London
NW3 3AY
Secretary Name | Ms Jane Sydenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Meadowbank London NW3 3AY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ms Jane Sydenham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Meadowbank London NW3 3AY |
Secretary Name | Mr Asvin Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Meadowbank London NW3 3AY |
Registered Address | 43 Meadowbank London NW3 3AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Jane Sydenham 50.00% Ordinary |
---|---|
1 at £1 | Mr Asvin Mehta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,479 |
Cash | £298,568 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
16 May 1997 | Delivered on: 22 May 1997 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: 2 connaught close l/b of city of westminster t/n NGL701960. Outstanding |
---|
17 July 2023 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 10 February 2021 with updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Asvin Mehta on 1 November 2015 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Jane Sydenham on 1 November 2015 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Registered office address changed from 2 Blair Court Boundary Road London NW8 6NT to 43 Meadowbank London NW3 3AY on 24 February 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Asvin Mehta on 1 November 2015 (2 pages) |
24 February 2016 | Secretary's details changed for Jane Sydenham on 1 November 2015 (1 page) |
24 February 2016 | Registered office address changed from 2 Blair Court Boundary Road London NW8 6NT to 43 Meadowbank London NW3 3AY on 24 February 2016 (1 page) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2014 | Registered office address changed from 43 Meadowbank London on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Asvin Mehta on 4 August 2013 (2 pages) |
24 February 2014 | Registered office address changed from 43 Meadowbank London on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Secretary's details changed for Jane Sydenham on 4 August 2013 (1 page) |
24 February 2014 | Secretary's details changed for Jane Sydenham on 4 August 2013 (1 page) |
24 February 2014 | Secretary's details changed for Jane Sydenham on 4 August 2013 (1 page) |
24 February 2014 | Director's details changed for Mr Asvin Mehta on 4 August 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Asvin Mehta on 4 August 2013 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 April 2010 | Registered office address changed from C/O Walters Associates Ltd Unit B 15 Bell Yard Mews London SE1 3TY on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Registered office address changed from C/O Walters Associates Ltd Unit B 15 Bell Yard Mews London SE1 3TY on 27 April 2010 (1 page) |
26 April 2010 | Director's details changed for Asvin Mehta on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Asvin Mehta on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Asvin Mehta on 1 January 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o asvin mehta & co, unit b 15 bell yard mews london SE1 3TY (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o asvin mehta & co, unit b 15 bell yard mews london SE1 3TY (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: c/o asvin mehta & co 11-15BETTERTON street london WC2H 9BP (1 page) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Return made up to 10/02/07; full list of members (2 pages) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: c/o asvin mehta & co 11-15BETTERTON street london WC2H 9BP (1 page) |
31 October 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of debenture register (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
1 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members
|
16 February 2001 | Return made up to 10/02/01; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 February 2000 | Return made up to 10/02/00; full list of members
|
15 February 2000 | Return made up to 10/02/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
17 April 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
2 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Director resigned (1 page) |
2 March 1997 | Registered office changed on 02/03/97 from: 16 st john street london EC1M 4AY (1 page) |
2 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: 16 st john street london EC1M 4AY (1 page) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | Secretary resigned (1 page) |
10 February 1997 | Incorporation (16 pages) |
10 February 1997 | Incorporation (16 pages) |