London
EC1N 8AH
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2016(6 years after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Secretary Name | Mr Gerard Burton |
---|---|
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | Ms Hongbin Li |
---|---|
Status | Resigned |
Appointed | 12 May 2015(5 years after company formation) |
Appointment Duration | 12 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Michael Rosenfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,818 |
Cash | £1,531 |
Current Liabilities | £375,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
19 November 2010 | Delivered on: 26 November 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H property k/a 3 new end hampstead fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
19 November 2010 | Delivered on: 26 November 2010 Persons entitled: Bank of Scotland PLC 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. Outstanding |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
18 April 2019 | Director's details changed for Mr Gerard Peter Burton on 18 April 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page) |
19 May 2016 | Appointment of H S (Nominees) Limited as a secretary on 6 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Hongbin Li as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Appointment of Ms Hongbin Li as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Gerard Burton as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Ms Hongbin Li as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Gerard Burton as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 January 2015 | Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
3 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 September 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
16 September 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|