London
N3 2BJ
Secretary Name | Mr Steven Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BJ |
Director Name | Mr Steven Sharpe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BJ |
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dollis Avenue Finchley London N3 1TX |
Secretary Name | Mr Melvin Frank Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 19 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Mr Steven Sharpe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwood House Kenwood Close London NW3 7JL |
Secretary Name | Steven Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 1997) |
Role | Director/Company Secretary |
Correspondence Address | 53 Norrice Lea Hampstead Garden Suburb London N2 0RN |
Secretary Name | Mrs Gabrielle Sarah Drew Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenwood House Kenwood Close London NW3 7JL |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Telephone | 020 75809110 |
---|---|
Telephone region | London |
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Gabrielle Sarah Drew Sharpe 90.00% Ordinary |
---|---|
10 at £1 | Alexandra Hannah Sharpe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,660 |
Cash | £159,157 |
Current Liabilities | £949,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 June 2022 | Delivered on: 12 July 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Fixed charge. Outstanding |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Registration of charge 027508550003, created on 30 June 2022 (16 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Satisfaction of charge 027508550001 in full (1 page) |
19 November 2019 | Satisfaction of charge 027508550002 in full (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 027508550001, created on 31 January 2019 (19 pages) |
1 February 2019 | Registration of charge 027508550002, created on 31 January 2019 (19 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 7 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Gabrielle Sarah Drew Sharpe as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Gabrielle Sarah Drew Sharpe as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
15 July 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
15 July 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 June 2015 | Appointment of Mr Steven Sharpe as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Steven Sharpe as a director on 18 June 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
15 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 15 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Secretary's details changed for Mr Steven Sharpe on 24 September 2012 (2 pages) |
24 October 2012 | Registered office address changed from 6 Bruce Grove London N17 6RA on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from 6 Bruce Grove London N17 6RA on 24 October 2012 (1 page) |
24 October 2012 | Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 24 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 24 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Secretary's details changed for Mr Steven Sharpe on 24 September 2012 (2 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 26 September 2010 (2 pages) |
27 September 2011 | Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 26 September 2010 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Director's details changed for Gabrielle Sarah Drew Sharpe on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Steven Sharpe on 1 October 2009 (1 page) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Steven Sharpe on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Gabrielle Sarah Drew Sharpe on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Steven Sharpe on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Gabrielle Sarah Drew Sharpe on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (3 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) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
4 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
18 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members
|
1 October 2003 | Return made up to 25/09/03; full list of members
|
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 December 1999 | Return made up to 25/09/99; full list of members (7 pages) |
23 December 1999 | Return made up to 25/09/99; full list of members (7 pages) |
24 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Secretary's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 October 1998 | Return made up to 25/09/98; full list of members (7 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (1 page) |
5 October 1998 | New secretary appointed (1 page) |
5 October 1998 | Return made up to 25/09/98; full list of members (7 pages) |
5 October 1998 | Secretary resigned (1 page) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
26 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 December 1996 | Return made up to 25/09/96; full list of members (8 pages) |
16 December 1996 | Return made up to 25/09/96; full list of members (8 pages) |
16 December 1996 | Director's particulars changed (1 page) |
16 December 1996 | Director's particulars changed (1 page) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 October 1995 | Return made up to 25/09/95; full list of members (14 pages) |
10 October 1995 | Return made up to 25/09/95; full list of members (14 pages) |
25 September 1992 | Incorporation (16 pages) |
25 September 1992 | Incorporation (16 pages) |