London
NW9 6SB
Secretary Name | Mrs Helena Aziz |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Beaulieu Close London NW9 6SB |
Director Name | Mrs Helena Aziz |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Athenaeum Road London N20 9AA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Athenaeum Road London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Helena Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £506,975 |
Cash | £5,889 |
Current Liabilities | £84,426 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
11 November 2019 | Delivered on: 12 November 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 27 beaulieu close, london, NW9 6SB and registered at the land registry under title number AGL78295. Outstanding |
---|---|
18 May 2017 | Delivered on: 7 November 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H land k/a 27 beaulieu close london t/no AGL78295. Outstanding |
3 August 2001 | Delivered on: 23 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all of the company's present and future undertakings and assets whatsoever and wheresoever. Outstanding |
3 August 2001 | Delivered on: 23 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 17 queens mansions, watford way, hendon, london, NW4 3JL t/n NGL668663. Outstanding |
4 September 2000 | Delivered on: 7 September 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way od a floating charge all the company's present and future undertakings and assets whatsoever and wheresoever. Outstanding |
4 September 2000 | Delivered on: 7 September 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 27 beaulieu close colindale london NW9 - AGL78295. Outstanding |
31 May 2000 | Delivered on: 8 June 2000 Persons entitled: Woolwich PLC Classification: Legal charge (mortgage deed) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 6 queens mansions london NW4; ngl 755972. Outstanding |
31 May 2000 | Delivered on: 8 June 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
24 November 1999 | Delivered on: 2 December 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefot of all rental income and all right title and interest to and in the same and the benefit thereof and by way of floating charge with the goodwill of the business 12B cheyne close hendon london NW4 4DT. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 February 2020 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 19 February 2020 (1 page) |
12 November 2019 | Registration of charge 034246590009, created on 11 November 2019 (4 pages) |
23 September 2019 | Appointment of Mrs Helena Aziz as a director on 23 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 November 2017 | Registration of a charge with Charles court order to extend. Charge code 034246590008, created on 18 May 2017 (36 pages) |
7 November 2017 | Registration of a charge with Charles court order to extend. Charge code 034246590008, created on 18 May 2017 (36 pages) |
28 October 2017 | Satisfaction of charge 1 in full (4 pages) |
28 October 2017 | Satisfaction of charge 5 in full (4 pages) |
28 October 2017 | Satisfaction of charge 4 in full (4 pages) |
28 October 2017 | Satisfaction of charge 4 in full (4 pages) |
28 October 2017 | Satisfaction of charge 1 in full (4 pages) |
28 October 2017 | Satisfaction of charge 5 in full (4 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 314 regents park road finchley london N3 2LT (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 314 regents park road finchley london N3 2LT (1 page) |
5 December 2007 | Return made up to 26/08/07; full list of members (6 pages) |
5 December 2007 | Return made up to 26/08/07; full list of members (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 November 2001 | Return made up to 26/08/01; full list of members (6 pages) |
27 November 2001 | Return made up to 26/08/01; full list of members (6 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
7 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 October 1999 | Return made up to 26/08/99; full list of members (6 pages) |
4 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Nc inc already adjusted 13/10/97 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Nc inc already adjusted 13/10/97 (1 page) |
23 October 1997 | Resolutions
|
21 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
26 August 1997 | Incorporation (7 pages) |
26 August 1997 | Incorporation (7 pages) |