London
NW3 5JS
Secretary Name | Mr Barry Charles Chittenden Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Hallsland Way Hurst Green Oxted Surrey RH8 9AL |
Director Name | Mr Martin Robert House |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Hooman Jamshidi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2014) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 85 Great Titchfield Street London W1W 6RQ |
Secretary Name | Mr Martin Robert House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr James Nicolas Spallone |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 85 Great Titchfield Street London W1W 6RQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Goddard Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2005) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Website | www.nhe.co.uk |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122,941 |
Cash | £25,128 |
Current Liabilities | £12,593 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 1 day from now) |
28 May 2004 | Delivered on: 4 June 2004 Persons entitled: Travelodge Hotels Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest earning deposit account, initial deposit £4,770 and the amount at any time standing to the credit of that account. Outstanding |
---|---|
20 January 2001 | Delivered on: 1 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture deed Secured details: £15,000 due from the company to the chargee. Particulars: Floating charge over all assets of the company. Outstanding |
18 January 2001 | Delivered on: 31 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 June 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
1 February 2022 | Director's details changed for Mr Nicholas Martin House on 1 December 2021 (2 pages) |
1 February 2022 | Change of details for Mr Nick House as a person with significant control on 1 December 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
15 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
11 September 2020 | Termination of appointment of Martin Robert House as a director on 11 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Martin Robert House as a secretary on 11 September 2020 (1 page) |
10 July 2020 | Satisfaction of charge 1 in full (2 pages) |
10 July 2020 | Satisfaction of charge 2 in full (1 page) |
10 July 2020 | Satisfaction of charge 3 in full (1 page) |
9 July 2020 | Change of details for Mr Nick House as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Nicholas Martin House on 9 July 2020 (2 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
13 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
26 September 2019 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF to Regina House 124 Finchley Road London NW3 5JS on 26 September 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Notification of Nick House as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nick House as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 April 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 15 April 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Registered office address changed from Lower Ground Floor 85 Great Titchfield Street London W1W 6RQ to Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Lower Ground Floor 85 Great Titchfield Street London W1W 6RQ to Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Termination of appointment of Hooman Jamshidi as a director on 1 July 2014 (2 pages) |
17 September 2014 | Termination of appointment of Hooman Jamshidi as a director on 1 July 2014 (2 pages) |
17 September 2014 | Termination of appointment of Hooman Jamshidi as a director on 1 July 2014 (2 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Director's details changed for Mr Martin Robert House on 15 October 2012 (2 pages) |
26 July 2013 | Termination of appointment of James Spallone as a director (1 page) |
26 July 2013 | Secretary's details changed for Mr Martin Robert House on 15 October 2012 (1 page) |
26 July 2013 | Director's details changed for Mr Martin Robert House on 15 October 2012 (2 pages) |
26 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Termination of appointment of James Spallone as a director (1 page) |
26 July 2013 | Secretary's details changed for Mr Martin Robert House on 15 October 2012 (1 page) |
26 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for James Nicolas Spallone on 31 March 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mr Martin Robert House on 31 March 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Hooman Jamshidi on 31 March 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mr Martin Robert House on 31 March 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Nicholas Martin House on 31 March 2012 (2 pages) |
4 September 2012 | Director's details changed for Martin Robert House on 31 March 2012 (2 pages) |
4 September 2012 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Hooman Jamshidi on 31 March 2012 (2 pages) |
4 September 2012 | Director's details changed for Martin Robert House on 31 March 2012 (2 pages) |
4 September 2012 | Director's details changed for James Nicolas Spallone on 31 March 2012 (2 pages) |
4 September 2012 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (15 pages) |
8 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (15 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 15/04/09; full list of members (6 pages) |
11 June 2009 | Return made up to 15/04/09; full list of members (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Return made up to 15/04/08; full list of members (8 pages) |
4 September 2008 | Return made up to 15/04/08; full list of members (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Return made up to 15/04/07; full list of members
|
18 May 2007 | Return made up to 15/04/07; full list of members
|
3 March 2007 | Registered office changed on 03/03/07 from: 79 brewer street london W1F 9VV (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 79 brewer street london W1F 9VV (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Ad 30/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 August 2006 | Ad 30/04/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 July 2006 | Return made up to 15/04/06; full list of members
|
11 July 2006 | Return made up to 15/04/06; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
13 June 2006 | New director appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 79 brewer street london W1F 9UU (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 79 brewer street london W1F 9UU (1 page) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 April 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: brook house 229-234 shepherds bush road london W6 7AN (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: brook house 229-234 shepherds bush road london W6 7AN (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: watermill building fairview industrial estate holland road oxted surrey RH8 9BD (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: watermill building fairview industrial estate holland road oxted surrey RH8 9BD (1 page) |
22 June 2004 | Return made up to 15/04/04; full list of members (5 pages) |
22 June 2004 | Return made up to 15/04/04; full list of members (5 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Return made up to 15/04/03; full list of members
|
4 July 2003 | Return made up to 15/04/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 November 2002 | Return made up to 15/04/02; full list of members (6 pages) |
26 November 2002 | Return made up to 15/04/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: oxted mill spring lane oxted surrey RH8 9PB (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: oxted mill spring lane oxted surrey RH8 9PB (1 page) |
14 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
10 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
15 April 1999 | Incorporation (10 pages) |
15 April 1999 | Incorporation (10 pages) |