London
NW11 6SX
Director Name | Joan Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wildwood Rise London NW11 6SX |
Secretary Name | Annie Brent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | 33 Highfield Crescent Hornchurch Essex RM12 6QB |
Director Name | Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Hecham Close Walthamstow London E17 5QT |
Secretary Name | Sally Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rotherwood Road London SW15 1JZ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Athene House, Suite J 86 The Broadway Mill Hill London NW7 3TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Adam Smith 25.00% Ordinary |
---|---|
75 at £1 | Anna Smith 25.00% Ordinary |
75 at £1 | Edward Smith 25.00% Ordinary |
75 at £1 | J.w. Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £974,017 |
Cash | £12,997 |
Current Liabilities | £105,011 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 137 adventurers quay cardiff bay cardiff CF1 5NR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 May 1998 | Delivered on: 13 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at float 705 the white house no 5 belvedere road london SE1 8XZ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 April 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
---|---|
13 April 2023 | Change of details for Mr John William Smith as a person with significant control on 8 December 2022 (2 pages) |
13 April 2023 | Change of details for Mr John William Smith as a person with significant control on 26 April 2018 (2 pages) |
12 April 2023 | Notification of Adam Smith as a person with significant control on 26 March 2022 (2 pages) |
12 April 2023 | Cessation of Joanna Kate Smith as a person with significant control on 26 March 2022 (1 page) |
12 April 2023 | Director's details changed for Mr Alan Keith Patrick Smith on 9 March 2022 (2 pages) |
12 April 2023 | Secretary's details changed for Annie Brent on 9 March 2022 (1 page) |
12 April 2023 | Director's details changed for Joan Smith on 9 March 2022 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 December 2022 | Cessation of Adam Smith as a person with significant control on 26 March 2022 (1 page) |
8 December 2022 | Notification of Joanna Kate Smith as a person with significant control on 26 March 2022 (2 pages) |
7 March 2022 | Notification of Adam Smith as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Withdrawal of a person with significant control statement on 7 March 2022 (2 pages) |
7 March 2022 | Notification of a person with significant control statement (2 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
3 March 2022 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Athene House, Suite J 86 the Broadway Mill Hill London NW7 3TD on 3 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 April 2018 | Notification of John William Smith as a person with significant control on 25 April 2018 (2 pages) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
5 February 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 May 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Joan Smith on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Joan Smith on 24 March 2010 (2 pages) |
23 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
14 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 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) |
7 July 2005 | Return made up to 29/01/05; full list of members (8 pages) |
7 July 2005 | Return made up to 29/01/05; full list of members (8 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
19 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
28 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
28 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
25 January 2001 | Return made up to 29/01/01; full list of members
|
25 January 2001 | Return made up to 29/01/01; full list of members
|
3 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
19 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
26 January 1999 | Amended full accounts made up to 30 June 1998 (11 pages) |
26 January 1999 | Amended full accounts made up to 30 June 1998 (11 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
11 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
18 November 1997 | Return made up to 29/01/97; full list of members; amend (7 pages) |
18 November 1997 | Return made up to 29/01/97; full list of members; amend (7 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
5 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (3 pages) |
8 February 1996 | Accounting reference date notified as 30/06 (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Ad 29/01/96--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 February 1996 | Ad 29/01/96--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 February 1996 | Accounting reference date notified as 30/06 (1 page) |
29 January 1996 | Incorporation (13 pages) |
29 January 1996 | Incorporation (13 pages) |