29 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director Name | Mrs Susan Jane Pollock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston House 29 Royston Park Road Hatch End Pinner Middlesex HA5 4AA |
Secretary Name | Mr David William Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston House 29 Royston Park Road Hatch End Middlesex HA5 4AA |
Director Name | Mr Benjamin Pollock |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(21 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | David William Pollock 50.00% Ordinary |
---|---|
1 at £1 | Susan Jane Pollock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,091 |
Cash | £676,034 |
Current Liabilities | £457,651 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
21 March 2022 | Delivered on: 29 March 2022 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Oaknorth Bank PLC (As Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Oaknorth Bank PLC (As Security Trustee for Each of the Finance Parties) Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 4 June 2014 Satisfied on: 5 November 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 143 mare street, london t/no EGL219940 & EGL403356. Fully Satisfied |
23 November 2011 | Delivered on: 30 November 2011 Satisfied on: 5 November 2015 Persons entitled: L3 Developments Limited (The Company) Classification: Legal charge 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: L/H land k/a 16A belsize lane, london t/no NGL328447 and NGL748908 and any part or parts of it and including all rights and buildings and fixtures. See image for full details. Fully Satisfied |
23 November 2011 | Delivered on: 25 November 2011 Satisfied on: 5 November 2015 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 November 2011 | Delivered on: 25 November 2011 Satisfied on: 5 November 2015 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A belsize lane hampstead london including all convenants and rights affecting or concerning the property. Fully Satisfied |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 November 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
8 October 2019 | Director's details changed for Mr Benjamin Pollock on 26 September 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Benjamin Pollock on 1 October 2019 (2 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 March 2019 | Registration of charge 029775530007, created on 28 February 2019 (38 pages) |
1 March 2019 | Registration of charge 029775530006, created on 28 February 2019 (23 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Statement of company's objects (2 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 25 October 2017
|
16 October 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
4 October 2018 | Registration of charge 029775530005, created on 24 September 2018 (28 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Director's details changed for Mr Benjamin Pollock on 30 May 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Benjamin Pollock on 30 May 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
24 May 2016 | Memorandum and Articles of Association (11 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Memorandum and Articles of Association (11 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
24 May 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 November 2015 | Satisfaction of charge 2 in full (1 page) |
5 November 2015 | Satisfaction of charge 3 in full (1 page) |
5 November 2015 | Satisfaction of charge 1 in full (1 page) |
5 November 2015 | Satisfaction of charge 2 in full (1 page) |
5 November 2015 | Satisfaction of charge 029775530004 in full (1 page) |
5 November 2015 | Satisfaction of charge 1 in full (1 page) |
5 November 2015 | Satisfaction of charge 3 in full (1 page) |
5 November 2015 | Satisfaction of charge 029775530004 in full (1 page) |
15 October 2015 | Appointment of Benjamin Pollock as a director on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Benjamin Pollock as a director on 15 October 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Registration of charge 029775530004 (39 pages) |
4 June 2014 | Registration of charge 029775530004 (39 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
4 December 2006 | Return made up to 11/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 11/10/06; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
6 January 2005 | Return made up to 11/10/04; full list of members (2 pages) |
6 January 2005 | Return made up to 11/10/04; full list of members (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | Return made up to 11/10/01; full list of members (5 pages) |
1 March 2002 | Return made up to 11/10/01; full list of members (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2000 | Return made up to 11/10/00; full list of members (5 pages) |
1 November 2000 | Return made up to 11/10/00; full list of members (5 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 January 2000 | Return made up to 11/10/99; full list of members (6 pages) |
13 January 2000 | Return made up to 11/10/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 March 1999 | Return made up to 11/10/98; full list of members (6 pages) |
11 March 1999 | Return made up to 11/10/98; full list of members (6 pages) |
18 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
8 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
8 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
2 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 January 1997 | Return made up to 11/10/96; full list of members (6 pages) |
20 January 1997 | Return made up to 11/10/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
12 December 1995 | Return made up to 11/10/95; full list of members (14 pages) |
12 December 1995 | Return made up to 11/10/95; full list of members (14 pages) |
25 May 1995 | Secretary's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 November 1994 | Resolutions
|
11 October 1994 | Incorporation (15 pages) |
11 October 1994 | Incorporation (15 pages) |