London
NW3 7DH
Secretary Name | Adam Hersh |
---|---|
Status | Current |
Appointed | 28 February 2022(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | Scott Spiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Acacia Road London NW8 6AG |
Secretary Name | Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 The Ridgeway Stanmore Middlesex HA7 4BD |
Secretary Name | Paul Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 19 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 The Campions Borehamwood Hertfordshire WD6 5QD |
Secretary Name | Mrs Abigail Lovat |
---|---|
Status | Resigned |
Appointed | 19 October 2020(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 99 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Allan Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Timothy Allan 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 July 2011 | Delivered on: 13 July 2011 Persons entitled: Fibi Bank (UK) PLC Classification: Third party charge Secured details: All monies due or to become due from rouge properties limited to the chargee on any account whatsoever. Particulars: L/H property k/a flat 2 106 sutherland avenue london t/no NGL821792. All plant machinery and fixtures and fittings see image for full details. Outstanding |
---|---|
14 September 2005 | Delivered on: 21 September 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 park terrace southwell nottinghamshire part of t/no NT358144. 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 |
23 February 2005 | Delivered on: 3 March 2005 Persons entitled: Investec Bank (UK) Limited Classification: Third party legal charge Secured details: All monies due or to become due from duttonheath property company limited to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 6, 130 haverstock hill london t/no NGL818797, fixed charge over all plant machinery implements utensils furniture and equipment the goodwill. Outstanding |
19 May 2003 | Delivered on: 23 May 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from allan properties limited and the company to the chargee on any account whatsoever. Particulars: The property at ground floor studio flat,31 mount park crescent,london W5. 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 |
23 February 2005 | Delivered on: 3 March 2005 Satisfied on: 9 July 2011 Persons entitled: Investec Bank (UK) Limited Classification: Investec bank (UK) limited Secured details: All monies due or to become due from duttonheath property company limited to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 2 106 sutherland avenue london t/no NGL821792, fixed charge over all plant machinery implements utensils furniture and equipment the goodwill. Fully Satisfied |
22 May 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
7 March 2022 | Termination of appointment of Abigail Lovat as a secretary on 28 February 2022 (1 page) |
7 March 2022 | Appointment of Adam Hersh as a secretary on 28 February 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
20 October 2020 | Termination of appointment of Paul Hyams as a secretary on 19 October 2020 (1 page) |
20 October 2020 | Appointment of Mrs Abigail Lovat as a secretary on 19 October 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
19 February 2016 | Satisfaction of charge 4 in full (4 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 29 April 2010 (1 page) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 June 2008 | Director's change of particulars / timothy allan / 01/01/2008 (1 page) |
9 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / timothy allan / 01/01/2008 (1 page) |
9 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
4 May 2007 | Return made up to 07/03/07; full list of members
|
4 May 2007 | Return made up to 07/03/07; full list of members
|
3 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
5 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
2 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page) |
16 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (7 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 5/6 portman mews south london W1H 9AU (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 5/6 portman mews south london W1H 9AU (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 07/03/98; no change of members (5 pages) |
8 April 1998 | Return made up to 07/03/98; no change of members (5 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
10 April 1997 | Return made up to 07/03/97; full list of members (7 pages) |
10 April 1997 | Return made up to 07/03/97; full list of members (7 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
4 April 1996 | Ad 08/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 1996 | Accounting reference date notified as 31/01 (1 page) |
4 April 1996 | Ad 08/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 1996 | Accounting reference date notified as 31/01 (1 page) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 31 corsham street london N1 6DR (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: 31 corsham street london N1 6DR (1 page) |
28 March 1996 | New director appointed (1 page) |
7 March 1996 | Incorporation (17 pages) |
7 March 1996 | Incorporation (17 pages) |