London
NW3 4HB
Secretary Name | Mr Jonathan Levy |
---|---|
Status | Current |
Appointed | 06 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Lancaster Grove London NW3 4HB |
Director Name | Mrs Chantelle Lucy Rountree |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Antiquities Specialist |
Correspondence Address | 8 Palmerston Mansions Queens Club Gardens London W14 4TS |
Director Name | Mr Michael Guy Waddingham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blue Skies Barn Cats Abbey Sherborne Gloucestershire GL54 3NA Wales |
Secretary Name | Mr Michael Guy Waddingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blue Skies Barn Cats Abbey Sherborne Gloucestershire GL54 3NA Wales |
Registered Address | 39 Lancaster Grove Belsize Park London NW3 4HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Alexander Levy 25.00% Ordinary |
---|---|
25 at £1 | Gabrielle Rifkind 25.00% Ordinary |
25 at £1 | Jake Theodore Levy 25.00% Ordinary |
25 at £1 | Jonathan Levy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,495 |
Cash | £3,212 |
Current Liabilities | £952,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
1 May 2007 | Delivered on: 2 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and blue skies development limited to the chargee on any account whatsoever. Particulars: L/H cats abbey barn cats abbey sherbourne cheltenham gloucestershire. 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. Outstanding |
---|
7 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
14 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Second filing of the annual return made up to 31 August 2012 (23 pages) |
23 April 2019 | Second filing of the annual return made up to 31 August 2013 (23 pages) |
23 April 2019 | Second filing of the annual return made up to 31 August 2014 (23 pages) |
23 April 2019 | Second filing of the annual return made up to 31 August 2015 (23 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 31/08/2018 (4 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 31/08/2016 (4 pages) |
26 March 2019 | Second filing of Confirmation Statement dated 31/08/2017 (4 pages) |
30 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
17 September 2018 | Notification of Alexander Levy as a person with significant control on 1 September 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with updates
|
17 September 2018 | Notification of Jake Theodore Levy as a person with significant control on 1 September 2017 (2 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates
|
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders
|
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 October 2011 | Appointment of Mr Jonathan Levy as a secretary (2 pages) |
19 October 2011 | Appointment of Mr Jonathan Levy as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Michael Waddingham as a secretary (1 page) |
18 October 2011 | Termination of appointment of Michael Waddingham as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Waddingham as a director (1 page) |
18 October 2011 | Appointment of Mr Jonathan Levy as a director (2 pages) |
18 October 2011 | Appointment of Mr Jonathan Levy as a director (2 pages) |
18 October 2011 | Termination of appointment of Michael Waddingham as a secretary (1 page) |
13 October 2011 | Registered office address changed from , Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on 13 October 2011 (1 page) |
30 September 2011 | Termination of appointment of Chantelle Rountree as a director (1 page) |
30 September 2011 | Termination of appointment of Chantelle Rountree as a director (1 page) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 November 2010 | Registered office address changed from Mcgills Ltd Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from , Mcgills Ltd, Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Mcgills Ltd Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 5 November 2010 (1 page) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Amended accounts made up to 31 August 2007 (4 pages) |
7 June 2010 | Amended accounts made up to 31 August 2008 (4 pages) |
7 June 2010 | Amended accounts made up to 31 August 2007 (4 pages) |
7 June 2010 | Amended accounts made up to 31 August 2008 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / chantelle waddingham / 30/06/2007 (1 page) |
8 September 2008 | Director's change of particulars / chantelle waddingham / 30/06/2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 December 2007 | Return made up to 31/08/07; full list of members
|
29 December 2007 | Return made up to 31/08/07; full list of members
|
22 June 2007 | Registered office changed on 22/06/07 from: randall & payne accountants, rodborough court, stroud, gloucestershire GL5 3LR (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: randall & payne accountants rodborough court stroud gloucestershire GL5 3LR (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 October 2005 | Return made up to 31/08/05; full list of members
|
6 October 2005 | Return made up to 31/08/05; full list of members
|
15 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
10 December 2004 | Return made up to 31/08/04; full list of members
|
10 December 2004 | Return made up to 31/08/04; full list of members
|
23 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
21 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
31 August 2001 | Incorporation (17 pages) |
31 August 2001 | Incorporation (17 pages) |