Hampstead
London
NW3 7PH
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2009(8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Sorveyor |
Correspondence Address | 12 Burton Close Wheathampstead St. Albans Hertfordshire AL4 8LU |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2009) |
Correspondence Address | Kendal House 1 Conduit Street London W1S 2XA |
Registered Address | 287 Regents Park Road 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 10 other UK companies use this postal address |
1000 at £1 | Islandpost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,988 |
Gross Profit | £9,342 |
Net Worth | -£1,210,168 |
Cash | £240,505 |
Current Liabilities | £1,465,779 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
13 October 2009 | Delivered on: 15 October 2009 Persons entitled: Bridgeco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1, 2, 3, 4, 5, 19, 20, 21, 22, 23, 28, 35, 36, 37, 46, 50, 55, 56, 57, 64, 82, 91, 92, 93 and 95 icon building peachey house 39 ilford hill ilford essex all plant machinery and equipment the goodwill the benefit of all covenants rights and agreements see image for full details. Outstanding |
---|---|
13 October 2009 | Delivered on: 15 October 2009 Persons entitled: Bridgeco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1, 2, 3, 4, 5, 19, 20, 21, 22, 23, 28, 35, 36, 37, 46, 50, 55, 56, 57, 64, 82, 91, 92, 93 and 95 icon building peachey house 39 ilford hill ilford essex together with all buildings, fixtures and fixed plant and machinery floating charge all the undertaking and assets see image for full details. Outstanding |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
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 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
9 January 2014 | Appointment of Mr Adam Saul Hamilton as a director on 9 January 2014 (2 pages) |
9 January 2014 | Appointment of Mr Adam Saul Hamilton as a director on 9 January 2014 (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Appointment of Mr Enrique Elliott as a director on 1 January 2013 (2 pages) |
6 March 2013 | Appointment of Mr Enrique Elliott as a director on 1 January 2013 (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
25 July 2012 | Appointment of Mr Alexander Daniel Lee as a director on 24 July 2012 (2 pages) |
27 April 2012 | Secretary's details changed for Mr Evique Elliott on 27 April 2011 (1 page) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Gerard Alan Lee on 1 January 2010 (2 pages) |
15 February 2011 | Director's details changed for Gerard Alan Lee on 1 January 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 February 2010 | Secretary's details changed for Evique Elliott on 1 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Evique Elliott on 1 February 2010 (1 page) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2009 | Secretary appointed evique elliott (3 pages) |
27 July 2009 | Appointment terminated director portland registrars LIMITED (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Director appointed edward azouz (1 page) |
27 July 2009 | Director appointed gerard alan lee (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 conduit street london W1S 2XA united kingdom (1 page) |
29 January 2009 | Company name changed master paintings week LIMITED\certificate issued on 30/01/09 (2 pages) |
27 January 2009 | Director appointed portland registrars LIMITED (1 page) |
26 January 2009 | Appointment terminated director ian dunsford (1 page) |
26 January 2009 | Incorporation (19 pages) |