London
NW3 5JS
Director Name | Mr Jerrold Bruce Katzman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Director Name | Miss Teresa Elizabeth Gough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Nursing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | John Bernard Bowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,602 |
Cash | £150,345 |
Current Liabilities | £762,693 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
26 October 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 October 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 98 belsize, london, NW3 5BB (freehold - 364452). Outstanding |
26 October 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 31 daleham mews (freehold - 408129). Outstanding |
16 June 2015 | Delivered on: 17 June 2015 Persons entitled: Teresa Elizabeth Gouth Classification: A registered charge Outstanding |
13 September 2020 | Registered office address changed from Regina House 124 Finchley Raod London London NW3 5JS to 124 Finchley Road London NW3 5JS on 13 September 2020 (1 page) |
---|---|
13 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
21 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 November 2018 | Registration of charge 077704240002, created on 26 October 2018 (39 pages) |
5 November 2018 | Registration of charge 077704240003, created on 26 October 2018 (39 pages) |
5 November 2018 | Registration of charge 077704240004, created on 26 October 2018 (43 pages) |
30 October 2018 | Satisfaction of charge 077704240001 in full (1 page) |
1 October 2018 | Sub-division of shares on 7 September 2018 (4 pages) |
1 October 2018 | Resolutions
|
30 September 2018 | Notification of Paul George Taiano as a person with significant control on 7 September 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
27 September 2018 | Change of details for Mr John Bernard Bowler as a person with significant control on 7 September 2018 (5 pages) |
25 September 2018 | Notification of Teresa Elizabeth Gough as a person with significant control on 7 September 2018 (2 pages) |
25 September 2018 | Appointment of Miss Teresa Elizabeth Gough as a director on 7 September 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Registration of charge 077704240001, created on 16 June 2015 (49 pages) |
17 June 2015 | Registration of charge 077704240001, created on 16 June 2015 (49 pages) |
15 March 2015 | Appointment of Mr Jerrold Bruce Katzman as a director on 19 February 2015 (2 pages) |
15 March 2015 | Appointment of Mr Jerrold Bruce Katzman as a director on 19 February 2015 (2 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Incorporation (43 pages) |
12 September 2011 | Incorporation (43 pages) |