Hampstead
London
NW3 7PH
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Secretary Name | Mr Edward Azouz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
1 at £1 | A R & V Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Kerrington LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £614,905 |
Net Worth | -£52,057 |
Cash | £8,594 |
Current Liabilities | £6,745,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
3 April 2006 | Delivered on: 8 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the entire beneficial interest in and benefit of the agreement and all documents now in existence or hereinafter to be made which may be necessary for enabling the bank to perfect the same and the proceeds of any insurance from time to time affecting the property or the agreement. Outstanding |
---|---|
8 August 2005 | Delivered on: 11 August 2005 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: F/H property k/a 6-16 (even) dantzic street, 4-7 well street and 7 & 9 thorniley brow, shudehill t/n GM506631. 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 affecting the property or assets. Outstanding |
8 August 2005 | Delivered on: 11 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2021 | Second filing of Confirmation Statement dated 15 November 2020 (3 pages) |
---|---|
15 January 2021 | Confirmation statement made on 15 November 2020 with no updates
|
28 September 2020 | Second filing of Confirmation Statement dated 15 November 2019 (3 pages) |
24 September 2020 | Appointment of Mr Alexander Daniel Lee as a director on 1 April 2019 (2 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates
|
23 July 2019 | Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages) |
7 February 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
27 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
14 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
23 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 30 November 2010 (15 pages) |
3 October 2011 | Full accounts made up to 30 November 2010 (15 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
10 December 2008 | Full accounts made up to 30 November 2007 (15 pages) |
10 December 2008 | Full accounts made up to 30 November 2007 (15 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
21 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 30 November 2006 (14 pages) |
2 November 2007 | Full accounts made up to 30 November 2006 (14 pages) |
24 November 2006 | Return made up to 15/11/06; no change of members (7 pages) |
24 November 2006 | Return made up to 15/11/06; no change of members (7 pages) |
21 September 2006 | Full accounts made up to 30 November 2005 (12 pages) |
21 September 2006 | Full accounts made up to 30 November 2005 (12 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (4 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New director appointed (4 pages) |
6 July 2006 | New secretary appointed (2 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Return made up to 15/11/05; full list of members (6 pages) |
12 January 2006 | Return made up to 15/11/05; full list of members (6 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (5 pages) |
11 August 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Ad 15/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 2005 | Ad 15/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
30 December 2004 | New secretary appointed (4 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
30 December 2004 | New secretary appointed (4 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 November 2004 | Incorporation (15 pages) |
15 November 2004 | Incorporation (15 pages) |