London
NW11 7PE
Secretary Name | Joanna Louise Brenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2011(16 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Mrs Smadar Samson |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 12 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 October 2011) |
Role | Designer |
Correspondence Address | 8a Chesterford Gardens London NW3 7DE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Eric Alexander Brenden 50.00% Ordinary |
---|---|
50 at £1 | Joanna Louise Brenden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,525,475 |
Cash | £2,417,487 |
Current Liabilities | £1,041,723 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2016 | Director's details changed for Mr Harald Fred Brenden on 5 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Joanna Louise Brenden on 5 March 2016 (1 page) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Harald Fred Brenden on 5 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Joanna Louise Brenden on 5 March 2016 (1 page) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 May 2014 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 6 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Joanna Louise Brenden on 1 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Harald Fred Brenden on 1 May 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Joanna Louise Brenden on 1 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Harald Fred Brenden on 1 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Harald Fred Brenden on 1 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 6 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Joanna Louise Brenden on 1 May 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Appointment of Joanna Louise Brenden as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Smadar Samson as a secretary (1 page) |
26 October 2011 | Termination of appointment of Smadar Samson as a secretary (1 page) |
26 October 2011 | Appointment of Joanna Louise Brenden as a secretary (2 pages) |
5 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Registered office address changed from Osbourne House 111 Batholmew Road London NW5 1LX on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Osbourne House 111 Batholmew Road London NW5 1LX on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Osbourne House 111 Batholmew Road London NW5 1LX on 6 January 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Harald Fred Brenden on 10 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Harald Fred Brenden on 10 August 2010 (2 pages) |
15 December 2009 | Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 15 December 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
29 January 2009 | Return made up to 25/09/08; full list of members (3 pages) |
29 January 2009 | Return made up to 25/09/07; full list of members (3 pages) |
29 January 2009 | Return made up to 25/09/08; full list of members (3 pages) |
29 January 2009 | Return made up to 25/09/07; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 March 2007 | Return made up to 25/09/06; full list of members
|
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Return made up to 25/09/06; full list of members
|
7 April 2006 | Return made up to 25/09/05; full list of members
|
7 April 2006 | Return made up to 25/09/05; full list of members
|
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 March 2005 | Return made up to 25/09/04; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Return made up to 25/09/04; full list of members (6 pages) |
10 March 2004 | Return made up to 25/09/03; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 March 2004 | Return made up to 25/09/03; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 February 2003 | Return made up to 25/09/02; full list of members (6 pages) |
19 February 2003 | Return made up to 25/09/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
8 January 2001 | Return made up to 25/09/00; full list of members (6 pages) |
8 January 2001 | Return made up to 25/09/00; full list of members (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 March 2000 | Return made up to 23/10/99; full list of members (5 pages) |
2 March 2000 | Return made up to 23/10/99; full list of members (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 March 1999 | Return made up to 23/10/98; full list of members (5 pages) |
18 March 1999 | Return made up to 23/10/98; full list of members (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 April 1998 | Return made up to 23/10/97; full list of members (5 pages) |
23 April 1998 | Return made up to 23/10/97; full list of members (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
10 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 25/09/96; full list of members (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 25/09/96; full list of members (6 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 90-92 parkway regents park london NW1 7AN (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 90-92 parkway regents park london NW1 7AN (1 page) |
13 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: regent house 316 beulah hill london. SE19 3HF. (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: regent house 316 beulah hill london. SE19 3HF. (1 page) |
27 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Incorporation (22 pages) |
25 September 1995 | Incorporation (22 pages) |