Mill Hill
London
NW7 3NY
Director Name | Mr John Calvin Krause |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montana Road London SW20 8TW |
Secretary Name | Mr Ewart Baxter Krause |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | diespeker.co.uk |
---|
Registered Address | 132-136 Ormside Street London SE15 1TF |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Ewart Baxter Krause 49.99% Redeemable Preference |
---|---|
30k at £1 | John Calvin Krause 49.99% Redeemable Preference |
434 at £0.01 | John Calvin Krause 0.01% Ordinary A |
217 at £0.01 | Ewart Baxter Krause 0.00% Ordinary |
217 at £0.01 | John Calvin Krause 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,784 |
Cash | £4,626 |
Current Liabilities | £39,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
5 December 2006 | Delivered on: 8 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 132-136 ormside street london t/no SGL341690. Outstanding |
---|---|
14 November 2006 | Delivered on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 132-136 ormside street london t/n SGL341699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
13 March 2018 | Change of details for Mr John Calvin Krause as a person with significant control on 14 February 2017 (2 pages) |
17 January 2018 | Register inspection address has been changed from Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Notification of John Calvin Krause as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of John Calvin Krause as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Ewart Baxter Krause as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Ewart Baxter Krause as a person with significant control on 6 April 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page) |
7 February 2014 | Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Resolutions
|
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Register(s) moved to registered inspection location (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
23 October 2006 | S-div 12/09/06 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Ad 12/09/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
23 October 2006 | S-div 12/09/06 (2 pages) |
23 October 2006 | Ad 12/09/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
23 October 2006 | Resolutions
|
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; no change of members (6 pages) |
24 January 2000 | Return made up to 14/01/00; no change of members (6 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
25 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
29 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
14 January 1997 | Incorporation (16 pages) |
14 January 1997 | Incorporation (16 pages) |