London
NW11 9NE
Director Name | Mrs Joy Regina Devorah Manson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Administrative Secretary |
Country of Residence | England |
Correspondence Address | 44 Brookside Road London NW11 9NE |
Secretary Name | Mr Barrie Raymond Manson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1997(4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 Brookside Road London NW11 9NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 44 Brookside Road London NW11 9NE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £836,739 |
Cash | £23,074 |
Current Liabilities | £169,964 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
24 August 2000 | Delivered on: 2 September 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 & 20A casseldon road harlesden l/b brent - MX306902. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
24 August 2000 | Delivered on: 2 September 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 scotland green road EN3 4RB enfield - EGL359682. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 August 2000 | Delivered on: 2 September 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 salisbury road harrow - NGL395568. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
20 August 1999 | Delivered on: 27 August 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company 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 |
30 July 1999 | Delivered on: 13 August 1999 Persons entitled: Nationwide Building Society 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 731 high road leyton t/n-EGL203747 and 297/297A lea bridge road leyton t/n-EGL359097.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 June 1998 | Delivered on: 10 June 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: 297/297A lea bridge road leyton london. 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 |
3 April 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
---|---|
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 21/03/02; full list of members (7 pages) |
2 July 2002 | Return made up to 21/03/02; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Return made up to 21/03/99; no change of members (4 pages) |
6 July 1999 | Return made up to 21/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Return made up to 21/03/98; full list of members (6 pages) |
18 June 1998 | Return made up to 21/03/98; full list of members (6 pages) |
18 June 1998 | Ad 01/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
18 June 1998 | Ad 01/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 44 brookside road london NW11 9NE (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 44 brookside road london NW11 9NE (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
21 March 1997 | Incorporation (17 pages) |
21 March 1997 | Incorporation (17 pages) |