London
W9 2JQ
Director Name | Mr Mitchell Hayden Tillman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Bristol Gardens London W9 2JQ |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2001) |
Role | Trader |
Correspondence Address | The Briars Barnet Road Arkley Hertfordshire EN5 3JZ |
Director Name | Ian Barrie Semp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 9 Signet House 188 Kings Road London Sw3 |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Secretary Name | Mr Stephen Jonathan Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 235 St John Street London EC1V 4NG |
Secretary Name | Mr Mitchell Hayden Tillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sheldon Avenue London N6 4JP |
Director Name | Mr Mitchell Hayden Tillman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Connaught Drive London NW11 6BJ |
Secretary Name | Mrs Stephanie Lorraine Tillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Secretary Name | Andrew Macgregor Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Ohad Kastro |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 09 May 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 31 St. Johns Wood High Street London NW8 7NH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 18 Bristol Gardens London W9 2JQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Mitchell Tillman 70.00% Ordinary |
---|---|
5 at £1 | Oliver Etridge 5.00% Ordinary |
25 at £1 | Meredith Winston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £739,503 |
Cash | £70,198 |
Current Liabilities | £589,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 November 2016 | Delivered on: 3 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 September 2010 | Delivered on: 4 September 2010 Satisfied on: 20 December 2013 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 December 2003 | Delivered on: 18 December 2003 Satisfied on: 10 September 2010 Persons entitled: Devalink Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold property now vested in the company together with all fixtures and fittings goodwill stocks shares and other securities. Fully Satisfied |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 April 2019 | Registered office address changed from 16 Bristol Gardens London W9 2JG England to 18 Bristol Gardens London W9 2JQ on 18 April 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
19 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages) |
29 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
3 November 2016 | Registration of charge 035173440003, created on 3 November 2016 (23 pages) |
3 November 2016 | Registration of charge 035173440003, created on 3 November 2016 (23 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 February 2016 | Registered office address changed from 16 Formosa Street London W9 2JU England to 16 Bristol Gardens London W9 2JG on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 16 Formosa Street London W9 2JU England to 16 Bristol Gardens London W9 2JG on 24 February 2016 (1 page) |
23 February 2016 | Registered office address changed from The Waterway 54-56 Formosa Street London W9 2JU to 16 Formosa Street London W9 2JU on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from The Waterway 54-56 Formosa Street London W9 2JU to 16 Formosa Street London W9 2JU on 23 February 2016 (1 page) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 April 2014 | Appointment of Mr Mitchell Hayden Tillman as a director (2 pages) |
16 April 2014 | Appointment of Mr Mitchell Hayden Tillman as a director (2 pages) |
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 December 2013 | Satisfaction of charge 2 in full (3 pages) |
20 December 2013 | Satisfaction of charge 2 in full (3 pages) |
7 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
7 October 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Termination of appointment of Ohad Kastro as a director (1 page) |
9 May 2013 | Termination of appointment of Ohad Kastro as a director (1 page) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Mitchell Tillman as a director (1 page) |
3 January 2013 | Appointment of Mr Ohad Kastro as a director (2 pages) |
3 January 2013 | Appointment of Mr Ohad Kastro as a director (2 pages) |
3 January 2013 | Termination of appointment of Mitchell Tillman as a director (1 page) |
17 December 2012 | Termination of appointment of Andrew Mackenzie as a secretary (1 page) |
17 December 2012 | Termination of appointment of Andrew Mackenzie as a secretary (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
12 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
1 September 2012 | Appointment of Mr Oliver Etridge as a director (2 pages) |
1 September 2012 | Appointment of Mr Oliver Etridge as a director (2 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2011 (2 pages) |
8 October 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 October 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2010 | Appointment of Andrew Macgregor Mackenzie as a secretary (3 pages) |
7 September 2010 | Appointment of Andrew Macgregor Mackenzie as a secretary (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2010 | Termination of appointment of Stephanie Tillman as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Stephanie Tillman as a secretary (2 pages) |
21 April 2010 | Annual return made up to 26 February 2010 (14 pages) |
21 April 2010 | Annual return made up to 26 February 2010 (14 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
28 March 2009 | Return made up to 26/02/09; no change of members (4 pages) |
28 March 2009 | Return made up to 26/02/09; no change of members (4 pages) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
8 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
8 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 May 2007 | Return made up to 26/02/07; full list of members (5 pages) |
17 May 2007 | Return made up to 26/02/07; full list of members (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
14 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Director resigned (2 pages) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Director resigned (2 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 March 2002 | New secretary appointed (1 page) |
21 March 2002 | New secretary appointed (1 page) |
21 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
21 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: langley house park road east finchley london N2 8EX (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: langley house park road east finchley london N2 8EX (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
28 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
28 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
13 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Accounting reference date extended from 14/04/01 to 30/04/01 (1 page) |
7 March 2001 | Accounting reference date extended from 14/04/01 to 30/04/01 (1 page) |
2 March 2001 | Accounts for a small company made up to 14 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 14 April 2000 (7 pages) |
21 February 2001 | Director resigned (2 pages) |
21 February 2001 | Director resigned (2 pages) |
21 April 2000 | Accounts for a small company made up to 14 April 1999 (8 pages) |
21 April 2000 | Accounts for a small company made up to 14 April 1999 (8 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
10 June 1999 | Accounting reference date extended from 28/02/99 to 14/04/99 (1 page) |
10 June 1999 | Accounting reference date extended from 28/02/99 to 14/04/99 (1 page) |
26 May 1999 | Return made up to 26/02/99; full list of members (7 pages) |
26 May 1999 | Return made up to 26/02/99; full list of members (7 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: first floord barbican business centre 132/140 goswell road london EC1V 7DP (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: first floord barbican business centre 132/140 goswell road london EC1V 7DP (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
26 February 1998 | Incorporation (12 pages) |
26 February 1998 | Incorporation (12 pages) |