32 Hampstead High Street
London
NW3 1QD
Secretary Name | Juliet Berman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2007(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Secretary Name | Sau Wha Cheung |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Janice Phoebe Jayson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 May 2006) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Janice Phoebe Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Mr Bernard Ronald Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 January 2007) |
Role | Company Director |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Director Name | Mrs Carole Linda Jayson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2008(18 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Geoffrey Russell Jayson 50.00% Ordinary |
---|---|
166 at £1 | Angela Louise Jayson 16.60% Ordinary |
166 at £1 | James Edward Jayson 16.60% Ordinary |
166 at £1 | Richard Andrew Jayson 16.60% Ordinary |
2 at £1 | James Jayson & Richard Jayson & Angela Jayson 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £854,731 |
Cash | £20,261 |
Current Liabilities | £148,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
18 July 2006 | Delivered on: 26 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 20A parson street hendon london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2004 | Delivered on: 7 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of 55 sunny gardens road hendon barnet t/n NGL635446. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 29 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 1 kennyland court hendon way hendon NW4 3LU t/n NGL713888. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 August 1998 | Delivered on: 14 August 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 wheatley close hendon london t/n NGL552526. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 September 1997 | Delivered on: 11 October 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
24 September 1997 | Delivered on: 14 October 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 20A parson street hendon l/b of barnet.t/no.NGL353480.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
19 February 1997 | Delivered on: 8 March 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 rydal close holders hill road london NW4 all plant machinery fixtures fittings furniture equipment implements and utensils thereon all insurance monies and all purchase lease or hire purchase of the above. See the mortgage charge document for full details. Outstanding |
19 February 1997 | Delivered on: 8 March 1997 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
6 July 2016 | Delivered on: 15 July 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 9 rydal close holders hill road and garage london. Outstanding |
13 November 1995 | Delivered on: 4 December 1995 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 provided that the total amount recoverable in relation thereto under thismortgage shall not exceed £160,000. Particulars: F/H property k/a 31 snaresbrook drive harrow middlesex t/no: MX49834 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 December 2021 | Register inspection address has been changed to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Registration of charge 025135640010, created on 6 July 2016 (6 pages) |
15 July 2016 | Registration of charge 025135640010, created on 6 July 2016 (6 pages) |
9 June 2016 | Satisfaction of charge 5 in full (1 page) |
9 June 2016 | Satisfaction of charge 2 in full (2 pages) |
9 June 2016 | Satisfaction of charge 3 in full (2 pages) |
9 June 2016 | Satisfaction of charge 6 in full (2 pages) |
9 June 2016 | Satisfaction of charge 1 in full (2 pages) |
9 June 2016 | Satisfaction of charge 4 in full (2 pages) |
9 June 2016 | Satisfaction of charge 1 in full (2 pages) |
9 June 2016 | Satisfaction of charge 3 in full (2 pages) |
9 June 2016 | Satisfaction of charge 6 in full (2 pages) |
9 June 2016 | Satisfaction of charge 2 in full (2 pages) |
9 June 2016 | Satisfaction of charge 5 in full (1 page) |
9 June 2016 | Satisfaction of charge 4 in full (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 April 2016 | Termination of appointment of Carole Linda Jayson as a director on 11 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Carole Linda Jayson as a director on 11 April 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Registered office address changed from 3Rd Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Registered office address changed from 3Rd Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 24 June 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 26 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 21 June 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Director's details changed for Geoffrey Russell Jayson on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Juliet Berman on 1 June 2010 (3 pages) |
29 July 2010 | Secretary's details changed for Sau Wha Cheung on 1 June 2010 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (7 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (7 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Director appointed carole linda jayson (3 pages) |
28 July 2008 | Director appointed carole linda jayson (3 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (6 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (6 pages) |
29 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
29 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (6 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (6 pages) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2006 | Particulars of mortgage/charge (4 pages) |
26 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 19/06/06; full list of members (5 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 19/06/06; full list of members (5 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ (1 page) |
2 September 2003 | Return made up to 19/06/03; full list of members (5 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 48 portland place london W1N 4AJ (1 page) |
2 September 2003 | Return made up to 19/06/03; full list of members (5 pages) |
2 September 2003 | Location of register of members (1 page) |
2 September 2003 | Location of register of members (1 page) |
21 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
30 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
30 July 2002 | Return made up to 19/06/02; full list of members (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
24 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
13 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 30 September 1996 (10 pages) |
31 January 1998 | Full accounts made up to 30 September 1996 (10 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
16 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Return made up to 19/06/95; no change of members (10 pages) |
7 August 1995 | Return made up to 19/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 July 1990 | Resolutions
|
18 July 1990 | Resolutions
|
19 June 1990 | Incorporation (16 pages) |
19 June 1990 | Incorporation (16 pages) |