London
WC1V 7QT
Secretary Name | Mrs Tina Belinda Clayman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 High Holborn London WC1V 7QT |
Director Name | Mrs Tina Belinda Clayman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 330 High Holborn London WC1V 7QT |
Director Name | Mrs Dawn Patricia Rehbein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 April 1993) |
Role | Co Director |
Correspondence Address | 55 Edoy Close Romford Essex RM7 6HR |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £428 |
Cash | £1,951 |
Current Liabilities | £67,464 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
27 October 1993 | Delivered on: 2 November 1993 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|
23 November 2023 | Change of details for Mr Perry Clayman as a person with significant control on 11 September 2023 (2 pages) |
---|---|
23 November 2023 | Cessation of Tina Clayman as a person with significant control on 11 September 2023 (1 page) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
4 October 2023 | Termination of appointment of Tina Belinda Clayman as a director on 24 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Tina Belinda Clayman as a secretary on 24 September 2023 (1 page) |
3 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
25 October 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 July 2022 | Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
26 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
7 September 2021 | Change of details for Mrs Tina Clayman as a person with significant control on 17 August 2021 (2 pages) |
7 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 7 September 2021 (1 page) |
7 September 2021 | Change of details for Mr Perry Clayman as a person with significant control on 17 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
17 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 November 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 4 November 2011 (1 page) |
22 July 2011 | Director's details changed for Tina Belinda Clayman on 2 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Tina Belinda Clayman on 2 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for Tina Belinda Clayman on 2 July 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 July 2009 | Director and secretary's change of particulars / tina clayman / 01/07/2009 (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2009 | Director and secretary's change of particulars / tina clayman / 01/07/2009 (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
25 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 June 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 02/07/07; full list of members (5 pages) |
15 August 2007 | Return made up to 02/07/07; full list of members (5 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members (5 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
18 July 2005 | Return made up to 02/07/05; full list of members (5 pages) |
6 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 August 2004 | Return made up to 02/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 02/07/04; full list of members (5 pages) |
5 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 July 2003 | Return made up to 02/07/03; full list of members (5 pages) |
3 July 2003 | Return made up to 02/07/03; full list of members (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
4 July 2002 | Return made up to 02/07/02; full list of members (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 June 2001 | Return made up to 02/07/01; full list of members (5 pages) |
27 June 2001 | Return made up to 02/07/01; full list of members (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 August 2000 | Return made up to 02/07/00; full list of members (5 pages) |
14 August 2000 | Return made up to 02/07/00; full list of members (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
6 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 July 1998 | Return made up to 02/07/98; full list of members (5 pages) |
16 July 1998 | Return made up to 02/07/98; full list of members (5 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 October 1996 | Return made up to 02/07/96; full list of members; amend (5 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Return made up to 02/07/96; full list of members; amend (5 pages) |
9 October 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
11 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |