New Southgate
London
N11 1QJ
Director Name | Mr Chee Choong Cheah |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O No. 17 Station Road New Southgate London N11 1QJ |
Secretary Name | Mr Chee Choong Cheah |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | C/O No. 17 Station Road New Southgate London N11 1QJ |
Director Name | Mrs Hilda Aaronson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O No. 17 Station Road New Southgate London N11 1QJ |
Secretary Name | Hilda Aaronson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 35 Church Mount London N2 0RW |
Director Name | Mr Leslie Aaronson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O No. 17 Station Road New Southgate London N11 1QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Mansions Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £637,319 |
Cash | £430,096 |
Current Liabilities | £1,204,939 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
1 March 2004 | Delivered on: 13 March 2004 Satisfied on: 11 March 2011 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: 14 blackburn road west hampstead camden t/n NGL788594. 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. Fully Satisfied |
---|---|
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 11 March 2011 Persons entitled: National Westminster 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 |
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 January 2023 | Registered office address changed from C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Stephenson Harwood Llp (Ref: Djxs) 1 Finsbury Circus London EC2M 7SH on 31 January 2023 (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ on 17 May 2022 (1 page) |
18 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 November 2018 | Cessation of Alexander Darius Aaronson as a person with significant control on 14 November 2018 (1 page) |
14 November 2018 | Cessation of Edward Amir Aaronson as a person with significant control on 14 November 2018 (1 page) |
14 November 2018 | Notification of Mansions Properties Limited as a person with significant control on 14 November 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2013 | Purchase of own shares. (3 pages) |
25 September 2013 | Purchase of own shares. (3 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Termination of appointment of Leslie Aaronson as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Aaronson as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Chee Choong Cheah on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Leslie Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Leslie Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Chee Choong Cheah on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Chee Choong Cheah on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Hilda Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Leslie Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael Arnold Aaronson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Leslie Aaronson on 26 April 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
25 June 2007 | Return made up to 26/05/07; no change of members (8 pages) |
25 June 2007 | Return made up to 26/05/07; no change of members (8 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
14 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | S-div 03/03/05 (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | S-div 03/03/05 (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members
|
14 June 2004 | Return made up to 26/05/04; full list of members
|
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 July 2001 | Return made up to 26/05/01; full list of members
|
5 July 2001 | Return made up to 26/05/01; full list of members
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
15 March 2001 | Company name changed viewdon LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed viewdon LIMITED\certificate issued on 15/03/01 (2 pages) |
7 February 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
7 February 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |