London
NW2 5SJ
Director Name | Mr Jeremy Lee Rosenblatt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Secretary Name | Dr Adrian Edward Scheps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 47 Elm Park Court Elm Park Road Pinner Middlesex HA5 3LL |
Secretary Name | Mr Paul Cedric Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Lillie Road London SW6 7SR |
Director Name | Mrs Natasha Ann San |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90c Walm Lane Willesden Green London NW2 4QY |
Director Name | Judy Kathleen Shorvon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 90c Walm Lane London NW2 4QY |
Director Name | Susan Gloria Silvey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Director Name | Ruth Tabacnik |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2020(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Secretary Name | Susan Gloria Silvey |
---|---|
Status | Resigned |
Appointed | 15 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2008(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 April 2017) |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Telephone | 020 88301277 |
---|---|
Telephone region | London |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,513 |
Cash | £16,504 |
Current Liabilities | £165,765 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (6 months, 1 week from now) |
18 October 2021 | Delivered on: 18 October 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that property known as 12 grosvenor gardens, london NW2 4QP registered at hm land registry under title number MX438278. Outstanding |
---|---|
2 November 1993 | Delivered on: 8 November 1993 Satisfied on: 25 June 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
9 September 1993 | Delivered on: 20 September 1993 Satisfied on: 25 June 2004 Persons entitled: Barclays 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: 12 grosvenor gardens willesden green brent london t/n mx 438278. Fully Satisfied |
1 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 June 2023 | Confirmation statement made on 3 June 2023 with updates (5 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
25 January 2022 | Appointment of Mr Jeremy Lee Rosenblatt as a director on 17 December 2021 (2 pages) |
25 January 2022 | Termination of appointment of Susan Gloria Silvey as a secretary on 17 December 2021 (1 page) |
18 October 2021 | Registration of charge 028282050003, created on 18 October 2021 (17 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
15 March 2021 | Appointment of Susan Gloria Silvey as a secretary on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Ruth Tabacnik as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Susan Gloria Silvey as a director on 15 March 2021 (1 page) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
4 May 2020 | Appointment of Ruth Tabacnik as a director on 1 April 2020 (2 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 July 2018 | Appointment of Susan Gloria Silvey as a director on 13 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Judy Kathleen Shorvon as a director on 13 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
27 October 2017 | Registered office address changed from 90C Walm Lane Willesden Green London NW2 4QY to 15a Walm Lane London NW2 5SJ on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 90C Walm Lane Willesden Green London NW2 4QY to 15a Walm Lane London NW2 5SJ on 27 October 2017 (1 page) |
27 October 2017 | Notification of Allan Michael Lawson as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Allan Michael Lawson as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 25 April 2017 (1 page) |
26 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
26 June 2017 | Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 25 April 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Director's details changed for Mr Allan Michael Lawson on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Allan Michael Lawson on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Judy Kathleen Shorvon on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Judy Kathleen Shorvon on 14 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 June 2014 | Director's details changed for Allan Michael Lawson on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Allan Michael Lawson on 20 June 2014 (2 pages) |
6 May 2014 | Termination of appointment of Natasha San as a director (1 page) |
6 May 2014 | Termination of appointment of Natasha San as a director (1 page) |
24 March 2014 | Appointment of Judy Kathleen Shorvon as a director (2 pages) |
24 March 2014 | Appointment of Judy Kathleen Shorvon as a director (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Appointment of Natasha Ann San as a director (3 pages) |
10 June 2013 | Appointment of Natasha Ann San as a director (3 pages) |
7 May 2013 | Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Allan Michael Lawson on 29 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Allan Michael Lawson on 30 April 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Director's details changed for Allan Michael Lawson on 18 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Allan Michael Lawson on 18 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 18 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated secretary paul dunford (1 page) |
15 July 2009 | Appointment terminated secretary paul dunford (1 page) |
15 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / allan lawson / 17/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / allan lawson / 17/06/2009 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Secretary appointed brian paul (secretaries) LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 92 lillie road fulham london SW6 7SR (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 92 lillie road fulham london SW6 7SR (1 page) |
19 November 2008 | Secretary appointed brian paul (secretaries) LIMITED (1 page) |
17 October 2008 | Return made up to 16/07/08; no change of members (4 pages) |
17 October 2008 | Return made up to 16/07/08; no change of members (4 pages) |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Director's change of particulars / allan lawson / 01/04/2007 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 90C walm lane willesden green london NW2 4QY (1 page) |
7 March 2008 | Director's change of particulars / allan lawson / 01/04/2007 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 90C walm lane willesden green london NW2 4QY (1 page) |
7 February 2008 | Return made up to 18/06/07; change of members
|
7 February 2008 | Return made up to 18/06/07; change of members
|
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 July 2005 | Return made up to 18/06/05; full list of members
|
13 July 2005 | Return made up to 18/06/05; full list of members
|
24 February 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
24 February 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
14 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
14 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members
|
25 June 2002 | Registered office changed on 25/06/02 from: 45 walm lane willesden green london NW2 4QU (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 45 walm lane willesden green london NW2 4QU (1 page) |
25 June 2002 | Return made up to 18/06/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: c/o hutchings modi & co 200 west end lane west hampstead london NW6 1SG (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: c/o hutchings modi & co 200 west end lane west hampstead london NW6 1SG (1 page) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 June 1996 | Return made up to 18/06/96; no change of members
|
26 June 1996 | Return made up to 18/06/96; no change of members
|
19 July 1995 | Full accounts made up to 30 June 1995 (9 pages) |
19 July 1995 | Full accounts made up to 30 June 1995 (9 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Full accounts made up to 30 June 1994 (10 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: c/o eversheds 1 gunpowder square printer street london. EC4A (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: c/o eversheds 1 gunpowder square printer street london. EC4A (1 page) |
18 June 1993 | Incorporation (19 pages) |
18 June 1993 | Incorporation (19 pages) |