Regents Park Road
London
N3 3AA
Director Name | Mrs Linda Davis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Mr Martin Kevin Peacock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37, Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Ms Sharon Harris |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2018(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Mr Abraham Landy |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 27 Chessington Lodge Regents Park Road London |
Director Name | Mr Stanley Samuel Kriger |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Imports Manager |
Correspondence Address | 28 Chessington Lodge Regents Park London N3 3AA |
Secretary Name | Mr Peter Simon Elliston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chesham House Walm Lane London NW2 4QS |
Director Name | Mr Anthony Michael Hildebrand |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 1997) |
Role | Ca&Garage Proprietor |
Correspondence Address | 16 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Anne Kaye |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 5 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Rita Goldberg |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1994) |
Role | Retired Cs |
Correspondence Address | 1 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Peter Barry Mitchell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 50 Marsh Lane Mill Hill London NW7 4QH |
Director Name | Mr William Sharron |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barrie Compton Avenue London N6 4LB |
Secretary Name | Mr William Sharron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrie Compton Avenue London N6 4LB |
Secretary Name | Trevor Philip Grossmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 12 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Hannah Gilbert |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Catherine Charles |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chessington Lodge Regents Park Road London N3 3AA |
Director Name | Mr Leon Cohen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chessington Lodge Regents Park Road London W3 3AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 218 Kingston Road New Malden Surrey KT3 3RJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £50 | A. Greenbat 5.26% Ordinary |
---|---|
- | OTHER 44.74% - |
1 at £50 | Inloch LTD 2.63% Ordinary |
1 at £50 | Mr Bamberg & Mrs A.j. Bamberg 2.63% Ordinary |
1 at £50 | Mr Cohen & Mrs M. Cohen 2.63% Ordinary |
1 at £50 | Mr Daniels & Mrs Daniels 2.63% Ordinary |
1 at £50 | Mr David Bloom 2.63% Ordinary |
1 at £50 | Mr Doctors & Mrs Doctors 2.63% Ordinary |
1 at £50 | Mr Hornblass & Mrs E. Hornblass 2.63% Ordinary |
1 at £50 | Mr J. Glasner 2.63% Ordinary |
1 at £50 | Mr L. Davis & Mrs S. Davis 2.63% Ordinary |
1 at £50 | Mr Leon Cohen & Mrs Rosetta Cohen 2.63% Ordinary |
1 at £50 | Mr S. Cohen 2.63% Ordinary |
1 at £50 | Mr S. Kriger 2.63% Ordinary |
1 at £50 | Mr W.y. Ching & Mrs H.t. Ching 2.63% Ordinary |
1 at £50 | Mr Youssef Kalatizadeh & Ms Fariba Kalatizadeh 2.63% Ordinary |
1 at £50 | Mrs G. Keidan 2.63% Ordinary |
1 at £50 | Mrs J. Grossmark 2.63% Ordinary |
1 at £50 | Mrs S. Carter 2.63% Ordinary |
1 at £50 | Ms S.e. Harris 2.63% Ordinary |
1 at £50 | S. Daswani 2.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,913 |
Net Worth | £316,223 |
Cash | £244,027 |
Current Liabilities | £15,142 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
2 February 2021 | Termination of appointment of Leon Cohen as a director on 4 January 2021 (1 page) |
---|---|
14 December 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 6 April 2020 with updates (7 pages) |
3 December 2019 | Micro company accounts made up to 23 June 2019 (3 pages) |
14 May 2019 | Confirmation statement made on 6 April 2019 with updates (7 pages) |
14 December 2018 | Micro company accounts made up to 23 June 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Ms Sharon Harris as a director on 10 March 2018 (2 pages) |
13 February 2018 | Termination of appointment of Trevor Philip Grossmark as a secretary on 29 January 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 23 June 2017 (3 pages) |
10 November 2017 | Appointment of Mr Martin Kevin Peacock as a director on 15 September 2017 (2 pages) |
10 November 2017 | Appointment of Mr Martin Kevin Peacock as a director on 15 September 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
7 June 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 218 Kingston Road New Malden Surrey KT3 3RJ on 7 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
7 June 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 218 Kingston Road New Malden Surrey KT3 3RJ on 7 June 2017 (1 page) |
23 January 2017 | Full accounts made up to 25 June 2016 (13 pages) |
23 January 2017 | Full accounts made up to 25 June 2016 (13 pages) |
15 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 February 2016 | Full accounts made up to 25 June 2015 (14 pages) |
4 February 2016 | Full accounts made up to 25 June 2015 (14 pages) |
19 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 November 2015 (1 page) |
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
3 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 3 November 2014 (1 page) |
6 October 2014 | Full accounts made up to 25 June 2014 (12 pages) |
6 October 2014 | Full accounts made up to 25 June 2014 (12 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 August 2013 | Full accounts made up to 25 June 2013 (17 pages) |
20 August 2013 | Full accounts made up to 25 June 2013 (17 pages) |
17 June 2013 | Termination of appointment of Catherine Charles as a director (1 page) |
17 June 2013 | Termination of appointment of Catherine Charles as a director (1 page) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (10 pages) |
22 August 2012 | Full accounts made up to 25 June 2012 (11 pages) |
22 August 2012 | Full accounts made up to 25 June 2012 (11 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (10 pages) |
28 September 2011 | Full accounts made up to 25 June 2011 (11 pages) |
28 September 2011 | Full accounts made up to 25 June 2011 (11 pages) |
26 September 2011 | Termination of appointment of Hannah Gilbert as a director (1 page) |
