London
N12 8QJ
Secretary Name | Rita Lester |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Solar House 915 High Road London N12 8QJ |
Director Name | Michael Lester |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8SJ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 12 November 2004) |
Correspondence Address | 13 Radnor Walk London SW3 4BP |
Registered Address | 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Davina Hunter 50.00% Ordinary |
---|---|
1 at £1 | Michael Lester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,071 |
Cash | £1,555 |
Current Liabilities | £310,966 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
28 March 2006 | Delivered on: 8 April 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 and 47 hewlett road cheltenham gloucester t/no gr 277569 together with a fixed charge on all plant, machinery, implements, utensils, furniture and equipment including all the goodwill. See the mortgage charge document for full details. Outstanding |
---|
29 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Registered office address changed from Solar House 915 High Road London N12 8QJ England to 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS on 18 July 2023 (1 page) |
26 May 2023 | Total exemption full accounts made up to 30 August 2022 (7 pages) |
5 January 2023 | Cessation of Michael Lester as a person with significant control on 1 September 2022 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
5 January 2023 | Termination of appointment of Rita Lester as a secretary on 5 January 2023 (1 page) |
5 January 2023 | Change of details for Mrs Davina Hunter as a person with significant control on 1 September 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 September 2022 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8SJ England to Solar House 915 High Road London N12 8QJ on 30 September 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 30 August 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 August 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 30 August 2019 (7 pages) |
29 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
9 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Michael Lester as a director on 16 October 2018 (1 page) |
13 July 2018 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8SJ on 13 July 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Davina Lester on 20 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Davina Lester on 20 August 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Rita Lester on 20 August 2010 (1 page) |
11 October 2010 | Secretary's details changed for Rita Lester on 20 August 2010 (1 page) |
11 October 2010 | Director's details changed for Michael Lester on 20 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Lester on 20 August 2010 (2 pages) |
25 June 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
25 June 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 2 donne place london SW3 2NG (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 2 donne place london SW3 2NG (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 20/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 20/08/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
19 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
25 October 2001 | Return made up to 20/08/01; full list of members
|
25 October 2001 | Return made up to 20/08/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
1 November 2000 | Return made up to 20/08/00; full list of members
|
1 November 2000 | Return made up to 20/08/00; full list of members
|
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: palmerston house the courtyard, cross deep twickenham middlesex TW1 4QJ (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: palmerston house the courtyard, cross deep twickenham middlesex TW1 4QJ (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 August 1999 | Incorporation (16 pages) |
20 August 1999 | Incorporation (16 pages) |