London
NW4 4DJ
Director Name | Mr Brian Eric Ashton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | Mr Jack Harry Weinberg |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Secretary Name | Mrs Rachel Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Part Time Clerk |
Country of Residence | England |
Correspondence Address | 10 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Mr Nathan David Isaacs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 26 Leamington House 23 Stonegrove Edgware Middlesex HA8 7TN |
Secretary Name | Mr Sidney Walter Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Secretary Name | Dawn Marilyn Freeman |
---|---|
Status | Resigned |
Appointed | 26 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £10 | Dr Nita Kaye 7.14% Ordinary |
---|---|
1 at £10 | Fiona Mei Brown & David Brown & Margaret Lee Noi Brown 7.14% Ordinary |
1 at £10 | Judith Melanie Kabritz & Alan Kabritz 7.14% Ordinary |
1 at £10 | Kirit Nathwani & Dharni Nathwani 7.14% Ordinary |
1 at £10 | Lilian Grossman & Austin Freeman & Dawn Freeman 7.14% Ordinary |
1 at £10 | Marcus Sefton-green & Evelyn Naomi Isaacs & Nathan David Isaacs 7.14% Ordinary |
1 at £10 | Philip Stone & Daphne Beatrice Stone 7.14% Ordinary |
1 at £10 | Rita Frances Weinberg & Jack Harry Weinberg 7.14% Ordinary |
1 at £10 | Ruth Keene 7.14% Ordinary |
1 at £10 | Sara Linskell & Harold Linskell 7.14% Ordinary |
1 at £10 | Sidney Walter Finn & Irene Leila Finn 7.14% Ordinary |
1 at £10 | Stella Simmons 7.14% Ordinary |
1 at £10 | Susan Hedy Elfersy & Armand Amram Elfersy 7.14% Ordinary |
1 at £10 | Sylvia Janet Ashton & Brian Eric Ashton 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180 |
Cash | £741 |
Current Liabilities | £26 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
26 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 March 2022 | Termination of appointment of Dawn Marilyn Freeman as a secretary on 30 March 2022 (1 page) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (5 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 March 2021 | Appointment of Dawn Marilyn Freeman as a secretary on 26 March 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Termination of appointment of Sidney Walter Finn as a secretary on 1 December 2019 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
17 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Jack Harry Weinberg as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Brian Eric Ashton as a director on 19 December 2018 (2 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 June 2018 | Termination of appointment of Nathan David Isaacs as a director on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Kirit Nathwani as a director on 14 June 2018 (2 pages) |
3 May 2018 | Registered office address changed from 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP to Churchill House 137 - 139 Brent Street London NW4 4DJ on 3 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
11 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Nathan David Isaacs on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Nathan David Isaacs on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Jack Harry Weinberg on 17 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Jack Harry Weinberg on 17 February 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (12 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (12 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (12 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (12 pages) |
24 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 17/02/06; no change of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 February 2006 | Return made up to 17/02/06; no change of members (7 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: harben house harben parade finchley road london NW3 6LH (1 page) |
22 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: harben house harben parade finchley road london NW3 6LH (1 page) |
22 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 March 2005 | Return made up to 17/02/05; change of members (6 pages) |
30 March 2005 | Return made up to 17/02/05; change of members (6 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Ad 19/12/04--------- £ si 1@10=10 £ ic 13/23 (2 pages) |
22 March 2005 | Ad 19/12/04--------- £ si 1@10=10 £ ic 13/23 (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
17 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
17 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 24-26 church road stanmore middlesex HA7 4AW (1 page) |
22 March 2004 | Ad 28/11/03--------- £ si 11@10 (3 pages) |
22 March 2004 | Ad 28/11/03--------- £ si 11@10 (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 24-26 church road stanmore middlesex HA7 4AW (1 page) |
22 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Incorporation (17 pages) |
17 February 2003 | Incorporation (17 pages) |