Stanmore
Middlesex
HA7 4NW
Secretary Name | Gerard Alan Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(2 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2010(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 83497878 |
---|---|
Telephone region | London |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,828 |
Gross Profit | £15,716 |
Net Worth | £450,141 |
Current Liabilities | £198,567 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Craigton house queen street redcar t/no CE29632 4 christchurch road bournemouth t/no DT208342 911 the vista building 30 calderwood street london t/no TGL272858 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
7 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66/66A high street & 1/1A wellington road rhyl clwyd t/no CYM218047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2005 | Delivered on: 3 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 golders green road & 6A & 6B golders way london NW11 in the london borough of barnet t/n NGL690170,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 1999 | Delivered on: 4 November 1999 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 August 1999 | Delivered on: 20 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Opthalmic building at the junction of naples street and sharp street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 August 2016 | Registration of charge 036585650006, created on 12 August 2016 (8 pages) |
16 August 2016 | Registration of charge 036585650006, created on 12 August 2016 (8 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
13 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
5 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
14 August 2013 | Full accounts made up to 31 August 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 August 2012 (14 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
22 November 2011 | Secretary's details changed for Gerard Alan Lee on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Secretary's details changed for Gerard Alan Lee on 22 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mrs Esther Lee on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Mrs Esther Lee on 22 November 2011 (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
3 June 2011 | Full accounts made up to 31 August 2010 (13 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (13 pages) |
29 October 2010 | Appointment of Mr Gerard Alan Lee as a director
|
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Appointment of Mr Gerard Alan Lee as a director
|
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
28 October 2010 | Appointment of Mr Gerard Alan Lee as a director
|
28 October 2010 | Appointment of Mr Gerard Lee as a director (2 pages) |
28 October 2010 | Appointment of Mr Gerard Alan Lee as a director (2 pages) |
28 October 2010 | Appointment of Mr Gerard Alan Lee as a director
|
28 October 2010 | Appointment of Mr Gerard Lee as a director (2 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
19 November 2009 | Director's details changed for Mrs Esther Lee on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Esther Lee on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Enrique Elliott on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Enrique Elliott on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
18 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
23 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
26 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
13 November 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
4 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 February 2000 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
9 February 2000 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
1 December 1999 | Return made up to 29/10/99; full list of members
|
1 December 1999 | Return made up to 29/10/99; full list of members
|
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Ad 29/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page) |
26 November 1998 | Ad 29/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: c/o leonard finn & co brentmead house, britannia road london N12 9RU (1 page) |
26 November 1998 | New director appointed (3 pages) |
26 November 1998 | New director appointed (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (12 pages) |
29 October 1998 | Incorporation (12 pages) |