Pinner
HA5 1LB
Secretary Name | Mr Cedric Keith Glick |
---|---|
Status | Current |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Dr Alan Bryer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2015(1 year after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mrs Denise Heather Bryer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2015(1 year after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner HA5 1LB |
Director Name | Mrs Nadine Glick |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2015(1 year after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Jonathan Mark Glick |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Ms Tamara Nicola Glick |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 October 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(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 | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
8 August 2018 | Delivered on: 14 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 25, tarranbrae, willesden lane, london NW6 7PL. Title number: AGL437816. Outstanding |
---|---|
31 July 2018 | Delivered on: 8 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 July 2018 | Delivered on: 6 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 90 langford court, 22 abbey road, london NW8 9DP. Title number: NGL854099. Outstanding |
22 March 2018 | Delivered on: 23 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
22 March 2018 | Delivered on: 23 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 12 grosvenor court, christchurch avenue, london, NW6 7NX as the same is registered at the land registry under title number AGL436300. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All that leasehold land known as 42 langford court, abbey road, london NW8 9DN. Title number: NGL324736. Outstanding |
10 January 2018 | Delivered on: 19 January 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 July 2023 | Delivered on: 6 July 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Land registry title number: NGL900245 address or description of property: flat 76, langford court, 22 abbey road, london, NW8 9DP. Outstanding |
30 September 2021 | Delivered on: 15 October 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 15, embassy house, west end lane, london, NW6 2NA as registered at hm land registry with title number NGL942447.. Flat 25 embassy house, west end lane, london, NW6 2NA as registered at hm land registry with title number NGL788140.. Flat 21, moreland court, finchley road, london, NW2 2PA as registered at hm land registry with title number AGL212828.. Flat 54, kingsley court, park avenue, london, NW2 5TY as registered at hm land registry with title number AGL404974.. Flat 7, 108 lisson grove, london, NW1 6LR as registered at hm land registry with title numbers NGL646836 and BB12942. Outstanding |
11 September 2020 | Delivered on: 14 September 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 26, circus lodge, circus road, london, NW8 9JL as registered with leasehold title with title number NGL148839. Outstanding |
9 August 2019 | Delivered on: 23 August 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 48 william court, 6 hall road, st john's wood, NW8 9PA (land registry title no: NGL769488. Outstanding |
9 August 2019 | Delivered on: 22 August 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 48 william court, 6 hall road, st john's wood, NW8 9PA (land registry title number NGL769488). Outstanding |
7 February 2019 | Delivered on: 8 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
18 December 2018 | Delivered on: 8 January 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 42 walsingham, st john's wood park, hampstead NW8 6RJ registered at the land registry under title number NGL734482 and garage 93, queensmead, st john's wood park, hampstead NW8 6RJ registered at the land registry under title number NGL736008. Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as and forming flat 22, 95 avenue road, st john's wood, london, NW8 6HY and registered at hm land registry under title number NGL875760. Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
8 August 2018 | Delivered on: 14 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 January 2018 | Delivered on: 19 January 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All that leasehold land known as 24 west end court, 72-74 priory road, london NW6 3NU. Title number: NGL865994. Outstanding |
30 January 2024 | Registration of charge 093214140020, created on 29 January 2024 (19 pages) |
---|---|
30 January 2024 | Registration of charge 093214140021, created on 29 January 2024 (19 pages) |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
6 July 2023 | Registration of charge 093214140019, created on 5 July 2023 (36 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Registration of charge 093214140018, created on 30 September 2021 (20 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 September 2020 | Registration of charge 093214140017, created on 11 September 2020 (20 pages) |
21 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Director's details changed for Mr Cedric Keith Glick on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Dr Alan Bryer on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Jonathan Mark Glick on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Ms Tamara Nicola Glick on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mrs Denise Heather Bryer on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mrs Nadine Glick on 23 September 2019 (2 pages) |
23 August 2019 | Registration of charge 093214140016, created on 9 August 2019 (19 pages) |
22 August 2019 | Registration of charge 093214140015, created on 9 August 2019 (20 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
8 February 2019 | Registration of charge 093214140014, created on 7 February 2019 (40 pages) |
8 January 2019 | Registration of charge 093214140013, created on 18 December 2018 (38 pages) |
7 December 2018 | Registration of charge 093214140011, created on 30 November 2018 (40 pages) |
7 December 2018 | Registration of charge 093214140012, created on 30 November 2018 (38 pages) |
25 October 2018 | Appointment of Ms Tamara Nicola Glick as a director on 25 October 2018 (2 pages) |
14 August 2018 | Registration of charge 093214140010, created on 8 August 2018 (39 pages) |
14 August 2018 | Registration of charge 093214140009, created on 8 August 2018 (37 pages) |
8 August 2018 | Registration of charge 093214140008, created on 31 July 2018 (39 pages) |
6 August 2018 | Registration of charge 093214140007, created on 31 July 2018 (37 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Appointment of Mr Jonathan Mark Glick as a director on 31 March 2017 (2 pages) |
23 March 2018 | Registration of charge 093214140006, created on 22 March 2018 (39 pages) |
23 March 2018 | Registration of charge 093214140005, created on 22 March 2018 (37 pages) |
6 March 2018 | Registration of charge 093214140004, created on 28 February 2018 (39 pages) |
6 March 2018 | Registration of charge 093214140003, created on 28 February 2018 (37 pages) |
19 January 2018 | Registration of charge 093214140001, created on 10 January 2018 (19 pages) |
19 January 2018 | Registration of charge 093214140002, created on 10 January 2018 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 January 2016 | Appointment of Dr Alan Bryer as a director on 1 December 2015 (2 pages) |
25 January 2016 | Appointment of Mrs Nadine Glick as a director on 1 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Mrs Denise Heather Bryer as a director on 1 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Cedric Keith Glick on 1 December 2015 (2 pages) |
25 January 2016 | Appointment of Mrs Denise Heather Bryer as a director on 1 December 2015 (2 pages) |
25 January 2016 | Appointment of Mrs Nadine Glick as a director on 1 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Cedric Keith Glick on 1 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Dr Alan Bryer as a director on 1 December 2015 (2 pages) |
24 November 2014 | Appointment of Mr Cedric Keith Glick as a director on 20 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Barbara Kahan as a director on 20 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Cedric Keith Glick as a secretary on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Cedric Keith Glick as a secretary on 20 November 2014 (2 pages) |
24 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
24 November 2014 | Termination of appointment of Barbara Kahan as a director on 20 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Cedric Keith Glick as a director on 20 November 2014 (2 pages) |
24 November 2014 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|