200 Brent Street
London
NW4 1BJ
Director Name | Mr Hadley Newman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Esther Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Keeley Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Telephone | 01256 400020 |
---|---|
Telephone region | Basingstoke |
Registered Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,074,137 |
Gross Profit | £994,309 |
Net Worth | £608,229 |
Cash | £407,206 |
Current Liabilities | £1,047,358 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
26 June 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Supplement to debenture 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: Rights title and interest in and to the warranties all other indemnities representation and warranties see image for full details. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 22 October 2015 Persons entitled: Santander UK PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
5 February 2024 | Change of details for Mr Hadley Newman as a person with significant control on 8 April 2021 (2 pages) |
5 February 2024 | Director's details changed for Mr Hadley Newman on 8 April 2021 (2 pages) |
18 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
31 January 2017 | Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Satisfaction of charge 2 in full (4 pages) |
20 September 2016 | Satisfaction of charge 2 in full (4 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
22 October 2015 | Satisfaction of charge 1 in full (4 pages) |
22 October 2015 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Registration of charge 075238060003, created on 26 June 2015 (39 pages) |
14 July 2015 | Registration of charge 075238060003, created on 26 June 2015 (39 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Resolutions
|
15 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 April 2014 | Auditor's resignation (1 page) |
7 April 2014 | Auditor's resignation (1 page) |
25 March 2014 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
25 March 2014 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ England on 24 October 2013 (1 page) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
9 July 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
3 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |