170 Finchley Road
London
NW3 6BP
Secretary Name | Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Anna Catherine Hull |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Richard George Webster |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Helen Louise Webster |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Secretary Name | Mrs Helen Louise Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Helen Louise Webster 50.00% Ordinary |
---|---|
50 at £1 | Peter George Webster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,782 |
Current Liabilities | £602,500 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
20 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Termination of appointment of Linda Elizabeth Collins as a secretary on 1 January 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 January 2019 | Notification of Richard George Webster as a person with significant control on 7 April 2018 (2 pages) |
25 January 2019 | Cessation of Peter George Webster as a person with significant control on 7 April 2018 (1 page) |
25 January 2019 | Notification of Anna Catherine Hull as a person with significant control on 7 April 2018 (2 pages) |
25 January 2019 | Director's details changed for Mr Peter George Webster on 25 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
25 January 2019 | Notification of Bruce Alexander Webster as a person with significant control on 7 April 2018 (2 pages) |
10 October 2018 | Appointment of Mrs Anna Catherine Hull as a director on 15 August 2018 (2 pages) |
10 October 2018 | Appointment of Mr Bruce Alexander Webster as a director on 15 August 2018 (2 pages) |
10 October 2018 | Appointment of Mr Richard George Webster as a director on 15 August 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Change of details for Mr Peter George Webster as a person with significant control on 30 March 2018 (2 pages) |
30 August 2018 | Cessation of Helen Louise Webster (Deceased) as a person with significant control on 30 March 2018 (1 page) |
2 July 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
2 July 2018 | Statement of company's objects (2 pages) |
2 July 2018 | Resolutions
|
25 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Change of details for Mrs Helen Louise Webster as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Helen Louise Webster as a person with significant control on 26 May 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Helen Louise Webster as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Change of details for Mrs Helen Louise Webster as a person with significant control on 26 May 2017 (2 pages) |
19 July 2017 | Change of details for Mr Peter George Webster as a person with significant control on 6 April 2017 (2 pages) |
19 July 2017 | Change of details for Mr Peter George Webster as a person with significant control on 6 April 2017 (2 pages) |
6 June 2017 | Termination of appointment of Helen Louise Webster as a director on 26 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Helen Louise Webster as a director on 26 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Termination of appointment of Helen Webster as a secretary (2 pages) |
4 September 2012 | Appointment of Linda Elizabeth Collins as a secretary (3 pages) |
4 September 2012 | Termination of appointment of Helen Webster as a secretary (2 pages) |
4 September 2012 | Appointment of Linda Elizabeth Collins as a secretary (3 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for Mr Peter George Webster on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Helen Louise Webster on 11 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Peter George Webster on 11 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Helen Louise Webster on 11 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (7 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members
|
19 January 2005 | Return made up to 11/01/05; full list of members
|
27 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
6 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
6 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 January 1991 | Incorporation (16 pages) |
11 January 1991 | Incorporation (16 pages) |