26 September 2011 | Termination of appointment of Hannah Gilbert as a director (1 page) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
18 October 2010 | Appointment of Mrs Linda Davis as a director (3 pages) |
18 October 2010 | Appointment of Mrs Linda Davis as a director (3 pages) |
22 July 2010 | Full accounts made up to 25 June 2010 (11 pages) |
22 July 2010 | Full accounts made up to 25 June 2010 (11 pages) |
26 April 2010 | Director's details changed for Sasha Ruth Woolfson on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Catherine Charles on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hannah Gilbert on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sasha Ruth Woolfson on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hannah Gilbert on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Catherine Charles on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (20 pages) |
26 April 2010 | Director's details changed for Hannah Gilbert on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Catherine Charles on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sasha Ruth Woolfson on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (20 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (20 pages) |
25 February 2010 | Appointment of Mr Leon Cohen as a director (2 pages) |
25 February 2010 | Appointment of Mr Leon Cohen as a director (2 pages) |
14 September 2009 | Full accounts made up to 25 June 2009 (11 pages) |
14 September 2009 | Full accounts made up to 25 June 2009 (11 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
27 April 2009 | Return made up to 06/04/09; full list of members (18 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (18 pages) |
1 September 2008 | Full accounts made up to 25 June 2008 (10 pages) |
1 September 2008 | Full accounts made up to 25 June 2008 (10 pages) |
18 April 2008 | Return made up to 06/04/08; full list of members (18 pages) |
18 April 2008 | Return made up to 06/04/08; full list of members (18 pages) |
3 September 2007 | Full accounts made up to 25 June 2007 (10 pages) |
3 September 2007 | Full accounts made up to 25 June 2007 (10 pages) |
22 May 2007 | Return made up to 06/04/07; full list of members (8 pages) |
22 May 2007 | Return made up to 06/04/07; full list of members (8 pages) |
11 September 2006 | Full accounts made up to 25 June 2006 (10 pages) |
11 September 2006 | Full accounts made up to 25 June 2006 (10 pages) |
24 May 2006 | Return made up to 06/04/06; change of members (7 pages) |
24 May 2006 | Return made up to 06/04/06; change of members (7 pages) |
7 September 2005 | Full accounts made up to 25 June 2005 (10 pages) |
7 September 2005 | Full accounts made up to 25 June 2005 (10 pages) |
13 May 2005 | Return made up to 06/04/05; no change of members (7 pages) |
13 May 2005 | Return made up to 06/04/05; no change of members (7 pages) |
10 September 2004 | Full accounts made up to 25 June 2004 (10 pages) |
10 September 2004 | Full accounts made up to 25 June 2004 (10 pages) |
16 April 2004 | Return made up to 06/04/04; full list of members (10 pages) |
16 April 2004 | Return made up to 06/04/04; full list of members (10 pages) |
21 September 2003 | Full accounts made up to 25 June 2003 (10 pages) |
21 September 2003 | Full accounts made up to 25 June 2003 (10 pages) |
10 April 2003 | Return made up to 06/04/03; no change of members
|
10 April 2003 | Return made up to 06/04/03; no change of members
|
29 October 2002 | Full accounts made up to 25 June 2002 (10 pages) |
29 October 2002 | Full accounts made up to 25 June 2002 (10 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (8 pages) |
25 September 2001 | Full accounts made up to 25 June 2001 (10 pages) |
25 September 2001 | Full accounts made up to 25 June 2001 (10 pages) |
10 April 2001 | Return made up to 06/04/01; no change of members (7 pages) |
10 April 2001 | Return made up to 06/04/01; no change of members (7 pages) |
11 October 2000 | Full accounts made up to 25 June 2000 (10 pages) |
11 October 2000 | Full accounts made up to 25 June 2000 (10 pages) |
21 April 2000 | Return made up to 06/04/00; change of members
|
21 April 2000 | Return made up to 06/04/00; change of members
|
10 March 2000 | Full accounts made up to 25 June 1999 (12 pages) |
10 March 2000 | Full accounts made up to 25 June 1999 (12 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 37 warren street london W1P 5PD (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 37 warren street london W1P 5PD (1 page) |
14 April 1999 | Return made up to 06/04/99; full list of members (8 pages) |
14 April 1999 | Return made up to 06/04/99; full list of members (8 pages) |
17 December 1998 | Accounts for a small company made up to 25 June 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 25 June 1998 (6 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 9 windsor court golders green road london NW11 9PP (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 9 windsor court golders green road london NW11 9PP (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 12 chessington lodge regents park road london N3 3AA (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 12 chessington lodge regents park road london N3 3AA (1 page) |
5 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 May 1997 | Return made up to 06/04/97; full list of members
|
13 May 1997 | Return made up to 06/04/97; full list of members
|
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: hobson house 155 gower street london WC1 6BJ (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: hobson house 155 gower street london WC1 6BJ (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Director resigned (2 pages) |
16 June 1996 | Return made up to 06/04/96; change of members
|
16 June 1996 | Return made up to 06/04/96; change of members
|
25 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 June 1995 | Return made up to 06/04/95; change of members
|
12 June 1995 | Return made up to 06/04/95; change of members
|
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
12 January 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
12 January 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
6 April 1993 | Incorporation (18 pages) |
6 April 1993 | Incorporation (18 pages) |