London
NW3 4TN
Secretary Name | Ms Morgana-Le-Fey Emma Booth |
---|---|
Status | Current |
Appointed | 25 May 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 77 East Road Studio Shoreditch Bsl London N1 6AH |
Director Name | Mrs Norma Roch |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 1997) |
Role | Architect |
Correspondence Address | 39 Waterloo Road Bedford Bedfordshire MK40 3PG |
Secretary Name | Mrs Norma Roch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 39 Waterloo Road Bedford Bedfordshire MK40 3PG |
Secretary Name | Hannah Jane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 3 Ash Court Leighton Grove London NW5 2QS |
Secretary Name | Hampstead Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 August 2011) |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Registered Address | 77 East Road Studio Shoreditch Bsl London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Antony Roch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534,776 |
Cash | £119,673 |
Current Liabilities | £6,147 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 2 120 muswell hill road london title:EGL158448. Outstanding |
---|---|
15 June 1990 | Delivered on: 27 June 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: 80 castle road bedford bedfordshire t/no bd 23821. Outstanding |
31 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
14 June 2022 | Change of details for Antony Roch as a person with significant control on 21 May 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with updates (3 pages) |
25 May 2021 | Appointment of Ms Morgana-Le-Fey Emma Booth as a secretary on 25 May 2021 (2 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to 77 East Road Studio Shoreditch Bsl London N1 6AH on 8 July 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Registered office address changed from 56 Masbro Road London W14 0LT to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 56 Masbro Road London W14 0LT to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page) |
29 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 May 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page) |
6 February 2015 | Registration of charge 024451100002, created on 5 February 2015 (7 pages) |
6 February 2015 | Registration of charge 024451100002, created on 5 February 2015 (7 pages) |
6 February 2015 | Registration of charge 024451100002, created on 5 February 2015 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 9 June 2014 (1 page) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 August 2011 | Termination of appointment of Hampstead Accountants Limited as a secretary (1 page) |
10 August 2011 | Termination of appointment of Hampstead Accountants Limited as a secretary (1 page) |
10 August 2011 | Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 10 August 2011 (1 page) |
5 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Antony Roch on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Antony Roch on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Antony Roch on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Hampstead Accountants Limited on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
21 December 2004 | Return made up to 21/05/04; full list of members
|
21 December 2004 | Return made up to 21/05/04; full list of members
|
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 July 2002 | Return made up to 21/05/02; full list of members (6 pages) |
23 July 2002 | Return made up to 21/05/02; full list of members (6 pages) |
3 May 2002 | Return made up to 21/05/01; full list of members
|
3 May 2002 | Return made up to 21/05/01; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 16 primrose gardens london NW3 4TN (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 16 primrose gardens london NW3 4TN (1 page) |
2 April 2001 | Return made up to 21/05/00; full list of members (6 pages) |
2 April 2001 | Return made up to 21/05/00; full list of members (6 pages) |
3 May 2000 | Accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Accounts made up to 31 March 1999 (9 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
18 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Return made up to 21/05/96; no change of members (4 pages) |
28 January 1997 | Return made up to 21/05/96; no change of members (4 pages) |
25 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
25 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Return made up to 21/05/95; no change of members (4 pages) |
6 September 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Particulars of mortgage/charge (3 pages) |
21 November 1989 | Incorporation (15 pages) |
21 November 1989 | Incorporation (15 pages) |