London
N16 5RT
Secretary Name | Rebecca Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 020 88004181 |
---|---|
Telephone region | London |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Edward Stroh 34.00% Ordinary |
---|---|
33 at £1 | Edwin Stroh 33.00% Ordinary |
33 at £1 | Rebecca Stroh 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,056 |
Cash | £1,643 |
Current Liabilities | £220,838 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
25 May 2023 | Delivered on: 9 June 2023 Persons entitled: Quantum Mortgages Limited Classification: A registered charge Particulars: Leasehold land known as 9 mellish flats, lea bridge road, london E10 7HY registered at the land registry under title number EGL104719. Outstanding |
---|---|
27 November 2003 | Delivered on: 5 December 2003 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: L/H 10 hanover court amhurst park and parking space 5 t/n NGL316167. 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. See the mortgage charge document for full details. Outstanding |
24 May 2001 | Delivered on: 26 May 2001 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: All that property k/a 15 amhurst park hackney N16 5DH t/n EGL297471. 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 |
18 May 2000 | Delivered on: 25 May 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: F/H property k/a 3 5 & 7 amhurst park london N16 - NGL225580. 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 |
18 January 1999 | Delivered on: 27 January 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: Leasehold property k/a 4 beechwood lodge 5/6 east bank london N16 t/n NGL423125. 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 |
10 July 1998 | Delivered on: 15 July 1998 Persons entitled: Nationwide Building Society Classification: Mortgage debenture 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 |
10 July 1998 | Delivered on: 15 July 1998 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: L/Hold property known as flat 9 mellish flats lea bridge rd,leyton london E.10 7HY; t/no egl 104719; all buildings,fixtures,plant,machinery thereon; the goodwill of business and benefit of any licences. See the mortgage charge document for full details. Outstanding |
31 January 2024 | Registration of charge 035108370008, created on 31 January 2024 (4 pages) |
---|---|
9 June 2023 | Registration of charge 035108370007, created on 25 May 2023 (6 pages) |
4 April 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
15 May 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
23 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
1 November 2020 | Change of details for Rebecca Stroh as a person with significant control on 1 November 2020 (2 pages) |
12 April 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Registered office address changed from 6 Quex Road London NW6 4PJ on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Edward Stroh on 1 October 2009 (2 pages) |
17 June 2010 | Registered office address changed from 6 Quex Road London NW6 4PJ on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Edward Stroh on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Edward Stroh on 1 October 2009 (2 pages) |
31 March 2010 | Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
27 April 2009 | Return made up to 16/02/09; no change of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 16/02/08; no change of members (6 pages) |
18 July 2008 | Return made up to 16/02/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members
|
4 March 2005 | Return made up to 16/02/05; full list of members
|
9 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
17 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 July 2000 | Return made up to 16/02/00; full list of members (6 pages) |
13 July 2000 | Return made up to 16/02/00; full list of members (6 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 152 city road london EC1V 2NX (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 152 city road london EC1V 2NX (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Incorporation (8 pages) |
16 February 1998 | Incorporation (8 pages) |