London
N12 7JL
Director Name | Raymond Reuben Davis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kingsley Way Hampstead London N2 0EJ |
Director Name | Mrs Marion Ann Warshaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 804 Pavilion Apartments St Johns Wood Road London NW8 7HF |
Director Name | Mr Alfred Andrew White |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Michleham Down London N12 7JL |
Director Name | Leonard Claude Warshaw |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 41 Cumberland Terrace London NW1 4HP |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Mrs Marion Ann Warshaw 50.00% Ordinary |
---|---|
30k at £1 | Speedwood Finance LTD 30.00% Ordinary |
20k at £1 | Mr Alfred Andrew White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £960,398 |
Cash | £69,817 |
Current Liabilities | £161,322 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
15 November 2018 | Delivered on: 4 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 November 2018 | Delivered on: 20 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 2006 gateway tower, london E16 1YN and registered at the land registry under title number TGL503708 and. Flat 30 emerald house, london NW9 5ZH and registered at the land registry under title number AGL313660 and. Flat 105D sutherland avenue, W9 2QH and registered at the land registry under title number NGL593136. Outstanding |
4 July 1997 | Delivered on: 11 July 1997 Persons entitled: Midland 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: 23 melbourne court randolph avenue london (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 25 June 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 27 March 1997 Satisfied on: 10 June 2008 Persons entitled: Midland 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: Flat 105D sutherland avenue maida vale london ; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Fully Satisfied |
19 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
---|---|
16 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Director's details changed for Raymond Reuben Davis on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Alfred Andrew White on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Alfred Andrew White on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Marion Ann Warshaw on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Raymond Reuben Davis on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Marion Ann Warshaw on 1 October 2009 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
24 March 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (11 pages) |
11 January 2002 | Return made up to 03/01/02; full list of members
|
22 January 2001 | Return made up to 03/01/01; full list of members (8 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Director resigned (1 page) |
30 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 April 1991 | Memorandum and Articles of Association (6 pages) |
7 January 1991 | Incorporation (13 pages) |