Saint Johns Wood Park
London
NW8 6RH
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 3 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Director Name | Ms Ruth Emma Gosen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 16 May 2023) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 27 Walsingham St Johns Wood Park London NW8 6RH |
Secretary Name | Ruth Emma Gosen |
---|---|
Status | Closed |
Appointed | 17 August 2015(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 27 Walsingham St. Johns Wood Park London NW8 6RH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Henry Gosen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 June 2006) |
Role | Company Director |
Correspondence Address | 27 Walsingham Saint Johns Wood Park London NW8 6RH |
Secretary Name | Mrs Peggy Gosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Walsingham Saint Johns Wood Park London NW8 6RH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mrs Peggy Gosen 50.00% Ordinary |
---|---|
1 at £1 | Ms Ruth Emma Gosen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,551 |
Cash | £45,405 |
Current Liabilities | £26,483 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
9 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2016 | Director's details changed for Mrs Peggy Gosen on 10 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Ruth Emma Gosen on 10 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Ruth Emma Gosen on 10 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mrs Peggy Gosen on 10 December 2015 (2 pages) |
14 September 2015 | Termination of appointment of Peggy Gosen as a secretary on 17 August 2015 (2 pages) |
14 September 2015 | Appointment of Ruth Emma Gosen as a secretary on 17 August 2015 (3 pages) |
14 September 2015 | Appointment of Ruth Emma Gosen as a secretary on 17 August 2015 (3 pages) |
14 September 2015 | Termination of appointment of Peggy Gosen as a secretary on 17 August 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 March 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 January 2011 | Registered office address changed from 246-248 Great Portland Place London W1W 5JL on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 246-248 Great Portland Place London W1W 5JL on 28 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (16 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (16 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members
|
22 December 2006 | New director appointed (1 page) |
22 December 2006 | Return made up to 10/12/06; full list of members
|
22 December 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 25 manchester square london W1U 3PY (1 page) |
16 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 25 manchester square london W1U 3PY (1 page) |
16 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 March 2002 | Return made up to 30/12/01; no change of members (5 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Return made up to 30/12/01; no change of members (5 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page) |
9 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 24 welbeck way london W1M 7PE (1 page) |
18 January 2001 | Return made up to 30/12/00; no change of members (5 pages) |
18 January 2001 | Return made up to 30/12/00; no change of members (5 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 24 welbeck way london W1M 7PE (1 page) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 1999 | Return made up to 30/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 30/12/98; no change of members (5 pages) |
14 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
13 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
23 January 1998 | Return made up to 30/12/97; full list of members (10 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (10 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
24 February 1997 | New director appointed (5 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 February 1997 | New director appointed (5 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 1997 | Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Memorandum and Articles of Association (6 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Memorandum and Articles of Association (6 pages) |
30 December 1996 | Incorporation (16 pages) |
30 December 1996 | Incorporation (16 pages) |