Hamstead
London
NW3 7PE
Director Name | Fiona Ryan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ferncroft Avenue Hamstead London NW3 7PE |
Secretary Name | Raymond Doody |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ferncroft Avenue Hamstead London NW3 7PE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | First Floor Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £134,483 |
Cash | £10,912 |
Current Liabilities | £96,128 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
29 May 2001 | Delivered on: 8 June 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the woolwich PLC commercial mortgage conditions-july 1999. Particulars: L/H property k/a unit 10 haverstock place haverstock street london N1. Outstanding |
---|---|
29 May 2001 | Delivered on: 30 May 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the company's present and future undertakings and assets. Outstanding |
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 May 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 November 2019 | Change of details for Mr Fiona Ryan as a person with significant control on 20 November 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Fiona Ryan on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Fiona Ryan on 19 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
26 January 2009 | Return made up to 19/04/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from kj pittalis & co first floor global house 299-303 ballards lane london N12 8NP (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from kj pittalis & co first floor global house 299-303 ballards lane london N12 8NP (1 page) |
26 January 2009 | Return made up to 19/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 June 2005 | Return made up to 19/04/05; full list of members
|
28 June 2005 | Return made up to 19/04/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Return made up to 19/04/04; full list of members
|
17 January 2005 | Return made up to 19/04/04; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 November 2003 | Return made up to 19/04/03; full list of members
|
14 November 2003 | Return made up to 19/04/03; full list of members
|
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Ad 16/04/02--------- £ si 300@1 (1 page) |
25 July 2002 | Ad 16/04/02--------- £ si 300@1 (1 page) |
25 July 2002 | Resolutions
|
15 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | New director appointed (2 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
26 April 2001 | Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Incorporation (9 pages) |
19 April 2001 | Incorporation (9 pages) |