London
NW2 1RE
Director Name | Mr Joseph Michael Cohen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berne Close Bramhall Cheshire SK7 3DX |
Secretary Name | Mr Joseph Michael Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berne Close Bramhall Cheshire SK7 3DX |
Director Name | Malachy Gallaghar |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2007) |
Role | Property Consultant |
Correspondence Address | 9 Sanders Way Archway London N19 3JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(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 | 03 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 40 Chamberlayne Road London NW10 3JE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1000 | Mrs Sue Tayler 7.69% Ordinary B |
---|---|
5 at £1000 | Stella Massey 7.69% Ordinary B |
5 at £1000 | Tim Wixted 7.69% Ordinary B |
10 at £1000 | Dr Mary Hughes 15.38% Ordinary B |
10 at £1000 | Joseph Michael Cohen 15.38% Ordinary A |
10 at £1000 | Mark O'connor 15.38% Ordinary B |
10 at £1000 | Michael Patrick Murphy 15.38% Ordinary A |
10 at £1000 | Simon Rumley 15.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,666 |
Current Liabilities | £16,491 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
30 June 2005 | Delivered on: 16 July 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £167,450.00 due or to become due from the company to. Particulars: 18 south villas camden square london. Outstanding |
---|
8 August 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
7 August 2023 | Change of details for Mr Michael Patrick Murphy as a person with significant control on 28 November 2022 (2 pages) |
7 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
22 November 2022 | Accounts for a dormant company made up to 30 November 2021 (5 pages) |
14 September 2022 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 18 Thorverton Road London NW2 3RE on 14 September 2022 (1 page) |
14 September 2022 | Registered office address changed from 18 Thorverton Road London NW2 3RE England to 40 Chamberlayne Road London NW10 3JE on 14 September 2022 (1 page) |
5 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
18 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Director's details changed for Michael Patrick Murphy on 3 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Michael Patrick Murphy on 3 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael Patrick Murphy on 3 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Joseph Cohen as a director (2 pages) |
10 August 2010 | Termination of appointment of Joseph Cohen as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Joseph Cohen as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Joseph Cohen as a director (2 pages) |
5 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
8 June 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
8 May 2009 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
8 May 2009 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
12 November 2008 | Return made up to 30/07/08; full list of members (7 pages) |
12 November 2008 | Return made up to 30/07/08; full list of members (7 pages) |
24 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
24 October 2007 | Return made up to 03/08/07; no change of members (7 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (8 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (8 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 03/08/06; full list of members
|
17 October 2006 | Return made up to 03/08/06; full list of members
|
13 June 2006 | Full accounts made up to 30 November 2005 (7 pages) |
13 June 2006 | Full accounts made up to 30 November 2005 (7 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
11 January 2006 | Accounting reference date extended from 31/03/05 to 30/11/05 (1 page) |
11 January 2006 | Accounting reference date extended from 31/03/05 to 30/11/05 (1 page) |
10 November 2005 | Ad 17/10/05--------- £ si 18@1=18 £ ic 47000/47018 (2 pages) |
10 November 2005 | Ad 17/10/05--------- £ si 18@1=18 £ ic 47000/47018 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
7 October 2005 | Ad 11/12/04--------- £ si 45@1000 (3 pages) |
7 October 2005 | Return made up to 03/08/05; full list of members (8 pages) |
7 October 2005 | Ad 11/12/04--------- £ si 45@1000 (3 pages) |
7 October 2005 | Ad 11/12/04--------- £ si 1@1000 (2 pages) |
7 October 2005 | Return made up to 03/08/05; full list of members (8 pages) |
7 October 2005 | Ad 11/12/04--------- £ si 1@1000 (2 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: lowfield house 222 wellington rd south stockport cheshire SK2 6RS (1 page) |
3 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
3 August 2004 | Incorporation (9 pages) |
3 August 2004 | Incorporation (9 pages) |