2018
|
29 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
10 January 2018 | Satisfaction of charge 7 in full (1 page) |
10 January 2018 | Satisfaction of charge 7 in full (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Termination of appointment of Anthony Ian Baptist as a secretary on 22 September 2015 (1 page) |
4 December 2015 | Termination of appointment of Anthony Ian Baptist as a director on 22 September 2015 (1 page) |
4 December 2015 | Termination of appointment of Anthony Ian Baptist as a secretary on 22 September 2015 (1 page) |
4 December 2015 | Termination of appointment of Anthony Ian Baptist as a director on 22 September 2015 (1 page) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 May 2015 | Appointment of Mrs Julie Buss as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Julie Buss as a director on 18 May 2015 (2 pages) |
13 April 2015 | Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Appointment of Mr Blake Nicholas Gorst as a director (2 pages) |
8 February 2011 | Appointment of Mr Blake Nicholas Gorst as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mrs Margery Patricia Davies on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr John William Davies on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Margery Patricia Davies on 10 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr John William Davies on 10 May 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Director appointed mrs margery patricia davies (1 page) |
9 December 2008 | Director appointed mrs margery patricia davies (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from a I baptist kidd rapinet : solicitors 14 & 15 craven street london WC2N 5AD (1 page) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from a I baptist kidd rapinet : solicitors 14 & 15 craven street london WC2N 5AD (1 page) |
16 May 2008 | Location of register of members (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: c/o a I baptist kidd rapinet :solicitors 14 & 15 craven street london WC2N 5AD (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: c/o a I baptist kidd rapinet :solicitors 14 & 15 craven street london WC2N 5AD (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of register of members (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 14/15 craven street london WC2N 5AD (1 page) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 14/15 craven street london WC2N 5AD (1 page) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o k shah & co buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o k shah & co buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 60 gray's inn road london WC1X 8LA (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 60 gray's inn road london WC1X 8LA (1 page) |
15 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Return made up to 10/05/00; full list of members; amend (7 pages) |
13 November 2000 | Return made up to 10/05/00; full list of members; amend (7 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Return made up to 10/05/99; no change of members (5 pages) |
22 May 1999 | Return made up to 10/05/99; no change of members (5 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 May 1998 | Return made up to 10/05/98; full list of members
|
28 May 1998 | Return made up to 10/05/98; full list of members
|
20 February 1998 | Particulars of mortgage/charge (7 pages) |
20 February 1998 | Particulars of mortgage/charge (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 May 1997 | Return made up to 10/05/97; no change of members
|
30 May 1997 | Return made up to 10/05/97; no change of members
|
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 60 grays inn road london WC1X 8LA (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 60 grays inn road london WC1X 8LA (1 page) |
10 June 1996 | Return made up to 10/05/96; no change of members
|
10 June 1996 | Return made up to 10/05/96; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (8 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
10 December 1987 | Incorporation (13 pages) |
10 December 1987 | Incorporation (13 pages) |