Aldenham
Hertfordshire
Wd25 8b
Director Name | Douglas Harry Stewart Morton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 78 Turnham Green Terrace Chiswick London W4 1QN |
Secretary Name | Gwen Carol French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 78 Grove Park Camberwell London SE5 8LF |
Secretary Name | Mr Cyril David Gerstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | 2 Wall Hall Drive Aldenham Watford Hertfordshire WD25 8BY |
Director Name | Mr George Christofis Georgiou |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beech Hill Hadley Wood Barnet Herts EN4 0JZ |
Secretary Name | Mr Leon Baum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 59 Kingstown Street Primrose Hill London NW1 8JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£56,971 |
Cash | £3,684 |
Current Liabilities | £386,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
23 October 1998 | Delivered on: 4 November 1998 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 48 downing street farnham surrey title number SY492176. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
19 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
15 December 2022 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 15 December 2022 (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
24 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
24 January 2022 | Termination of appointment of Cyril David Gerstein as a secretary on 12 November 2020 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Accounting reference date extended from 12/07/2008 to 31/12/2008 (1 page) |
20 February 2009 | Accounting reference date extended from 12/07/2008 to 31/12/2008 (1 page) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 12 July 2007 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 12 July 2007 (6 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
13 July 2007 | Total exemption small company accounts made up to 12 July 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 12 July 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 12 July 2005 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 12 July 2005 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 12 July 2004 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 12 July 2004 (6 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: thp century house station way cheam SM3 8SW (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: thp century house station way cheam SM3 8SW (1 page) |
14 February 2005 | Return made up to 13/01/05; full list of members
|
14 February 2005 | Return made up to 13/01/05; full list of members
|
2 February 2005 | Registered office changed on 02/02/05 from: ground floor bank house sutton court road sutton SM1 4AP (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: ground floor bank house sutton court road sutton SM1 4AP (1 page) |
20 October 2004 | Total exemption small company accounts made up to 12 July 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 12 July 2003 (5 pages) |
27 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
27 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 12 July 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 12 July 2002 (5 pages) |
24 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 12 July 2001 (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 12 July 2001 (6 pages) |
28 February 2002 | Return made up to 13/01/02; full list of members
|
28 February 2002 | Return made up to 13/01/02; full list of members
|
14 May 2001 | Full accounts made up to 12 July 2000 (10 pages) |
14 May 2001 | Full accounts made up to 12 July 2000 (10 pages) |
14 May 2001 | Full accounts made up to 12 July 1999 (10 pages) |
14 May 2001 | Full accounts made up to 12 July 1999 (10 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
23 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 12 July 1998 (11 pages) |
27 July 1999 | Full accounts made up to 12 July 1998 (11 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
2 March 1999 | Full accounts made up to 12 July 1997 (11 pages) |
2 March 1999 | Full accounts made up to 12 July 1997 (11 pages) |
17 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
20 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New secretary appointed (2 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Full accounts made up to 12 July 1996 (11 pages) |
20 March 1998 | Full accounts made up to 12 July 1996 (11 pages) |
23 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
26 January 1997 | Return made up to 13/01/97; change of members
|
26 January 1997 | Return made up to 13/01/97; change of members
|
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Ad 05/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1996 | Accounting reference date extended from 30/06 to 12/07 (1 page) |
5 June 1996 | Accounting reference date extended from 30/06 to 12/07 (1 page) |
23 February 1996 | Return made up to 13/01/96; full list of members
|
23 February 1996 | Return made up to 13/01/96; full list of members
|
31 July 1995 | Memorandum and Articles of Association (24 pages) |
31 July 1995 | Memorandum and Articles of Association (24 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
25 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |