London
NW1 7SN
Secretary Name | Mr Gary Robert Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Door Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Investment Banker Close Brothe |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Mr David Timothy Udell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 258 The Avenue West Wickham Kent BR4 0ED |
Director Name | Mr Mark George Jacobs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 23 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | William Edward Davis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2004) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | David Charles Cunnington |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25a Burnbury Road Balham London SW12 0EG |
Director Name | Pierre Alexis Clarke |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 29 Bowershott Letchworth SG6 2ET |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £562,582 |
Cash | £7,221 |
Current Liabilities | £73,148 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
31 August 2004 | Delivered on: 3 September 2004 Satisfied on: 19 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 the royal oak hotel high street duddington east northamptonshire northamptonshire NN218672. 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. Fully Satisfied |
---|---|
31 July 2002 | Delivered on: 12 August 2002 Satisfied on: 1 December 2005 Persons entitled: The Royal Bank of Scotland 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 |
2 June 2004 | Delivered on: 5 June 2004 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 |
24 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
31 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page) |
28 September 2022 | Termination of appointment of Mark George Jacobs as a director on 23 September 2022 (1 page) |
23 September 2022 | Satisfaction of charge 2 in full (1 page) |
28 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Solvency Statement dated 15/05/18 (1 page) |
29 May 2018 | Statement by Directors (1 page) |
29 May 2018 | Statement of capital on 29 May 2018
|
13 July 2017 | Notification of Gary Robert Carter as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Gary Robert Carter as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Gary Robert Carter as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 September 2016 | Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Gary Robert Carter on 12 February 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Gary Robert Carter on 12 February 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Gary Robert Carter on 12 February 2016 (2 pages) |
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Director's details changed for Mark George Jacobs on 1 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mark George Jacobs on 1 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mark George Jacobs on 1 March 2013 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: scodie deyong united house 23 dorset street london W1H 4EL (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: scodie deyong united house 23 dorset street london W1H 4EL (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Return made up to 01/06/05; full list of members (2 pages) |
21 September 2005 | Return made up to 01/06/05; full list of members (2 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
29 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
29 July 2003 | Director resigned (1 page) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
17 June 2002 | Ad 13/05/02--------- £ si [email protected]=25850 £ ic 275001/300851 (2 pages) |
17 June 2002 | Ad 13/05/02--------- £ si [email protected]=25850 £ ic 275001/300851 (2 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New director appointed (3 pages) |
11 September 2000 | Ad 29/08/00--------- £ si [email protected]=25000 £ ic 250001/275001 (2 pages) |
11 September 2000 | Ad 29/08/00--------- £ si [email protected]=25000 £ ic 250001/275001 (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
20 June 2000 | Ad 12/06/00--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 19 phipp street london EC2A 4NZ (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 19 phipp street london EC2A 4NZ (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Ad 12/06/00--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (3 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (12 pages) |
1 June 2000 | Incorporation (12 pages) |