Company NameEffectlease Limited
DirectorsDavid Aaron Stern and Tom Gladwin
Company StatusActive
Company Number02695933
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Aaron Stern
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Seymour Road
St Albans
Hertfordshire
AL3 5HW
Director NameMr Tom Gladwin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(16 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 West End Lane
West Hampstead
London
NW6 1SG
Secretary NameMr Tom Gladwin
NationalityBritish
StatusCurrent
Appointed31 March 2008(16 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 West End Lane
West Hampstead
London
NW6 1SG
Director NameMr Andrew David Terry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address11 Lyndale Avenue
London
NW2 2QD
Director NameMr Douglas Malcolm Terry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2002)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address23 Ranulf Road
London
NW2 2BT
Secretary NameMr Andrew David Terry
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address11 Lyndale Avenue
London
NW2 2QD
Secretary NameMr Douglas Malcolm Terry
NationalityBritish
StatusResigned
Appointed18 March 2002(10 years after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address23 Ranulf Road
London
NW2 2BT
Director NameMrs Douglas Malcolm Terry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address23 Ranulf Road
London
NW2 2BT
Director NameMrs Fiona Jane Terry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years after company formation)
Appointment DurationResigned same day (resigned 31 March 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Ranulf Road
London
NW2 2BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparkheath.com

Location

Registered Address192 West End Lane
West Hampstead
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Partners Tbm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,091
Cash£67,937
Current Liabilities£1,280,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

11 February 2009Delivered on: 14 February 2009
Persons entitled: Metropolitan Properties Co (Fgc) Limited

Classification: Rent deposit deed
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: £17,500 to the credit of the deposit account see image for full details.
Outstanding
23 October 1998Delivered on: 3 November 1998
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

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
27 April 2023Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 February 2020Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Secretary's details changed for Mr Tom Gladwin on 20 February 2013 (1 page)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Secretary's details changed for Mr Tom Gladwin on 20 February 2013 (1 page)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 February 2011Secretary's details changed for Tom Gladwin on 5 September 2010 (2 pages)
28 February 2011Secretary's details changed for Tom Gladwin on 5 September 2010 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Tom Gladwin on 5 September 2010 (2 pages)
28 February 2011Secretary's details changed for Tom Gladwin on 5 September 2010 (2 pages)
28 February 2011Director's details changed for Mr Tom Gladwin on 5 September 2010 (2 pages)
28 February 2011Director's details changed for Mr Tom Gladwin on 5 September 2010 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
3 March 2010Director's details changed for Mr David Aaron Stern on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Mr David Aaron Stern on 26 February 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Aaron Stern on 27 February 2009 (2 pages)
1 March 2010Director's details changed for David Aaron Stern on 27 February 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
14 April 2008Appointment terminated director fiona terry (1 page)
14 April 2008Appointment terminated director fiona terry (1 page)
14 April 2008Appointment terminated director and secretary douglas terry (1 page)
14 April 2008Appointment terminated director and secretary douglas terry (1 page)
14 April 2008Director appointed fiona jane terry (2 pages)
14 April 2008Director appointed fiona jane terry (2 pages)
3 April 2008Director and secretary appointed tom gladwin (1 page)
3 April 2008Director and secretary appointed tom gladwin (1 page)
20 March 2008Return made up to 26/02/08; full list of members (4 pages)
20 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2007Return made up to 26/02/07; full list of members (7 pages)
8 March 2007Return made up to 26/02/07; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 April 2006Return made up to 26/02/06; full list of members (7 pages)
24 April 2006Return made up to 26/02/06; full list of members (7 pages)
15 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 February 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
5 September 2003New director appointed (3 pages)
5 September 2003New director appointed (3 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 May 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 March 2003Return made up to 26/02/03; full list of members (6 pages)
25 March 2003Return made up to 26/02/03; full list of members (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
18 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 April 2002Return made up to 26/02/02; full list of members (7 pages)
15 April 2002Return made up to 26/02/02; full list of members (7 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
12 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Secretary resigned;director resigned (1 page)
23 February 2001Return made up to 26/02/01; full list of members (6 pages)
23 February 2001Return made up to 26/02/01; full list of members (6 pages)
9 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
9 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 26/02/99; full list of members (6 pages)
12 March 1999Return made up to 26/02/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 11/03/98; no change of members (4 pages)
20 April 1998Return made up to 11/03/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 March 1997Return made up to 11/03/97; no change of members (4 pages)
19 March 1997Return made up to 11/03/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 April 1996Return made up to 11/03/96; full list of members (6 pages)
29 April 1996Return made up to 11/03/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 April 1995Return made up to 11/03/95; no change of members (4 pages)
23 April 1995Return made up to 11/03/95; no change of members (4 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
11 March 1992Incorporation (9 pages)
11 March 1992Incorporation (9 pages)