London
N10 2AT
Director Name | Miss Susan Jill Oakes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1994(5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parham Way London N10 2AT |
Secretary Name | Susan Jill Oakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1994(5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Correspondence Address | 2 Parham Way London N10 2AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Andrew Neil Barr 50.00% Ordinary |
---|---|
1 at £1 | Susan Jill Oakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,349 |
Cash | £234,558 |
Current Liabilities | £1,342,723 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
22 September 2015 | Delivered on: 30 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold land at the rear of 80/92 stapleton hall road london. Outstanding |
---|---|
3 April 2014 | Delivered on: 15 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 July 2009 | Delivered on: 23 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3, 5 hornsey rise gardens, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 July 2009 | Delivered on: 23 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 19 pond street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 August 2003 | Delivered on: 7 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 36 eton place eton college road london NW3 2BU t/no: NGL180529. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 August 2003 | Delivered on: 7 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 1 brook lodge coolhurst road london N8 8EP t/no: AGL88104. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 September 1997 | Delivered on: 8 October 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a pax hall 59 park road london t/n EGL277037. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 November 2005 | Delivered on: 30 November 2005 Satisfied on: 8 September 2006 Persons entitled: The Royal Bank of Scotland 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 |
4 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
31 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
5 May 2020 | Satisfaction of charge 5 in full (2 pages) |
5 May 2020 | Satisfaction of charge 1 in full (2 pages) |
5 May 2020 | Satisfaction of charge 6 in full (2 pages) |
5 May 2020 | Satisfaction of charge 3 in full (2 pages) |
5 May 2020 | Satisfaction of charge 2 in full (2 pages) |
5 May 2020 | Satisfaction of charge 029485900008 in full (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
15 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2015 | Registration of charge 029485900008, created on 22 September 2015 (26 pages) |
30 September 2015 | Registration of charge 029485900008, created on 22 September 2015 (26 pages) |
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 April 2014 | Registration of charge 029485900007 (22 pages) |
15 April 2014 | Registration of charge 029485900007 (22 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
22 July 2013 | Director's details changed for Susan Jill Oakes on 13 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Susan Jill Oakes on 13 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Andrew Neil Barr on 13 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Susan Jill Oakes on 13 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Susan Jill Oakes on 13 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Andrew Neil Barr on 13 July 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Director's details changed for Andrew Barr on 29 March 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Susan Jill Oakes on 29 March 2012 (2 pages) |
30 July 2012 | Director's details changed for Susan Jill Oakes on 29 March 2012 (2 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Susan Jill Oakes on 29 March 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Susan Jill Oakes on 29 March 2012 (2 pages) |
30 July 2012 | Director's details changed for Andrew Barr on 29 March 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members
|
2 August 2000 | Return made up to 14/07/00; full list of members
|
14 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 November 1996 | Return made up to 14/07/96; no change of members (4 pages) |
14 November 1996 | Return made up to 14/07/96; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 September 1995 | Return made up to 14/07/95; full list of members (6 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: c/o a g betts & co 119A high street southend on sea essex SS1 1LH (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: c/o a g betts & co 119A high street southend on sea essex SS1 1LH (1 page) |
28 July 1994 | Registered office changed on 28/07/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 July 1994 | Registered office changed on 28/07/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 July 1994 | Incorporation (19 pages) |
14 July 1994 | Incorporation (19 pages) |