London
N3 3PE
Director Name | Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Secretary Name | Mr Adam Saul Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fitzalan Road London N3 3PE |
Director Name | Rebecca Hannah Hamilton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fitzalan Road London N3 3PE |
Director Name | Manpreet Dhamprait |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 17 Village Street Cavendish Derby DE23 8TA |
Secretary Name | Pinky Dhamrait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 17 Village Street Cavendish Derby DE23 8TA |
Director Name | Judith Weissbraun |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 80 Princess Park Avenue London NW11 0JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Michael, Pasha Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2003) |
Correspondence Address | 220 The Vale Golders Green London NW11 8SR |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Adam Hamilton 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,740 |
Net Worth | £19,284 |
Cash | £43,320 |
Current Liabilities | £430,148 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
4 December 2003 | Delivered on: 6 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises comprising the upper maisonette at 341A west end lane, london NW6 in the london borough of camden, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets. Outstanding |
---|
23 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
22 December 2016 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 January 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
14 January 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 February 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
17 February 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
17 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
26 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
26 February 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
29 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 September 2010 | Director's details changed for Rebecca Hannah Hamilton on 12 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Rebecca Hannah Hamilton on 12 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 July 2009 | Director's change of particulars / rebecca hamilton / 01/06/2009 (1 page) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / rebecca hamilton / 01/06/2009 (1 page) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / adam hamilton / 01/06/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / adam hamilton / 01/06/2009 (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1003 1003 finchley road london NW11 7HB england (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1003 1003 finchley road london NW11 7HB england (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 1003 finchley road london NW11 6QU (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 1003 finchley road london NW11 6QU (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 220 the vale london NW11 8SR (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 220 the vale london NW11 8SR (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
29 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
29 September 2004 | Return made up to 12/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 12/07/04; full list of members (6 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
30 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Incorporation (9 pages) |
12 July 2002 | Incorporation (9 pages) |