London
NW1 5BJ
Director Name | Mrs Catherine Mary O'Dea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 6 Hyde Park Mansions Cabbell Street London NW1 5BJ |
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mr Andrew Darren Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Regents Park Road London N3 2JX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mrs Thelma Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 16 Glebe Close Hemel Hempstead Hertfordshire HP3 9PA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | London Business Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,125 |
Current Liabilities | £56,698 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
7 March 2023 | Change of details for Bernwill Services Ltd as a person with significant control on 3 February 2023 (2 pages) |
20 December 2022 | Secretary's details changed for Mr Andrew Darren Samuels on 15 December 2022 (1 page) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
28 March 2022 | Director's details changed for Mr Bernard Maurice Samuels on 1 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
28 March 2022 | Secretary's details changed for Mr Andrew Darren Samuels on 17 February 2022 (1 page) |
28 March 2022 | Director's details changed for Mr Bernard Maurice Samuels on 2 March 2022 (2 pages) |
18 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 May 2016 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 February 2013 | Secretary's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Secretary's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Catherine Mary O'dea on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Catherine Mary O'dea on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Catherine Mary O'dea on 4 February 2010 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 February 2008 | Return made up to 05/02/08; no change of members (10 pages) |
26 February 2008 | Return made up to 05/02/08; no change of members (10 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (10 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (10 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (10 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (10 pages) |
27 June 2005 | Amended accounts made up to 30 November 2004 (5 pages) |
27 June 2005 | Amended accounts made up to 30 November 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
1 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
7 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
6 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (10 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members (10 pages) |
23 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 February 2000 | Return made up to 05/02/00; no change of members (7 pages) |
23 February 2000 | Return made up to 05/02/00; no change of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
15 February 1999 | Return made up to 05/02/99; full list of members (10 pages) |
15 February 1999 | Return made up to 05/02/99; full list of members (10 pages) |
23 April 1998 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
23 April 1998 | Ad 23/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1998 | Ad 23/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1998 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (6 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (6 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Resolutions
|
5 February 1998 | Incorporation (17 pages) |
5 February 1998 | Incorporation (17 pages) |