London
N8 8JY
Secretary Name | Mrs Larissa Jane Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Sales Executive |
Correspondence Address | 264 Park Road London N8 8JY |
Director Name | Mrs Larissa Jane Hunter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 264 Park Road London N8 8JY |
Director Name | Anthony David Hunter (Junior) |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 1994(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2000) |
Role | Bullion Dealer |
Correspondence Address | 26 Macley Street Sydney Nsw 2006 Australia Foreign |
Secretary Name | Anthony David Hunter (Senior) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 4 Alyn Bank 21 Crescent Road London N8 8AP |
Secretary Name | Glenn Dougals Phillips |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 May 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | 194a Heath Road Twickenham TW2 5TX |
Director Name | Mr Anthony David Hunter Junior |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat16 Amazon Apartments New River Village Hornsey N8 7AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 79a High Road London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Anthony Hunter Jnr 50.00% Ordinary |
---|---|
500 at £1 | Larissa Jane Hunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,091,534 |
Cash | £122 |
Current Liabilities | £517,188 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
8 July 2014 | Delivered on: 11 July 2014 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Particulars: Upper maisonette, 74 raleigh road, hornsey, london, t/no: NGL227912. Outstanding |
---|---|
18 December 2003 | Delivered on: 23 December 2003 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 74 raleigh road london and by way of fixed charge all rental income and proceeds of any sale lease or other disposition with a floating charge over the undertaking property and assets. Outstanding |
18 June 1999 | Delivered on: 1 July 1999 Persons entitled: Arbuthnot Latham & Co LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 117-119 leman street whitechapel london title no. Mx 468401 rights leases first fixed charge all rental income proceeds of any sale lease or other disposition floating charge property assets. Outstanding |
18 June 1999 | Delivered on: 25 June 1999 Persons entitled: Arbuthnot Latham & Co Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums and other monetary debts and claims now or hereafter due or owing to the borrower and by way of fixed charge the charged account. Outstanding |
18 June 1999 | Delivered on: 23 June 1999 Persons entitled: Arbuthnot Latham & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117-119 leman street whitechapel london. 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 |
17 July 2001 | Delivered on: 19 July 2001 Satisfied on: 14 July 2010 Persons entitled: Igroup Mortgages Limited Classification: Mortgage Secured details: £65,000 and all other monies due or to become due from the company and anthony david hunter to the chargee under the terms and conditions of the mortgage. Particulars: The sail loft, west wharf, the harbour, mevagissey, cornwall. Fully Satisfied |
4 October 1999 | Delivered on: 21 October 1999 Satisfied on: 23 July 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27A hockley avenue east ham london E6 3AN t/n EGL154617. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
4 October 1999 | Delivered on: 21 October 1999 Satisfied on: 14 July 2010 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its. Undertaking and all property and assets. Fully Satisfied |
17 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
26 July 2021 | Registered office address changed from 10/12 New College Parade Finchley Road London NW3 5EP to 79a High Road London NW10 2SU on 26 July 2021 (1 page) |
19 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
14 October 2019 | Appointment of Mrs Larissa Jane Hunter as a director on 14 October 2019 (2 pages) |
6 August 2019 | Change of details for Ms Larissa Jane Hunter as a person with significant control on 1 August 2019 (2 pages) |
5 August 2019 | Change of details for Ms Larissa Jane Anderson as a person with significant control on 1 August 2019 (2 pages) |
5 August 2019 | Secretary's details changed for Larissa Jane Anderson on 1 August 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 February 2019 | Change of details for Mr Anthony David Hunter as a person with significant control on 16 October 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
30 January 2019 | Notification of Larissa Jane Anderson as a person with significant control on 16 October 2018 (2 pages) |
30 January 2019 | Change of details for Mr Anthony David Hunter as a person with significant control on 16 October 2018 (2 pages) |
29 January 2019 | Notification of Anthony David Hunter as a person with significant control on 16 October 2018 (2 pages) |
29 January 2019 | Cessation of Anthony David Hunter as a person with significant control on 15 October 2018 (1 page) |
29 January 2019 | Termination of appointment of Anthony David Hunter Junior as a director on 15 October 2018 (1 page) |
10 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
17 April 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
21 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Registration of charge 028890410008, created on 8 July 2014 (8 pages) |
11 July 2014 | Registration of charge 028890410008, created on 8 July 2014 (8 pages) |
11 July 2014 | Registration of charge 028890410008, created on 8 July 2014 (8 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Larissa Jane Anderson on 14 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Larissa Jane Anderson on 14 January 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Registered office address changed from 1 Bentinck Street London W1U 2ED England on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 1 Bentinck Street London W1U 2ED England on 29 July 2013 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mr Anthony David Hunter Junior as a director (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mr Anthony David Hunter Junior as a director (2 pages) |
24 September 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
24 September 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
18 February 2011 | Registered office address changed from 1 Bentinck Street London W1 on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 1 Bentinck Street London W1 on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Anthony David Hunter (Senior) on 10 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Anthony David Hunter (Senior) on 10 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
1 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
31 August 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
20 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 October 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
30 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
25 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members
|
27 January 2000 | Return made up to 19/01/00; full list of members
|
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 19/01/98; full list of members
|
27 January 1998 | Return made up to 19/01/98; full list of members
|
11 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (1 page) |
5 June 1997 | New secretary appointed (1 page) |
7 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
7 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
7 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 January 1994 | Incorporation (19 pages) |
19 January 1994 | Incorporation (19 pages) |