London
NW3 7HL
Director Name | Mrs Kate Sarah Freed |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(54 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 19 Priory Close Totteridge N20 8BB |
Director Name | Mrs Alyson Debra Rochelle Bartaby |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(54 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage High Street Ascot Berkshire SL5 7HB |
Secretary Name | Mrs Alyson Debra Rochelle Bartaby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2008(55 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Banker |
Correspondence Address | Paddock Cottage High Street Ascot Berkshire SL5 7HB |
Director Name | Sylvia Sugarman |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 January 2009) |
Role | Retired |
Correspondence Address | 86 Claredon Court Sidmouth Road London NW2 5HD |
Director Name | Barbara Sugarman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 14 March 2019) |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Claredon Court Sidmouth Road London NW2 5HD |
Secretary Name | Sylvia Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 86 Claredon Court Sidmouth Road London NW2 5HD |
Registered Address | Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
500 at £1 | Barbara Sugarman 50.00% Ordinary |
---|---|
167 at £1 | Gary Anthony Sugarman 16.70% Ordinary |
167 at £1 | R. Sugarman 16.70% Ordinary |
166 at £1 | K. Sugarman 16.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,578 |
Net Worth | £18,240 |
Cash | £14,197 |
Current Liabilities | £118,395 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
10 October 1966 | Delivered on: 27 October 1966 Persons entitled: Barclays Bank Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 71 chamberlayne rd, london. N.W.10. Outstanding |
---|
21 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
29 March 2023 | Satisfaction of charge 1 in full (1 page) |
19 January 2023 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
22 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
13 July 2020 | Director's details changed for Mrs Alyson Debra Rochelle Bartaby on 10 June 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Director's details changed for Mrs Alyson Debra Rachelle Bartaby on 10 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
12 December 2019 | Notification of a person with significant control statement (2 pages) |
20 August 2019 | Cessation of Barbara Louise Sugarman as a person with significant control on 20 August 2019 (1 page) |
20 August 2019 | Secretary's details changed for Alyson Debra Rachelle Bartaby on 20 August 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 March 2019 | Termination of appointment of Barbara Sugarman as a director on 14 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
5 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
7 June 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
16 March 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20.22 Wenlock Road London N1 7GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20.22 Wenlock Road London N1 7GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Paddock Cottage High Street Ascot SL5 7HB England to 20-22 Wenlock Road London N1 7GU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Paddock Cottage High Street Ascot SL5 7HB England to 20-22 Wenlock Road London N1 7GU on 16 March 2017 (1 page) |
6 December 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
6 December 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
5 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 October 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to Paddock Cottage High Street Ascot SL5 7HB on 8 October 2016 (1 page) |
8 October 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to Paddock Cottage High Street Ascot SL5 7HB on 8 October 2016 (1 page) |
29 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Secretary's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (1 page) |
29 December 2015 | Director's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (3 pages) |
29 December 2015 | Secretary's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (1 page) |
29 December 2015 | Director's details changed for Alyson Debra Rachelle Bertaby on 26 November 2010 (3 pages) |
28 December 2015 | Director's details changed for Barbara Sugarman on 27 December 2015 (2 pages) |
28 December 2015 | Director's details changed for Barbara Sugarman on 27 December 2015 (2 pages) |
10 November 2015 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
10 November 2015 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
4 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 September 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
24 September 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
24 September 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
1 November 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (16 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (16 pages) |
5 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
25 August 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
25 August 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
25 August 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
15 April 2011 | Registered office address changed from 86 Clarendon Court Sidmouth Road Willesden NW2 5HD on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 86 Clarendon Court Sidmouth Road Willesden NW2 5HD on 15 April 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
31 August 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
31 August 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
16 June 2010 | Previous accounting period extended from 30 November 2009 to 5 April 2010 (3 pages) |
16 June 2010 | Previous accounting period extended from 30 November 2009 to 5 April 2010 (3 pages) |
16 June 2010 | Previous accounting period extended from 30 November 2009 to 5 April 2010 (3 pages) |
6 January 2010 | Termination of appointment of Sylvia Sugarman as a director (1 page) |
6 January 2010 | Termination of appointment of Sylvia Sugarman as a director (1 page) |
6 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (30 pages) |
6 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (30 pages) |
24 April 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
24 April 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
4 December 2008 | Secretary appointed alyson debra rachelle bertaby (2 pages) |
4 December 2008 | Secretary appointed alyson debra rachelle bertaby (2 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (10 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (10 pages) |
1 October 2008 | Appointment terminated secretary sylvia sugarman (1 page) |
1 October 2008 | Appointment terminated secretary sylvia sugarman (1 page) |
21 May 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
21 May 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
18 February 2008 | Return made up to 31/10/07; full list of members (8 pages) |
18 February 2008 | Return made up to 31/10/07; full list of members (8 pages) |
10 May 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
4 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
4 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
4 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
4 January 2007 | Return made up to 31/10/06; full list of members (8 pages) |
18 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
18 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
7 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
2 June 2005 | Return made up to 31/10/04; full list of members (8 pages) |
2 June 2005 | Return made up to 31/10/04; full list of members (8 pages) |
3 December 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
31 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
31 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
23 August 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
23 August 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members
|
19 November 2002 | Return made up to 31/10/02; full list of members
|
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 30 November 1998 (10 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members
|
17 November 1999 | Return made up to 31/10/99; full list of members
|
17 November 1999 | Full accounts made up to 30 November 1998 (10 pages) |
7 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
7 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
15 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
15 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 November 1996 (12 pages) |
25 November 1997 | Full accounts made up to 30 November 1996 (12 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
27 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
27 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
5 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (11 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (11 pages) |