London
NW4 2QP
Director Name | Mr Philip Martin Noe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Bridge Lane London NW11 0EE |
Secretary Name | Mr Mark Alan Cymerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shirehall Close London NW4 2QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £456,457 |
Cash | £52,281 |
Current Liabilities | £194,730 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 2 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 July |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
28 January 2003 | Delivered on: 6 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 41 oxford road london W5 t/n AGL48465. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
28 January 2003 | Delivered on: 6 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 January 2003 | Delivered on: 6 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h property k/a 23 kenilworth road london W3. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
25 March 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page) |
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
26 June 2019 | Current accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
27 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 June 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
26 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
9 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 December 2015 | Annual return made up to 3 December 2015 no member list (4 pages) |
8 December 2015 | Annual return made up to 3 December 2015 no member list (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 December 2014 | Annual return made up to 3 December 2014 no member list (4 pages) |
8 December 2014 | Annual return made up to 3 December 2014 no member list (4 pages) |
8 December 2014 | Annual return made up to 3 December 2014 no member list (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 December 2013 | Annual return made up to 3 December 2013 no member list (4 pages) |
3 December 2013 | Annual return made up to 3 December 2013 no member list (4 pages) |
3 December 2013 | Annual return made up to 3 December 2013 no member list (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 no member list (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
13 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
13 December 2011 | Annual return made up to 3 December 2011 no member list (4 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 no member list (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Philip Martin Noe on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Cymerman on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
3 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
3 December 2009 | Annual return made up to 3 December 2009 no member list (3 pages) |
3 December 2009 | Director's details changed for Mr Philip Martin Noe on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Cymerman on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Philip Martin Noe on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Cymerman on 3 December 2009 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 December 2008 | Annual return made up to 04/12/08 (2 pages) |
4 December 2008 | Annual return made up to 04/12/08 (2 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 January 2008 | Annual return made up to 05/12/07 (4 pages) |
14 January 2008 | Annual return made up to 05/12/07 (4 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 923 finchley road london NW11 7PE (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 923 finchley road london NW11 7PE (1 page) |
15 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 December 2006 | Annual return made up to 05/12/06 (4 pages) |
22 December 2006 | Annual return made up to 05/12/06 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | Annual return made up to 05/12/05 (4 pages) |
7 December 2005 | Annual return made up to 05/12/05 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Annual return made up to 05/12/04 (4 pages) |
17 January 2005 | Annual return made up to 05/12/04 (4 pages) |
8 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 March 2004 | Annual return made up to 05/12/03 (4 pages) |
1 March 2004 | Annual return made up to 05/12/03 (4 pages) |
30 July 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
30 July 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
13 April 2003 | Annual return made up to 05/12/02 (4 pages) |
13 April 2003 | Annual return made up to 05/12/02 (4 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2002 | Annual return made up to 05/12/01
|
21 January 2002 | Annual return made up to 05/12/01
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
5 December 2000 | Incorporation (21 pages) |
5 December 2000 | Incorporation (21 pages) |