London
NW11 6QJ
Secretary Name | Neill Anthony Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Meadway London NW11 6QJ |
Director Name | Mr Michael Stuart Ross |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 72 Newman Street London W1T 3EH |
Director Name | Louis Ross |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 1999) |
Role | Medical Practitioner |
Correspondence Address | 24 Rentinck Close Prince Albert Road London Nw8 |
Registered Address | 2nd Floor Sterling House Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £688,845 |
Cash | £8,757 |
Current Liabilities | £70,265 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
15 October 2008 | Delivered on: 25 October 2008 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge 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: L/H property being st. Anne's house balliol road bootle merseyside t/no. MS296695 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
11 December 1991 | Delivered on: 31 December 1991 Persons entitled: Ib Finance (UK) PLC Classification: Charge Secured details: All monies due or to become due from zedplace limited to the chargee on any account whatsoever. Particulars: All rights and benefits of two ordinary shares of £1 each in zedplace limited (company number 2659546). Outstanding |
1 March 1991 | Delivered on: 15 March 1991 Persons entitled: Scottish Union and National Insurance Company. Classification: Legal charge Secured details: £468,750 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-6 (numbers 9-31) essex street preston lancashire. Outstanding |
9 February 1990 | Delivered on: 14 February 1990 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £685,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: L/H - anne's house university road bootle merseyside title no- ms 296695. Outstanding |
14 November 1989 | Delivered on: 21 November 1989 Persons entitled: Svenska Handelsbanken Classification: Memorandum & deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts which are now or which may from to time hereafter be standing to the credit of the companys accounts with the bank and all interest thereon and all amounts deriving therefrom whether, directly or indirectly. Outstanding |
25 July 1989 | Delivered on: 11 August 1989 Persons entitled: Lombard & Ulster Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mallusk, county antrim. Outstanding |
14 November 1989 | Delivered on: 16 November 1989 Satisfied on: 27 March 1990 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - st. Ann's house, university road, bootle, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1988 | Delivered on: 14 November 1988 Satisfied on: 19 October 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 22 park street deal, kent t/no k 604346. Fully Satisfied |
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
11 April 2023 | Change of details for Mr Michael Stuart Ross as a person with significant control on 11 April 2023 (2 pages) |
11 April 2023 | Director's details changed for Mr Michael Stuart Ross on 11 April 2023 (2 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
15 August 2022 | Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 August 2021 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 13 August 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
13 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 September 2015 | Registered office address changed from P J Marks and Co 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from P J Marks and Co 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 31/08/08; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / michael ross / 10/01/2009 (1 page) |
13 May 2009 | Return made up to 31/08/08; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / michael ross / 10/01/2009 (1 page) |
27 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 December 2007 | Return made up to 31/08/07; no change of members
|
10 December 2007 | Return made up to 31/08/07; no change of members
|
16 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 March 2007 | Return made up to 31/08/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/08/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
19 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
12 January 2004 | Return made up to 31/08/03; full list of members
|
12 January 2004 | Return made up to 31/08/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: sterling hay suite 18 elmfield road bromley kent BR1 1SH (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: sterling hay suite 18 elmfield road bromley kent BR1 1SH (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Return made up to 31/08/01; full list of members
|
16 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 April 2000 | Return made up to 24/02/00; full list of members
|
10 April 2000 | Return made up to 24/02/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 24/02/99; no change of members (4 pages) |
9 June 1999 | Return made up to 24/02/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 March 1998 | Ad 16/02/97--------- £ si 49998@1 (2 pages) |
12 March 1998 | Ad 16/02/97--------- £ si 49998@1 (2 pages) |
5 March 1998 | Return made up to 24/02/98; no change of members
|
5 March 1998 | Return made up to 24/02/98; no change of members
|
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 100/100000 16/02/97 (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 100/100000 16/02/97 (1 page) |
4 March 1998 | Resolutions
|
2 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: sterling hay suite 6 martin lane london EC4R 0BH (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: sterling hay suite 6 martin lane london EC4R 0BH (1 page) |
22 August 1997 | Return made up to 24/02/97; full list of members
|
22 August 1997 | Return made up to 24/02/97; full list of members
|
3 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
9 January 1997 | Return made up to 24/02/96; no change of members (4 pages) |
9 January 1997 | Return made up to 24/02/96; no change of members (4 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
7 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 May 1988 | Incorporation (14 pages) |
10 May 1988 | Incorporation (14 pages) |