11-29 Fashion Street
London
E1 6PX
Secretary Name | Mr Malcolm James Beckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2.6 Second Floor 11-29 Fashion Street London E1 6PX |
Director Name | Mrs Kay Buxton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(13 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Arlington Road London NW1 7ES |
Director Name | Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ladbroke Walk London W11 3PW |
Director Name | Mary Elizabeth Moody |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1994) |
Role | Research Consultant |
Correspondence Address | 65 Earlswood Street London SE10 9ET |
Director Name | Geoffrey Kent Dowsett Marsh |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 39 Arlington Road London NW1 7ES |
Director Name | Mr Steven Michael Ossack |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 22 Arden Road London N3 3AN |
Registered Address | Unit 2.6 Second Floor 11-29 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Malcolm James Beckett 90.01% Ordinary |
---|---|
555 at £0.01 | Kay Buxton 9.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,059 |
Cash | £659 |
Current Liabilities | £655 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
3 April 1998 | Delivered on: 7 April 1998 Satisfied on: 13 May 2011 Persons entitled: Northburgh House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £6,400. Fully Satisfied |
---|---|
3 October 1994 | Delivered on: 12 October 1994 Satisfied on: 2 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Secretary's details changed for Mr Malcolm James Beckett on 31 December 2009 (1 page) |
8 April 2010 | Director's details changed for Mr Malcolm James Beckett on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 4TH floor 2-6 northburgh street london EC1V 0AY (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members
|
24 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 April 2002 | Return made up to 15/03/02; full list of members
|
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 September 2001 | Resolutions
|
16 August 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 March 1999 | Return made up to 15/03/99; no change of members (6 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 April 1998 | Return made up to 15/03/98; full list of members
|
20 April 1998 | Registered office changed on 20/04/98 from: 11 berkeley street london W1X 6BU (1 page) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Ad 28/04/97--------- £ si [email protected]=5 £ ic 50/55 (2 pages) |
4 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
3 June 1997 | £ ic 100/50 14/03/97 £ sr [email protected]=50 (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 de walden court 85 new cavendish street london W1M 7RA (1 page) |
7 July 1996 | Director resigned (1 page) |
5 July 1996 | Resolutions
|
26 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 April 1996 | Return made up to 15/03/96; full list of members
|
12 January 1996 | New director appointed (2 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 33 cork st london W1X 1HB (1 page) |
3 May 1995 | Return made up to 15/03/95; full list of members (8 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
15 March 1993 | Incorporation (21 pages) |