32 Hampstead High Street
London
NW3 1QD
Secretary Name | Ms Sau Wha Cheung |
---|---|
Status | Current |
Appointed | 15 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Mrs Juliet Berman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Miss Hannah Elizabeth Jayson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Hannah Elizabeth Jayson 50.00% Ordinary |
---|---|
50 at £1 | Juliet Berman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,954 |
Cash | £1,745 |
Current Liabilities | £113,322 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
8 September 2011 | Delivered on: 17 September 2011 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H FLAT3 80 langdale close hove east sussex t/no:ESX318508 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
12 March 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 March 2018 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2017 | Director's details changed for Mrs Juliet Berman on 2 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for Mrs Juliet Berman on 2 March 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Termination of appointment of Hannah Jayson as a director (1 page) |
16 November 2012 | Termination of appointment of Hannah Jayson as a director (1 page) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2011 | Appointment of Miss Hannah Elizabeth Jayson as a director (2 pages) |
17 August 2011 | Appointment of Miss Hannah Elizabeth Jayson as a director (2 pages) |
15 August 2011 | Appointment of Mrs Juliet Berman as a director (2 pages) |
15 August 2011 | Appointment of Mrs Juliet Berman as a director (2 pages) |
18 April 2011 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Appointment of Ms Sau Wha Cheung as a secretary (1 page) |
18 April 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
18 April 2011 | Appointment of Geoffrey Russell Jayson as a director (2 pages) |
18 April 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
18 April 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
18 April 2011 | Appointment of Ms Sau Wha Cheung as a secretary (1 page) |
18 April 2011 | Appointment of Geoffrey Russell Jayson as a director (2 pages) |
18 April 2011 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|