London
NW4 4DJ
Secretary Name | Miss Sarah Ann Hockliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | Elm Trees Hillside Drive Gravesend Kent DA12 1NY |
Secretary Name | Mr Graham Harold David Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bournehall Avenue Bushey Watford Hertfordshire WD2 3AY |
Secretary Name | Mr Simon Jonathan Malster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 August 2007) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodland Gardens London N10 3UA |
Secretary Name | Mr Stewart Edward Barnes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 August 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2011) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 116 West Heath Road London NW3 7TU |
Website | www.bestpropertyinthealps.com |
---|---|
Telephone | 01895 085183 |
Telephone region | Uxbridge |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Martin Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£853,934 |
Cash | £14,252 |
Current Liabilities | £1,518,437 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
15 March 2017 | Delivered on: 21 March 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: All that leasehold property known as 1-16 frognal parade comprised within title number NGL883771 and all that leasehold property known as 1 to 16 frognal parade, 1 to 12, frognal court, finchley road, london NW3 5HL, 14 to 45 frognal court, finchley road, london NW3 5HG, 1 to 6 warwick house, finchley road, london NW3 5HN, 1 to 4 midland court, finchley road, london NW3 5HP, garage premises in the basement, 14 to 29 frognal court and 160B, 160C and 160D finchley road, london NW3 5HD comprised within title number NGL138073. Outstanding |
---|---|
1 November 2013 | Delivered on: 13 November 2013 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: L/H land being 1 to 16 frognal parade garage premises in the basement of 14-29 frognal court and 160B & 160G finchley road london title number NGL138073 and 1-16 frognal parade london title number NGL883771. Notification of addition to or amendment of charge. Outstanding |
11 September 2001 | Delivered on: 13 September 2001 Satisfied on: 29 September 2010 Persons entitled: The Westminster Roman Catholic Diocese Trustee of Archbishop's House Classification: Rent deposit deed Secured details: £1,375 due or to become due from the company to the chargee. Particulars: Room 17 & 18 the business centre, 120 west heath road, london NW3. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
28 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2021 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from 2a 1 Bridge Lane London NW11 0EA England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 26 May 2020 (1 page) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
13 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
16 January 2019 | Registered office address changed from 1 Bridge Lane London NW11 0EA England to 2a 1 Bridge Lane London NW11 0EA on 16 January 2019 (1 page) |
23 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 September 2017 | Satisfaction of charge 022610460002 in full (1 page) |
7 September 2017 | Satisfaction of charge 022610460002 in full (1 page) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 March 2017 | Registration of charge 022610460003, created on 15 March 2017 (21 pages) |
16 February 2017 | Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 November 2013 | Registration of charge 022610460002 (36 pages) |
13 November 2013 | Registration of charge 022610460002 (36 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
5 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
29 July 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Termination of appointment of Stewart Barnes as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Stewart Barnes as a secretary (2 pages) |
1 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 November 2009 | Registered office address changed from 120 West Heath Road London NW3 7TU on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 120 West Heath Road London NW3 7TU on 16 November 2009 (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 30 September 2007 (5 pages) |
26 January 2009 | Accounts for a small company made up to 30 September 2007 (5 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 August 2008 | Auditor's resignation (2 pages) |
11 August 2008 | Auditor's resignation (2 pages) |
21 May 2008 | Full accounts made up to 30 September 2006 (11 pages) |
21 May 2008 | Full accounts made up to 30 September 2006 (11 pages) |
19 March 2008 | Appointment terminated secretary simon malster (1 page) |
19 March 2008 | Appointment terminated secretary simon malster (1 page) |
19 March 2008 | Secretary appointed mr stewart barnes (1 page) |
19 March 2008 | Secretary appointed mr stewart barnes (1 page) |
14 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
16 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 38 osnaburgh street london NW1 3ND (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 38 osnaburgh street london NW1 3ND (1 page) |
30 November 2005 | Return made up to 10/11/05; full list of members
|
30 November 2005 | Return made up to 10/11/05; full list of members
|
27 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members
|
29 November 2004 | Return made up to 10/11/04; full list of members
|
30 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
1 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 120 west heath road london NW3 7TU (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 120 west heath road london NW3 7TU (1 page) |
5 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 November 1998 | Return made up to 10/11/98; full list of members
|
19 November 1998 | Return made up to 10/11/98; full list of members
|
23 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
9 January 1998 | Deferment of dissolution (voluntary) (1 page) |
9 January 1998 | Deferment of dissolution (voluntary) (1 page) |
9 December 1997 | Court order notice of winding up (1 page) |
9 December 1997 | Court order notice of winding up (1 page) |
19 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 40/41 museum street london WC1A 1LT (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 40/41 museum street london WC1A 1LT (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1995 (9 pages) |
10 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
18 December 1995 | Return made up to 21/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 21/11/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |