London
SW4 6HX
Director Name | Mr Dominic Ralph Lawrence |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(23 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Church Crescent Finchley London N3 1BL |
Secretary Name | Ms Amy Kate Lawrence |
---|---|
Status | Current |
Appointed | 28 October 2013(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Roseleigh Avenue London N5 1SP |
Director Name | Mrs Muriel Rosner |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Hill Park Merton Lane Highgate London N6 6ND |
Director Name | Mrs Muriel Rosner |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Hill Park Merton Lane Highgate London N6 6ND |
Secretary Name | Ms Elayne Cyzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | 23 North End London NW3 7HN |
Registered Address | Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £795,283 |
Cash | £65,463 |
Current Liabilities | £160,733 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
17 August 1999 | Delivered on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
24 August 2023 | Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 (1 page) |
14 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 October 2021 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021 (1 page) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 April 2020 | Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 August 2016 | Satisfaction of charge 1 in full (2 pages) |
10 August 2016 | Satisfaction of charge 1 in full (2 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 February 2014 | Appointment of Ms Amy Kate Lawrence as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Elayne Cyzer as a secretary (1 page) |
5 February 2014 | Appointment of Ms Amy Kate Lawrence as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Elayne Cyzer as a secretary (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
29 October 2013 | Director's details changed for Mr Dominic Ralph Lawrence on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Dominic Ralph Lawrence on 29 October 2013 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 October 2013 | Appointment of Mr Dominic Ralph Lawrence as a director (2 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Appointment of Mr Dominic Ralph Lawrence as a director (2 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 February 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
29 September 2008 | Appointment terminated director muriel rosner (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 September 2008 | Appointment terminated director muriel rosner (1 page) |
22 September 2008 | Return made up to 17/09/08; full list of members (9 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (9 pages) |
12 March 2008 | Director's change of particulars / andrew rosner / 01/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / andrew rosner / 01/03/2008 (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
12 October 2007 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 November 2003 | Return made up to 17/09/03; full list of members (6 pages) |
27 November 2003 | Return made up to 17/09/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 39C highbury place london N5 1QP (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 39C highbury place london N5 1QP (1 page) |
27 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 September 1990 | Incorporation (15 pages) |
17 September 1990 | Incorporation (15 pages) |