London
Greater London
NW3 1PZ
Director Name | Mr David Anthony Aarons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Brewery Mews London NW3 1PZ |
Secretary Name | Guilia Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Primrose Hill Court King Henrys Road London NW3 3QT |
Director Name | Ms Lauren Aarons |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Adelaide Road London NW3 2BN |
Director Name | Ms Justine Charlotta Poppy Kenyon Aarons |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
Registered Address | C/O Mj Advisory, Suite 2, The Brentano Suite Solar House, 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
56 at £1 | David Aarons 74.67% Ordinary |
---|---|
4 at £1 | Ashley Aarons 5.33% Ordinary |
4 at £1 | Lauren Aarons 5.33% Ordinary |
4 at £1 | Nicholas Aarons 5.33% Ordinary |
4 at £1 | Vanessa Aarons 5.33% Ordinary |
3 at £1 | Justine Aarons 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,170,849 |
Cash | £399,842 |
Current Liabilities | £461,989 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 13 July 2023 (overdue) |
16 June 2020 | Delivered on: 24 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 205 gloucester place, regents park, london NW1 6BU with title number LN244224. Outstanding |
---|---|
16 June 2020 | Delivered on: 23 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 207 gloucester place, regents park, london NW1 6BU with title number LN94639. Outstanding |
16 June 2020 | Delivered on: 23 June 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 62 princes square, bayswater, london W2 4PX with title number NGL217859. Outstanding |
25 September 2009 | Delivered on: 26 September 2009 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: All legal interest in 6 st stephen's crescent london t/n LN243195 any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 September 2009 | Delivered on: 26 September 2009 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: All legal interest in 62 princes square paddington t/n NGL217859 any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 September 2009 | Delivered on: 26 September 2009 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: All legal interest in 207 gloucester place london t/n LN94639 any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 September 2009 | Delivered on: 26 September 2009 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: All legal interest in 205 gloucester place london t/n LN244224 any other interests in the property all rents and proceeds of any insurance. Outstanding |
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
26 June 2020 | Resolutions
|
26 June 2020 | Resolutions
|
26 June 2020 | Memorandum and Articles of Association (43 pages) |
24 June 2020 | Registration of charge 060698950007, created on 16 June 2020 (5 pages) |
23 June 2020 | Registration of charge 060698950006, created on 16 June 2020 (5 pages) |
23 June 2020 | Registration of charge 060698950005, created on 16 June 2020 (5 pages) |
3 June 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 February 2020 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
5 February 2020 | Notification of Vanessa Scarlett Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages) |
5 February 2020 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 January 2020 | Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 February 2019 | Appointment of Ms Justine Charlotta Poppy Kenyon Aarons as a director on 5 January 2019 (2 pages) |
22 February 2019 | Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page) |
22 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 20 February 2019 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Lauren Aarons as a director on 1 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
13 October 2016 | Statement of company's objects (2 pages) |
13 October 2016 | Statement of company's objects (2 pages) |
8 October 2016 | Change of share class name or designation (2 pages) |
8 October 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 January 2016 | Termination of appointment of Lauren Aarons as a director on 27 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Lauren Aarons as a director on 27 January 2016 (1 page) |
14 November 2015 | Registered office address changed from 1st Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from 1st Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade, Adelaide Rd 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Appointment of Ms Vanessa Aarons as a director (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Ms Vanessa Aarons as a director (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Appointment of Ms Lauren Aarons as a director (2 pages) |
29 December 2011 | Appointment of Ms Lauren Aarons as a director (2 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 August 2011 | Appointment of Ms Lauren Aarons as a director (2 pages) |
18 August 2011 | Appointment of Ms Lauren Aarons as a director (2 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 January 2010 | Director's details changed for David Anthony Aarons on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Anthony Aarons on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Anthony Aarons on 1 October 2009 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 July 2009 | Return made up to 26/01/09; full list of members; amend (8 pages) |
28 July 2009 | Return made up to 26/01/09; full list of members; amend (8 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 September 2008 | Ad 16/09/08\gbp si 3@1=3\gbp ic 72/75\ (2 pages) |
22 September 2008 | Particulars of contract relating to shares (2 pages) |
22 September 2008 | Particulars of contract relating to shares (2 pages) |
22 September 2008 | Ad 16/09/08\gbp si 3@1=3\gbp ic 72/75\ (2 pages) |
2 September 2008 | Return made up to 26/01/08; full list of members; amend (7 pages) |
2 September 2008 | Return made up to 26/01/08; full list of members; amend (7 pages) |
7 May 2008 | Appointment terminated secretary guilia bryson (1 page) |
7 May 2008 | Appointment terminated secretary guilia bryson (1 page) |
31 January 2008 | Ad 28/12/07--------- £ si 71@1 (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
31 January 2008 | Statement of affairs (29 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
31 January 2008 | Statement of affairs (29 pages) |
31 January 2008 | Ad 28/12/07--------- £ si 71@1 (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
26 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |