10 Greenland Street
London
NW1 0ND
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(57 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Mark David Mosselson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(60 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Ms Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(66 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(78 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Philip John Bingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Jeremy Judson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 January 1991) |
Role | Bank Manager |
Correspondence Address | 21 Hamilton Road Newmarket Suffolk CB8 0ND |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 06 December 2016) |
Role | Property Consultant & Company |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(60 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6 Northfield Road Ealing London W13 9SY |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(60 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Director Name | Steven Richard Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(66 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(66 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | The Country Music Channel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(71 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2016) |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
135k at £1 | Dragon Park LTD 98.04% Non Cumulative Preference |
---|---|
2.7k at £1 | Dragon Park LTD 1.96% Ordinary |
1 at £1 | Dennis Mosselson 0.00% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £4,007,133 |
Current Liabilities | £49,674 |
Latest Accounts | 23 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 May 1986 | Delivered on: 9 May 1986 Persons entitled: The First National Bank of Boston 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 land & building k/a 104 & 106 camden high street, 112-116 (even nos) camden high street 128-138, camden high street & 7-14 greenland street & 93 bayham street. Title no.s 268875, 249561 & 242738 & part of the land comprised in the nos. Ngl 183175 & ngl 311717 together with all buildings fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section of the bills of sale act 1878. Outstanding |
---|---|
28 September 1982 | Delivered on: 1 October 1982 Persons entitled: Guinnes Mahon & Co. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 29-7-82. Particulars: 24, 25, 26, 27, 27A 28, 29 and 30, 31, 32, 33, and 34 high street, ealing ashton house, the green ealing 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14 and 16 sandringham mews, ealing and 41, 43 and 45 bond street, ealing tog. With such part of the surface of the roadway of inner sandringham mews as may be owned by the company. Tog with all fixtures. Outstanding |
24 March 1982 | Delivered on: 6 April 1982 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashton house the green and 24, 25, 26, 27, 27A 28 29 30 high street ealing london W5 and 4/12 (inclusive) and 16 sandringham mews ealing london W5 and 41 43 & 45 bond street ealing london W5. Outstanding |
3 February 1972 | Delivered on: 4 February 1972 Persons entitled: Eagle Star Insurance Co LTD Classification: Mort. & charge Secured details: £80,000 and all monies secured by a charge dated 27/11/64 & deeds supplemental thereto. Particulars: 24/33, 27A, 35, 35A, 39, high st, ashton hse, the green & 4/14, 16 sandringham mews, ealing. Outstanding |
20 September 1967 | Delivered on: 9 October 1967 Persons entitled: Eagle Star Insurance Co LTD Classification: Further charge Secured details: £14000. Particulars: Properties as comprised in charges dated 27/11/64 & 28/2/66. Outstanding |
28 February 1966 | Delivered on: 3 March 1966 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage & further charge Secured details: £38,300 & further securing all monies secured by a mortgage dated 27TH november 1964. Particulars: The properties charged in the mortgage dated 27TH nov 1964 & 35 & 35A high street, ealing. Outstanding |
3 June 2004 | Delivered on: 22 June 2004 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being k/a 126 camden high street and land at the back of 95 to 11 (odd) bayham street st pancras t/no NGL557982. Outstanding |
15 June 1998 | Delivered on: 18 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 126 camden high street camden london t/no: NGL557. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 May 1993 | Delivered on: 27 May 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with interest gts bid deposit bid no 22679364. see the mortgage charge document for full details. Outstanding |
6 February 1992 | Delivered on: 18 February 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: F/H land k/a 126 camden high st & land to the rear being the whole of the land in t/no ngl 557982. Outstanding |
6 March 1991 | Delivered on: 8 March 1991 Persons entitled: City Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 128-138 camden high street london title no ngl 557982. Outstanding |
19 April 1990 | Delivered on: 21 April 1990 Persons entitled: City Trust 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 126, camden high st london. Outstanding |
7 April 1988 | Delivered on: 13 April 1988 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: 128-138 camden high street, l/b of camden title no: ngl 557982 (part). Outstanding |
27 November 1964 | Delivered on: 2 December 1964 Persons entitled: Eagle Star Insurance Company LTD Classification: Legal charge Secured details: £153,000 & all other moneys owing to the lender on any account. Particulars: Ashton house, the green, ealing W5. 25, 24, 26, 27, 27A, 28, 29, 30, 31, 32 & 34 high st. Ealing 2/16 sandringham mews, ealing W5. Outstanding |
28 March 1984 | Delivered on: 3 April 1984 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts. Fully Satisfied |
22 April 1982 | Delivered on: 13 May 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M123). Fully Satisfied |
9 October 1991 | Delivered on: 18 October 1991 Satisfied on: 21 May 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
11 May 2017 | Total exemption small company accounts made up to 23 September 2016 (4 pages) |
---|---|
15 March 2017 | Satisfaction of charge 10 in full (1 page) |
15 March 2017 | Satisfaction of charge 5 in full (1 page) |
15 March 2017 | Satisfaction of charge 12 in full (1 page) |
15 March 2017 | Satisfaction of charge 15 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 9 in full (2 pages) |
15 March 2017 | Satisfaction of charge 16 in full (2 pages) |
15 March 2017 | Satisfaction of charge 17 in full (1 page) |
15 March 2017 | Satisfaction of charge 4 in full (1 page) |
15 March 2017 | Satisfaction of charge 11 in full (1 page) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2017 | Satisfaction of charge 14 in full (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 7 in full (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
5 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 23 September 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 June 2015 | Total exemption small company accounts made up to 23 September 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 23 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 June 2013 | Accounts for a small company made up to 23 September 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Accounts for a small company made up to 23 September 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1M 9DF on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1M 9DF on 6 October 2011 (1 page) |
11 May 2011 | Accounts for a small company made up to 23 September 2010 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
10 June 2010 | Accounts for a small company made up to 23 September 2009 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
22 July 2009 | Accounts for a small company made up to 23 September 2008 (6 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 September 2008 | Director appointed the country music channel LTD (1 page) |
12 March 2008 | Curr ext from 23/03/2008 to 23/09/2008 (1 page) |
17 January 2008 | Accounts for a small company made up to 23 March 2007 (6 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
30 January 2004 | Full accounts made up to 24 March 2003 (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
8 May 2003 | Full accounts made up to 24 March 2002 (12 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (12 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (12 pages) |
8 December 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 58-60 berners street london W1P 3AE (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | New director appointed (3 pages) |
21 April 1998 | Full accounts made up to 24 March 1997 (16 pages) |
18 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
1 July 1997 | Full accounts made up to 24 March 1996 (14 pages) |
7 May 1997 | Return made up to 31/12/96; no change of members (8 pages) |
5 August 1996 | Accounting reference date extended from 24/09/95 to 23/03/96 (1 page) |
17 July 1996 | Full accounts made up to 30 September 1994 (13 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 May 1995 | New director appointed (2 pages) |
18 October 1991 | Particulars of mortgage/charge (4 pages) |
17 May 1990 | Accounts for a small company made up to 24 March 1989 (4 pages) |
7 April 1989 | Resolutions
|
7 April 1989 | Memorandum and Articles of Association (9 pages) |
18 June 1986 | New director appointed (4 pages) |
24 September 1937 | Certificate of incorporation (1 page) |