90 Wigmore Street
London
W1U 3RD
Director Name | Mr John David Gawain Holme |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Secretary Name | Mr John David Gawain Holme |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Director Name | Rosemary Michel Holme |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 December 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 90 Wigmore Street London W1U 3RD |
Director Name | David John Syder |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 July 2004) |
Role | Property & Insurance Manager |
Correspondence Address | 44 Barnet Drive Bromley Kent BR2 8PQ |
Telephone | 020 79353919 |
---|---|
Telephone region | London |
Registered Address | Third Floor 90 Wigmore Street London W1U 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
673.1k at £0.00004 | Rolyn Investments LTD 108.09% Ordinary |
---|---|
1 at £0.00004 | J.d.g. Holme 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £792,379 |
Cash | £7,976 |
Current Liabilities | £338,180 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (3 weeks from now) |
10 September 1974 | Delivered on: 16 September 1974 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: 52, hill crest road, frimley, surrey. Outstanding |
---|---|
10 September 1974 | Delivered on: 16 September 1974 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: Land forming part of a property perviously known as 2 collingwood hall and housing & frontage other portsmouth road, frimley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land at the rear of 52, hillcrest road, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land adjoining collingwood drive, portsmouth road, frimley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land on the east side of iberion way frimley, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land on the east side of portsmouth road, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land lying to the south of beaufront road, frimley, surrey. Outstanding |
8 October 1997 | Delivered on: 23 October 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1/1A tattenham crescent banstead surrey; f/h property k/a 108 and 110 high street beckenham kent; f/h and l/h property k/a 439 bromley road downham kent t/nos: SY427679 SGL545893 TGL70615 and TGL82307 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 1997 | Delivered on: 23 October 1997 Persons entitled: British Arab Commercial Bank Limited 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 property k/a 1/1A tattenham crescent banstead surrey; f/h property k/a 108 and 110 high street beckenham kent; f/h and l/h property k/a 439 bromley road downham kent t/nos: SY427679 SGL545893 TGL70615 and TGL82307 together with all buildings fixtures (including trade fixtures) and fixed plant machinery for the time being thereon. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: Nykredit Mortgage Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to nykredit mortgage bank PLC pursuant to the provisions of a letter of 20TH march 1992. Particulars: 1. fixed charge over freehold land at 439 bromley road, downham, kent. 2. by way of a floating security a charge over all the undertaking and all the assets whatsoever and wheresoever of the mortgagor both present and future. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: Nykredit Mortgage Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to nykredit mortgage bank PLC pursuant to the provisions of a letter of 20TH march 1992. Particulars: 1. fixed charge over freehold property at 1 tattenham crescent, epsom, surrey and registered at hm land registry under t/n SY427679. 2. by way of a floating security a charge over all the undertaking and all the assets whatsoever and wheresoever of the mortgagor both present and future. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: Nykredit Mortgage Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to nykredit mortgage bank PLC pursuant to the provisions of a letter of 20TH march 1992. Particulars: 1. fixed charge over freehold property at 108 and 110 high street, beckenham, kent as the same is registered at hm land registry under t/n SGL545893. 2. by way of a floating security a charge over all the undertaking and all the assets whatsoever and wheresoever of the mortgagor both present and future. Outstanding |
21 May 1991 | Delivered on: 4 June 1991 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: 108/110 high street beckenham L.B.of bromley t/no.sgl 539271. Outstanding |
12 March 1990 | Delivered on: 23 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or radcliffe holdings LTD to the chargee on any account whatsoever. Particulars: 2, 6 & 7 grotto gardens and 49-51 harold road, cliftonville, margaret, kent t/n k 590486. Outstanding |
6 November 1974 | Delivered on: 12 November 1974 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: Collingwood, portsmouth road, frimley camberley, surrey title no sy 267344. Outstanding |
22 October 1973 | Delivered on: 28 October 1973 Persons entitled: Henry Ansbacher & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at or rear portsmouth road, camberley, surrey (see doc 150). Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land bying to the east of portsmouth road, and adjoining the property known as 2 collingwood hall, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land lying to the south west of hillcrest road, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Land at collingwood hall, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: The clock tower, collingwood hall, portsmouth road, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: 2 collingwood hall, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: 1 collingwood hall, portsmouth road, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Renor, collingwood hall, portsmouth road, camberley surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Part of the skittle alley, collingwood hall, portsmouth rd, frimley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: Copperstone, porstmouth road, camberley, surrey. Outstanding |
10 September 1974 | Delivered on: 16 September 1974 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: North lodge, portsmouth road, camberley, surrey. Outstanding |
1 May 1963 | Delivered on: 17 May 1963 Persons entitled: Swiss-Israel Bank Limited Classification: Sub-mortgage Secured details: All monies due etc. Particulars: (1) l/h property oakfield house, perrymount road, haywards heath, sussex t/no. SX53997. (2) f/h property to s/w of watling street, stony, stratford, bucks t/no. BM16413. (3) f/h property at ethelbert crescent, dalby square and edgar road, cliftonville, margate, kent t/no. K156418 (see doc 88 for full details). Outstanding |
19 March 1991 | Delivered on: 5 April 1991 Satisfied on: 8 April 1992 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: 108/110 high street beckenham L.B. of bromley t/no sgl 539271. Fully Satisfied |
29 May 1981 | Delivered on: 6 August 1981 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: F/H alpha house (formerly terminal works), kimbolton road higham ferrere northants. Fully Satisfied |
21 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
21 October 2013 | Termination of appointment of Rosemary Holme as a director (1 page) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Rosemary Holme as a director (1 page) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
6 December 2012 | Statement by directors (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Statement of capital on 6 December 2012
|
6 December 2012 | Statement of capital on 6 December 2012
|
6 December 2012 | Statement by directors (1 page) |
6 December 2012 | Statement of capital on 6 December 2012
|
6 December 2012 | Solvency statement dated 30/11/12 (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Solvency statement dated 30/11/12 (1 page) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page) |
15 October 2010 | Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page) |
15 October 2010 | Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 November 2009 | Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page) |
18 November 2009 | Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page) |
18 November 2009 | Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
18 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
10 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 31/10/03; full list of members
|
30 October 2003 | Return made up to 31/10/03; full list of members
|
13 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 December 2000 | Return made up to 31/10/00; no change of members (7 pages) |
12 December 2000 | Return made up to 31/10/00; no change of members (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 November 1999 | Return made up to 31/10/99; no change of members
|
30 November 1999 | Return made up to 31/10/99; no change of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |