London
N20 9HR
Secretary Name | Andrew Michael Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lambolle Road London NW3 4HR |
Secretary Name | Zeta Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2001) |
Role | Account Exc |
Correspondence Address | 1 Shaftesbury Gardens London NW10 6LJ |
Secretary Name | Mrs Phyllis Mendelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenhurst Bury Old Road Salford Lancashire M7 4QX |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Adam Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £863,181 |
Cash | £360,364 |
Current Liabilities | £307,236 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 January 2016 | Delivered on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 5 68A-74A rochester place, london t/no NGL801796. Outstanding |
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 October 2011 | Delivered on: 2 November 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 04589645 with the bank see image for full details. Outstanding |
7 March 2011 | Delivered on: 12 March 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 68A and 74A rochester place, london t/n NGL801796 and all fixtures, fittings and goodwill see image for full details. Outstanding |
6 July 2001 | Delivered on: 15 July 2003 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 68-74 rochester place london NW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 July 2001 | Delivered on: 24 July 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 July 2001 | Delivered on: 24 July 2001 Satisfied on: 23 January 2016 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
11 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from 24-26 Arcadia Avenue London N3 2JU England to 1339 High Road London N20 9HR on 10 August 2021 (1 page) |
22 April 2021 | Registration of charge 038355800008, created on 21 April 2021 (24 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
4 April 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
26 September 2018 | Notification of Danielle Benita Black as a person with significant control on 30 December 2016 (2 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 29 December 2016
|
26 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
10 April 2018 | Registered office address changed from 1339 High Road London N20 9HR England to 24-26 Arcadia Avenue London N3 2JU on 10 April 2018 (1 page) |
10 April 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW to 1339 High Road London N20 9HR on 10 April 2018 (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
11 February 2016 | Registration of charge 038355800007, created on 29 January 2016 (9 pages) |
11 February 2016 | Registration of charge 038355800007, created on 29 January 2016 (9 pages) |
6 February 2016 | Satisfaction of charge 3 in full (6 pages) |
6 February 2016 | Satisfaction of charge 3 in full (6 pages) |
23 January 2016 | Satisfaction of charge 1 in full (4 pages) |
23 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 December 2015 | Registration of charge 038355800006, created on 10 December 2015 (5 pages) |
14 December 2015 | Registration of charge 038355800006, created on 10 December 2015 (5 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 September 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 November 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 8 November 2012 (1 page) |
8 November 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 8 November 2012 (1 page) |
8 November 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
7 February 2007 | Return made up to 31/08/06; full list of members (6 pages) |
7 February 2007 | Return made up to 31/08/06; full list of members (6 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 12 ellerdale road hampstead london NW3 6BB (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 12 ellerdale road hampstead london NW3 6BB (1 page) |
5 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
5 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
10 January 2006 | Return made up to 31/08/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/08/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
13 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
6 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 January 2003 | Return made up to 31/08/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/08/02; full list of members (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
13 November 2001 | Return made up to 31/08/01; full list of members
|
13 November 2001 | Return made up to 31/08/01; full list of members
|
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 12 ellerdale road london NW3 6BB (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 12 ellerdale road london NW3 6BB (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
31 August 1999 | Incorporation (15 pages) |
31 August 1999 | Incorporation (15 pages) |