Camden
London
NW1 7NB
Secretary Name | Mrs Nairy Gassia McMahon |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 10 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Domestic Responsibilities |
Correspondence Address | 115 Albert Street Camden London NW1 7NB |
Director Name | Paul Stanley Castle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | Well Place Farmhouse Ipsden Wallingford Oxfordshire OX10 6QT |
Secretary Name | Howard Stuart Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 weeks after company formation) |
Appointment Duration | 5 days (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 8 Bentinck Street London W1U 2BJ |
Secretary Name | Mrs Susan Marion Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 8 Bentinck Street London W1M 5RP |
Director Name | Jeremy Freeman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bentinck Street London W1U 2BJ |
Director Name | Nairy Gassia McMahon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2001(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2002) |
Role | Housewife |
Correspondence Address | 7-63 Greencroft Gardens London NW6 3LJ |
Secretary Name | Keith James McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 7-63 Greencroft Gardens London NW6 3LJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £350 |
Net Worth | -£1,928 |
Cash | £290 |
Current Liabilities | £2,220 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
22 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
3 March 2020 | Change of details for Mr Keith James Mcmahon as a person with significant control on 6 April 2016 (2 pages) |
3 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
17 July 2019 | Cessation of Pbe Realty Limited as a person with significant control on 16 July 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
12 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
5 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 April 2012 | Secretary's details changed for Mrs Nairy Gassia Mcmahon on 2 February 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Mrs Nairy Gassia Mcmahon on 2 February 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Mrs Nairy Gassia Mcmahon on 2 February 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr. Keith James Mcmahon on 2 February 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr. Keith James Mcmahon on 2 February 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr. Keith James Mcmahon on 2 February 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Director's change of particulars / keith mcmahon / 01/01/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / nairy mcmahon / 01/01/2009 (2 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / keith mcmahon / 01/01/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / nairy mcmahon / 01/01/2009 (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 14/02/05; full list of members (6 pages) |
28 March 2006 | Return made up to 14/02/05; full list of members (6 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 7-63 greencroft gardens london NW6 3LJ (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 7-63 greencroft gardens london NW6 3LJ (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (3 pages) |
23 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 14/02/02; full list of members
|
24 April 2002 | Return made up to 14/02/02; full list of members
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
24 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
6 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
11 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
11 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 30 June 1995 (9 pages) |
17 August 1995 | Full accounts made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 February 1992 | Incorporation (17 pages) |
14 February 1992 | Incorporation (17 pages) |