London
NW11 0EA
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Miss Sarah Ann Hockliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 1993) |
Role | Secretary |
Correspondence Address | Elm Trees Hillside Drive Gravesend Kent DA12 1NY |
Secretary Name | Mr Graham Harold David Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bournehall Avenue Bushey Watford Hertfordshire WD2 3AY |
Secretary Name | Mr Simon Jonathan Malster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodland Gardens London N10 3UA |
Website | www.badgieandnubs.com |
---|
Registered Address | 2a 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
100 at £1 | Martin Charles Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,845 |
Cash | £5,356 |
Current Liabilities | £79,481 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
23 June 1989 | Delivered on: 7 July 1992 Satisfied on: 29 September 2010 Persons entitled: Target Holdings Limited Classification: Legal charge Secured details: £126,000. Particulars: 129 groveley rd.sunbury surrey t/n sy 377540. Fully Satisfied |
---|---|
6 September 1988 | Delivered on: 7 July 1992 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £325,000. Particulars: 129 groveley rd.sunbury surrey t/n sy 377540. Outstanding |
19 August 1988 | Delivered on: 7 July 1992 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £1,350,000. Particulars: 1 cater rd. Bishopsworth bristol t/n bl 18682. Outstanding |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page) |
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 July 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 120 west heath road london NW3 7TU (1 page) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 October 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 August 2008 | Auditor's resignation (2 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary simon malster (1 page) |
21 May 2008 | Full accounts made up to 30 September 2006 (12 pages) |
11 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
3 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
1 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 July 2003 | Return made up to 22/05/03; no change of members (6 pages) |
26 June 2002 | Return made up to 22/05/02; no change of members (6 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 March 2002 | Return made up to 22/05/96; no change of members (6 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Return made up to 22/05/97; full list of members
|
28 March 2002 | Return made up to 22/05/01; full list of members (6 pages) |
19 March 2002 | Return made up to 22/05/95; full list of members (6 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2002 | Receiver ceasing to act (1 page) |
11 January 2002 | Receiver ceasing to act (2 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (2 pages) |