London
SW7 4AG
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Roslyn Shiela Kalman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.northbury.co.uk/ |
---|---|
Telephone | 07 901594802 |
Telephone region | Mobile |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £214,942 |
Cash | £144,116 |
Current Liabilities | £709,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 March 2007 | Delivered on: 7 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 lind road sutton surrey. 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 |
---|---|
5 May 2006 | Delivered on: 12 May 2006 Satisfied on: 17 April 2013 Persons entitled: Abbey National PLC 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 328 high street, orpington, kent t/no SGL45057 and all the related rights. Fully Satisfied |
5 May 2006 | Delivered on: 12 May 2006 Satisfied on: 17 April 2013 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income now or in the future arising in respect of any rental or other money payable. Fully Satisfied |
14 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 July 2018 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 11 July 2018 (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of The Kalman Family 1997 Discretionary Trust as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of The Kalman Family 1997 Discretionary Trust as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017 (1 page) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Stephen Lionel Kalman on 23 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Stephen Lionel Kalman on 23 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Roslyn Shiela Kalman on 23 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Roslyn Shiela Kalman on 23 June 2011 (1 page) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Roslyn Shiela Kalman on 23 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Roslyn Shiela Kalman on 23 June 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Director's details changed for Roslyn Shiela Kalman on 23 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Stephen Lionel Kalman on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Lionel Kalman on 23 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Roslyn Shiela Kalman on 23 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 July 2001 | Return made up to 23/06/01; full list of members
|
25 July 2001 | Return made up to 23/06/01; full list of members
|
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
3 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
10 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page) |
1 July 1999 | New director appointed (18 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (18 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page) |
1 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (18 pages) |
23 June 1999 | Incorporation (18 pages) |