9 Harrowby Street
London
W1H 5PT
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Telephone | 020 79359988 |
---|---|
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Eve Lom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,723 |
Cash | £388,117 |
Current Liabilities | £8,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
20 December 2007 | Delivered on: 2 January 2008 Persons entitled: The Portman Estate Nominees (One ) Limited and the Portman Estate Nominees (Two) Limited Classification: Rent deposit deed Secured details: £7,254.53 due or to become due from the company to. Particulars: The rent and other sums pursuant to the lease including all claims. See the mortgage charge document for full details. Outstanding |
---|---|
14 February 2001 | Delivered on: 16 February 2001 Persons entitled: Trustees of Portman Family Settled Estates (Primary Funds) Classification: Rent deposit deed Secured details: £6,000 and all other monies from the company to the chargee. Particulars: The sums referred to in the rent deposit deed. Outstanding |
4 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 2 June 2023 with updates (5 pages) |
23 June 2023 | Director's details changed for Mrs Eve Lom on 23 June 2023 (2 pages) |
23 June 2023 | Change of details for Mrs Eve Lom as a person with significant control on 23 June 2023 (2 pages) |
24 April 2023 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Notification of Eve Lom as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Eve Lom as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Eve Lom on 10 December 2015 (2 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mrs Eve Lom Manyera on 7 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mrs Eve Lom Manyera on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Eve Lom Manyera on 7 July 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Director's change of particulars / eve lom manyera / 07/07/2009 (1 page) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / eve lom manyera / 07/07/2009 (1 page) |
29 July 2009 | Capitals not rolled up (2 pages) |
29 July 2009 | Capitals not rolled up (2 pages) |
17 June 2009 | Director's change of particulars / eve lom manyera / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / eve lom manyera / 17/06/2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
10 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
28 August 2008 | Location of register of members (non legible) (1 page) |
28 August 2008 | Location of register of members (non legible) (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: suite b 11TH floor 112 station road edgeware middlesex HA8 7AQ (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: suite b 11TH floor 112 station road edgeware middlesex HA8 7AQ (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members
|
3 August 2001 | Return made up to 07/07/01; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 June 2001 | Resolutions
|
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (16 pages) |
7 July 2000 | Incorporation (16 pages) |