London
NW10 5BP
Secretary Name | Mr Joseph Samuel Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Compton Road London NW10 5BP |
Director Name | Mr Joseph Samuel Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Compton Road London NW10 5BP |
Registered Address | 14 Chamberlayne Road London NW10 3JD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Philip James Cairns & Joseph Samuel Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,052 |
Cash | £78,848 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
7 May 2008 | Delivered on: 16 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 chamberlayne road london t/no:NGL281968 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 August 2007 | Delivered on: 17 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 chamberlaune road london t/no NGL620540. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Notification of Philip James Cairns as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Philip James Cairns as a person with significant control on 6 April 2016 (2 pages) |
11 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 July 2010 | Director's details changed for Philip James Cairns on 26 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Philip James Cairns on 26 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Incorporation (17 pages) |
26 June 2007 | Incorporation (17 pages) |