Mill Hill
London
NW7 2BG
Director Name | Mr Martin Leon Lazarus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tudor Close Mill Hill London NW7 2BG |
Secretary Name | Martin Leon Lazarus |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tudor Close Mill Hill London NW7 2BG |
Director Name | Mr Mark Joel Lazarus |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Lucille Irene Nitka |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 1994) |
Role | Housewife |
Correspondence Address | 33 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Lucille Irene Nitka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 1994) |
Role | Housewife |
Correspondence Address | 33 Highview Avenue Edgware Middlesex HA8 9TX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
51 at £1 | Martin Leon Lazarus 50.00% Ordinary |
---|---|
49 at £1 | Elizabeth Lazarus 48.04% Ordinary |
1 at £1 | Katie Lazarus 0.98% Ordinary |
1 at £1 | Mark Lazarus 0.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £97,457 |
Net Worth | £2,619,597 |
Cash | £61,155 |
Current Liabilities | £53,699 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 July |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
13 October 2005 | Delivered on: 26 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59 and 61 the broadway,hendon. T/n NGL280975. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 October 2005 | Delivered on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/11A station road mill hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2004 | Delivered on: 25 May 2004 Persons entitled: National Westminster 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. Outstanding |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
31 October 2023 | Director's details changed for Mr Mark Joel Lazarus on 31 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr Mark Joel Lazarus on 12 May 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 January 2021 | Appointment of Mark Lazarus as a director on 31 December 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 June 2019 | Change of details for Martin Leon Lazarus as a person with significant control on 6 April 2016 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
24 January 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
6 August 2014 | Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page) |
6 August 2014 | Director's details changed for Elizabeth Lazarus on 21 July 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Martin Leon Lazarus on 21 July 2014 (1 page) |
6 August 2014 | Director's details changed for Martin Leon Lazarus on 21 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Memorandum and Articles of Association (9 pages) |
28 February 2012 | Memorandum and Articles of Association (9 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
17 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
23 September 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
23 September 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
15 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (20 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (20 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
11 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 July 2003 | Return made up to 02/06/03; full list of members (5 pages) |
18 July 2003 | Return made up to 02/06/03; full list of members (5 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
20 August 2002 | Return made up to 02/06/02; full list of members (5 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 71 kingsway london WC2 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 71 kingsway london WC2 (1 page) |
20 August 2002 | Return made up to 02/06/02; full list of members (5 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 September 2001 | Return made up to 02/06/01; full list of members (5 pages) |
19 September 2001 | Return made up to 02/06/01; full list of members (5 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 02/06/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 June 1999 | Return made up to 02/06/99; full list of members (7 pages) |
23 June 1999 | Return made up to 02/06/99; full list of members (7 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
25 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
5 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 June 1993 | Incorporation (13 pages) |
2 June 1993 | Incorporation (13 pages) |