2nd Floor
London
NW1 5BY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Mr Neil Ewen 70.00% Ordinary |
---|---|
30 at £1 | Caroline Ewen 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,860 |
Cash | £197,106 |
Current Liabilities | £179,393 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
16 October 2020 | Delivered on: 23 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 October 2020 | Delivered on: 20 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 61 grosvenor park road. London. E17 9PD. Registered under title number EGL527520. Outstanding |
30 May 2019 | Delivered on: 4 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Registered at 16B borwick avenue walthamstow london E17 6RA. Title number: EGL100749. Outstanding |
17 May 2019 | Delivered on: 21 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 49 woodlands road walthamstow E17 3LD as registered at land registry EX50202. Outstanding |
7 December 2018 | Delivered on: 12 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 2, 164 coppermill lane, walthamstow london E17 7HE. Outstanding |
19 October 2018 | Delivered on: 23 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 November 2021 | Satisfaction of charge 079943720004 in full (1 page) |
29 November 2021 | Satisfaction of charge 079943720003 in full (1 page) |
29 November 2021 | Satisfaction of charge 079943720002 in full (1 page) |
1 November 2021 | Satisfaction of charge 079943720005 in full (1 page) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
14 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 October 2020 | Registration of charge 079943720006, created on 16 October 2020 (42 pages) |
20 October 2020 | Registration of charge 079943720005, created on 16 October 2020 (38 pages) |
7 October 2020 | Satisfaction of charge 079943720001 in full (1 page) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
4 June 2019 | Registration of charge 079943720004, created on 30 May 2019 (7 pages) |
21 May 2019 | Registration of charge 079943720003, created on 17 May 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mrs Caroline Mary Ewen as a person with significant control on 1 June 2018 (2 pages) |
18 April 2019 | Cessation of Neil Geoffrey Ewen as a person with significant control on 1 June 2018 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
12 December 2018 | Registration of charge 079943720002, created on 7 December 2018 (7 pages) |
23 October 2018 | Registration of charge 079943720001, created on 19 October 2018 (9 pages) |
13 July 2018 | Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Director's details changed for Neil Geoffrey Ewen on 30 September 2015 (2 pages) |
10 April 2016 | Director's details changed for Neil Geoffrey Ewen on 30 September 2015 (2 pages) |
10 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 December 2015 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page) |
19 December 2015 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
30 April 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
17 April 2012 | Appointment of Neil Ewen as a director (3 pages) |
17 April 2012 | Appointment of Neil Ewen as a director (3 pages) |
21 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2012 | Incorporation (36 pages) |
16 March 2012 | Incorporation (36 pages) |