London
NW4 4AE
Director Name | Mrs Roslyn Susanne Pine |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1996(37 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tillingbourne Gardens London N3 3JJ |
Secretary Name | Elliot Pine |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2009(50 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Fitzjohns Avenue London NW3 5JY |
Director Name | Frederick Fisher |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(33 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Livia Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(33 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allandale Avenue Finchley London N3 3PJ |
Registered Address | The Copper Room . Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at £1 | London & District Investments LTD 50.00% Ordinary |
---|---|
25 at £1 | Andrew Leslie Fisher 25.00% Ordinary |
25 at £1 | Roslyn Susanne Pine 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,097,606 |
Cash | £94,294 |
Current Liabilities | £401,235 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2022 (1 year ago) |
---|---|
Next Return Due | 12 June 2023 (5 days from now) |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 304 west end lane, london t/no 169336. f/h property k/a 23 alvanley gardens, london t/no 416543. notification of addition to or amendment of charge. Outstanding |
3 November 2009 | Delivered on: 5 November 2009 Satisfied on: 31 January 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time recieved or recoverable see image for full details. Fully Satisfied |
3 November 2009 | Delivered on: 5 November 2009 Satisfied on: 31 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 304 west end lane hampstead london t/n 169336. 23 alvanley gardens hampstead london t/n 416543 all estates rights, title, options, easements and privileges see image for full details. Fully Satisfied |
15 March 1991 | Delivered on: 5 April 1991 Satisfied on: 5 November 2009 Persons entitled: Barclays 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: 23 alvanley gardens hampstead london title no. 416543. Fully Satisfied |
20 May 1985 | Delivered on: 20 May 1985 Satisfied on: 5 November 2009 Persons entitled: Barclays 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: 304 west end lane hampstead london borough of camden t/n:- 169336. Fully Satisfied |
19 January 1973 | Delivered on: 25 January 1973 Satisfied on: 21 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 48A netherall gardens, hampstead, london, NW3. Fully Satisfied |
28 March 1963 | Delivered on: 3 April 1963 Satisfied on: 5 November 2009 Persons entitled: Barclays Bank PLC Classification: Inst of cahrge Secured details: All monies due etc. Particulars: 23 alanley gardens, hampstead, london. Fully Satisfied |
15 February 1963 | Delivered on: 22 February 1963 Satisfied on: 21 December 2013 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 54 mountfield road, finchley, middx. Fully Satisfied |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
29 May 2019 | Change of details for London & District Investments Limited as a person with significant control on 10 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
4 March 2019 | Change of details for London & District Investments Limited as a person with significant control on 30 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Secretary's details changed for Elliot Pine on 1 May 2014 (1 page) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Elliot Pine on 1 May 2014 (1 page) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Elliot Pine on 1 May 2014 (1 page) |
31 January 2014 | Satisfaction of charge 7 in full (4 pages) |
31 January 2014 | Satisfaction of charge 6 in full (4 pages) |
31 January 2014 | Satisfaction of charge 7 in full (4 pages) |
31 January 2014 | Satisfaction of charge 6 in full (4 pages) |
9 January 2014 | Registration of charge 006337230008 (47 pages) |
9 January 2014 | Registration of charge 006337230009 (40 pages) |
9 January 2014 | Registration of charge 006337230009 (40 pages) |
9 January 2014 | Registration of charge 006337230008 (47 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
24 August 2011 | Director's details changed for Mrs Roslyn Susanne Pine on 1 May 2011 (2 pages) |
24 August 2011 | Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages) |
24 August 2011 | Director's details changed for Mrs Roslyn Susanne Pine on 1 May 2011 (2 pages) |
24 August 2011 | Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages) |
24 August 2011 | Director's details changed for Mrs Roslyn Susanne Pine on 1 May 2011 (2 pages) |
24 August 2011 | Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 August 2011 (1 page) |
22 August 2011 | Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages) |
22 August 2011 | Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages) |
22 August 2011 | Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Termination of appointment of Frederick Fisher as a director (1 page) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Termination of appointment of Frederick Fisher as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Auditors resignation (1 page) |
9 December 2009 | Auditors resignation (1 page) |
30 November 2009 | Appointment of Elliot Pine as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Livia Fisher as a secretary (2 pages) |
30 November 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages) |
30 November 2009 | Appointment of Elliot Pine as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Livia Fisher as a secretary (2 pages) |
30 November 2009 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 June 2009 | Auditor's resignation (1 page) |
26 June 2009 | Auditor's resignation (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 July 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
14 July 2007 | Full accounts made up to 31 March 2006 (11 pages) |
14 July 2007 | Full accounts made up to 31 March 2006 (11 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 October 2005 | Return made up to 18/08/05; full list of members (3 pages) |
21 October 2005 | Return made up to 18/08/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 18/08/04; full list of members (6 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) |
5 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
18 June 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 June 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 September 1999 | Return made up to 18/08/99; full list of members (7 pages) |
1 September 1999 | Return made up to 18/08/99; full list of members (7 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
28 October 1998 | Return made up to 18/08/98; full list of members (7 pages) |
28 October 1998 | Return made up to 18/08/98; full list of members (7 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 September 1997 | Return made up to 18/08/97; full list of members (7 pages) |
1 September 1997 | Return made up to 18/08/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 November 1996 | Return made up to 18/08/96; full list of members (6 pages) |
12 November 1996 | Return made up to 18/08/96; full list of members (6 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Return made up to 18/08/95; full list of members (12 pages) |
31 August 1995 | Return made up to 18/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 September 1987 | Full accounts made up to 31 March 1986 (11 pages) |
21 July 1986 | Return made up to 16/06/86; full list of members (4 pages) |
29 July 1959 | Incorporation (17 pages) |
29 July 1959 | Incorporation (17 pages) |