London
NW3 6TH
Director Name | Mr Russell Gavin Baum |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Surrey Close London N3 3EF |
Secretary Name | Mrs Abigail Sarah Baum |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surrey Close London N3 3EF |
Director Name | Mr Leon Baum |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Kingstown Street Primrose Hill London NW1 8JP |
Director Name | Mr Lincoln Fraser Small |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Mr Lincoln Fraser Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge Barnet Lane Elstree Hertfordshire WD6 3QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cashbuyerofpropertiesnorthlondon |
---|
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
13 at £1 | Mr Christos Savva 6.50% Ordinary |
---|---|
12 at £1 | Mr Leon Baum 6.00% Ordinary |
10 at £1 | Mr Leon Baum 5.00% Ordinary B Non Voting |
70 at £1 | Russell Gavin Baum 35.00% Ordinary |
48 at £1 | Mr Christos Savva 24.00% Ordinary B Non Voting |
42 at £1 | Russell Gavin Baum 21.00% Ordinary B Non Voting |
5 at £1 | Mr Lincoln Fraser Small 2.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
14 January 2005 | Delivered on: 28 January 2005 Persons entitled: Lincoln Small Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 mansfield road london. Outstanding |
---|
15 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Second filing of Confirmation Statement dated 28/03/2017 (11 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates
|
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Satisfaction of charge 1 in full (4 pages) |
8 November 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
28 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
21 May 2009 | Location of register of members (non legible) (1 page) |
21 May 2009 | Location of register of members (non legible) (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
26 March 2009 | Appointment terminated director leon baum (1 page) |
26 March 2009 | Appointment terminated director leon baum (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
3 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
8 May 2007 | Return made up to 28/03/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
21 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members
|
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members
|
19 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
5 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
7 June 2000 | Ad 28/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 June 2000 | Ad 28/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Incorporation (26 pages) |
28 March 2000 | Incorporation (26 pages) |