London
NW4 1PJ
Director Name | Mr Richard Laurence Ashken |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1992(4 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heriots Close Stanmore Middlesex HA7 3EE |
Secretary Name | Mrs Angela Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1992(4 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashley Lane London NW4 1PJ |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Mr Richard Lawrence Ashken 60.00% Ordinary |
---|---|
40 at £1 | Mrs Angela Abrahams 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,409 |
Current Liabilities | £9,467 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
22 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no X17870641 standard life de-keyser. Policy no X86433331 standard life moore. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 2005 | Delivered on: 29 October 2005 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: P/No B0587803 clerical medical oxley p/no 7082727 co-operative insurance bacon p/no 2295992LU general accident rayworth together with all money that may become payable under the policies and all premiums for details of further policies charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
6 March 2001 | Delivered on: 7 March 2001 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 9321672 with friends provident life assured gleason and policy number A7312571 with royal & sun alliance life assured benkoff. Outstanding |
30 March 2000 | Delivered on: 1 April 2000 Persons entitled: Royal Bank of Scotland International Limited Classification: Assignment of life polciy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies and premiums payable under the policies being no. L220953, L220956 and L220954 with axa equity & law on the life of rowett; A3705006Y with norwich union on the life of sykes; 1557252K with scottish provident on the life of quaife and X28958304 with standard life on the life of laidlaw. Outstanding |
22 November 1999 | Delivered on: 4 December 1999 Persons entitled: The Royal Bank of Scotland International Limited 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 |
14 October 1988 | Delivered on: 4 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties in london as detailed in the schedule including f/h 18 crossmead london SE9. L/borough of greenwich and/or the proceeds of sale thereof (please see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 April 2018 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to 42 Glengall Road Edgware HA8 8SX on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2013 | Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Director's details changed for Mrs Angela Abrahams on 1 March 2013 (2 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley rd swiss cottage london,NW3 6JG (1 page) |
19 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley rd swiss cottage london,NW3 6JG (1 page) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Particulars of mortgage/charge (4 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 April 2003 | Return made up to 18/03/03; full list of members
|
8 April 2003 | Return made up to 18/03/03; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
9 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
11 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
21 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
1 April 2000 | Particulars of mortgage/charge (4 pages) |
1 April 2000 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
1 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
14 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
25 November 1996 | Full accounts made up to 31 August 1996 (10 pages) |
25 November 1996 | Full accounts made up to 31 August 1996 (10 pages) |
21 March 1996 | Return made up to 18/03/96; no change of members (5 pages) |
21 March 1996 | Return made up to 18/03/96; no change of members (5 pages) |
16 November 1995 | Full accounts made up to 31 August 1995 (10 pages) |
16 November 1995 | Full accounts made up to 31 August 1995 (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
7 April 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
30 March 1995 | Return made up to 18/03/95; full list of members
|
30 March 1995 | Return made up to 18/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |