South Hampstead
London
NW6 3EP
Director Name | Mr Richard Brian Goldstein |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Goldhurst Terrace London Nw6 |
Secretary Name | Mr Richard Brian Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Goldhurst Terrace London Nw6 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 261 Goldhurst Terrace South Hampstead London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
18 at £1 | Richard Brian Goldstein 50.00% Ordinary |
---|---|
18 at £1 | Susan Emma Charles 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,751 |
Gross Profit | £16,943 |
Net Worth | £234,941 |
Cash | £8,003 |
Current Liabilities | £25,127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
12 May 2017 | Delivered on: 15 May 2017 Persons entitled: Mortgage Express Classification: A registered charge Particulars: L/H land k/a flat 4, 2B dawson place london. Outstanding |
---|---|
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £200.000.00 due or to become due from the company to. Particulars: Flat 4 2B dawson place london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £300,000 due or to become due from the company to. Particulars: Flat 11 85-91 abbey road st john's wood london. Outstanding |
5 March 2002 | Delivered on: 13 March 2002 Persons entitled: Woolwich PLC Classification: Floating 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 borrower's present and future undertakings and assets whatever and wherever. Outstanding |
5 March 2002 | Delivered on: 12 March 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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 l/h property k/a flat 4, 2B dawson place, london W2. Outstanding |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
14 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
15 May 2017 | Registration of charge 042848100006, created on 12 May 2017 (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Susan Emma Charles on 8 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Susan Emma Charles on 8 September 2010 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
18 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
19 October 2007 | Return made up to 11/09/07; full list of members (7 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
10 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
28 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
21 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
9 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
30 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
30 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
11 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
24 September 2001 | Ad 19/09/01--------- £ si 35@1=35 £ ic 1/36 (2 pages) |
24 September 2001 | Resolutions
|
17 September 2001 | New director appointed (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed;new director appointed (1 page) |
11 September 2001 | Incorporation (13 pages) |