London
N3 1UL
Secretary Name | Mrs Sandra Jean Anne Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(6 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,353 |
Cash | £21,359 |
Current Liabilities | £33,210 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
4 February 2008 | Delivered on: 7 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,350.00 and all other 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: 32 draycott cricketwood london. Fixed charge over all rental income and. Outstanding |
---|---|
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £144,816.00 and all other monies due or to become due. Particulars: 16 dairyman close claremont road london. Fixed charge over all rental income and. Outstanding |
27 August 2003 | Delivered on: 28 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 32 draycott close somerton road london NW2 title number NGL91402. Outstanding |
30 April 2003 | Delivered on: 3 May 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold property known as 16 dairyman close claremont road london NW2 title number AGL64184. Outstanding |
9 April 2002 | Delivered on: 17 April 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 16 dairyman close,claremont road,london NW2; t/no AGL64184. Outstanding |
9 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
22 June 2021 | Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 25 July 2019 with updates (3 pages) |
28 August 2019 | Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 28 August 2019 (1 page) |
17 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford Hertfordshire WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 August 2003 | Return made up to 25/07/03; full list of members
|
30 August 2003 | Return made up to 25/07/03; full list of members
|
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
4 September 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 120 east road london N1 6AA (1 page) |
25 July 2001 | Incorporation (15 pages) |
25 July 2001 | Incorporation (15 pages) |