107-109 Great Portland Street
London
W1W 6QG
Director Name | Brenda Ross |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(57 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Consultant |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Secretary Name | Mr Jonathan Daniel Lass |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(57 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Secretary Name | Brenda Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1997(64 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Director Name | Jacob Lass |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(57 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 02 December 2014) |
Role | Property Investor |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Telephone | 020 84586943 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | M.d. Paisner & J.d. Lass & B.v. Ross 40.00% Ordinary |
---|---|
60 at £1 | Brenda Ross 16.00% Ordinary |
60 at £1 | Jacob Lass & M.d. Paisner & B.v. Ross 16.00% Ordinary |
60 at £1 | Jonathan Lass 16.00% Ordinary |
45 at £1 | Jacob Lass 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £248,628 |
Gross Profit | £172,685 |
Net Worth | £3,623,003 |
Cash | £198,926 |
Current Liabilities | £292,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
23 July 2007 | Delivered on: 28 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 343 and 345 commercial road east stepney london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
19 July 2007 | Delivered on: 28 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 339 and 341 commercial road stepney london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 January 1986 | Delivered on: 15 January 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares and other securities. 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 |
12 February 1975 | Delivered on: 4 March 1975 Persons entitled: Lloyds 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: Damien court, damien street, london E1. Outstanding |
18 June 1970 | Delivered on: 29 June 1970 Persons entitled: National Westminster 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: 36 york street, london W1. By way of floating charge all movable plant machinery implements, utensils, furniture or equipment. Outstanding |
30 October 1950 | Delivered on: 6 November 1950 Persons entitled: Lloyds Bank Limited Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital and all fixtures plant machinery. Part Satisfied |
18 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
---|---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
3 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Termination of appointment of Jacob Lass as a director on 2 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Jacob Lass as a director on 2 December 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 February 2013 | Director's details changed for Jacob Lass on 29 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Brenda Ross on 22 November 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Brenda Ross on 22 November 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Jonathan Daniel Lass on 29 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Jonathan Daniel Lass on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 4 December 2012 (1 page) |
2 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (16 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (16 pages) |
22 December 2009 | Secretary's details changed for Mr Jonathan Daniel Lass on 29 October 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Jonathan Daniel Lass on 29 October 2009 (3 pages) |
22 December 2009 | Director's details changed for Brenda Ross on 29 October 2009 (3 pages) |
22 December 2009 | Director's details changed for Jacob Lass on 29 October 2009 (3 pages) |
22 December 2009 | Secretary's details changed for Brenda Ross on 29 October 2009 (3 pages) |
15 January 2009 | Return made up to 28/12/08; no change of members (6 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 January 2008 | Return made up to 28/12/07; full list of members (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
28 July 2007 | Particulars of mortgage/charge (4 pages) |
28 July 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Return made up to 28/12/06; full list of members (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
7 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
29 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
8 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 January 1998 | Return made up to 28/12/97; full list of members
|
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 December 1997 | New secretary appointed (2 pages) |
22 December 1996 | Return made up to 28/12/96; no change of members
|
8 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 February 1933 | Incorporation (19 pages) |