Cardiff
CF10 3AF
Wales
Director Name | Mr Richard John Anning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 March 2019) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Park House Greyfriars Road Cardiff CF10 3AF Wales |
Director Name | Mr Simon John Childs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Greyfriars Road Cardiff CF10 3AF Wales |
Secretary Name | Katharine Jane Collyer |
---|---|
Status | Closed |
Appointed | 01 June 2014(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | Park House Greyfriars Road Cardiff CF10 3AF Wales |
Director Name | Marta Gross |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 November 2008) |
Role | Company Director |
Correspondence Address | 40 Eton Court Eton Avenue London NW3 3HJ |
Director Name | Mr Paul Gross |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 3 Harman Close London NW2 2EA |
Secretary Name | Marta Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 3 Harman Close Farm Avenue London NW2 2EA |
Director Name | Mrs Danielle Gross |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 02 October 1998(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 135 Haverstock Hill London NW3 4RU |
Director Name | Julia Shmueli |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(59 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1999) |
Role | PR Consultant |
Correspondence Address | 8 Ranulf Road London NW2 2DE |
Secretary Name | Mrs Wendy June Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(60 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Peter Philip Jessop |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mortimer Hill Tring Hertfordshire HP23 5JU |
Director Name | Benjamin Gershon Gross |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Greyfriars Road Cardiff CF10 3AF Wales |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Michael Martin Hugo Gross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,666 |
Cash | £68,320 |
Current Liabilities | £1,000 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 July 1999 | Delivered on: 15 July 1999 Satisfied on: 22 May 2015 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: L/H property k/a 130 and 132 above bar street southampton together with all buildings and erections and fixtures (including trade fixtures) and fittings thereon. Fully Satisfied |
---|---|
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 22 May 2015 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/Hold property known as 147-149 london road east grinstead west sussex; t/no WSX18176. 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. Fully Satisfied |
19 January 1996 | Delivered on: 26 January 1996 Satisfied on: 22 May 2015 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: The f/h property k/a 31 upper goerge street luton bedfordshire t/n BD26859 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. Fully Satisfied |
13 December 1993 | Delivered on: 22 December 1993 Satisfied on: 22 May 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £825,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and premises on the north side of bianca road l/b of southwark t/no: sgl 181918. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
7 September 1992 | Delivered on: 11 September 1992 Satisfied on: 22 May 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £450,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises k/a unit 7 pantglas industrial estate, bedwas, mid glam title no WA418425 floating charge over all the. Undertaking and all property and assets. Fully Satisfied |
25 October 1989 | Delivered on: 15 November 1989 Satisfied on: 23 February 1994 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: Unit 7 pantglas indest, bedwas, mdi glamorgan title no wa 418425 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1987 | Delivered on: 21 May 1987 Satisfied on: 23 February 1994 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: 50 belsye park, l/b of camdin title no:-ngl 354685. Fully Satisfied |
11 November 1964 | Delivered on: 23 November 1964 Satisfied on: 23 February 1994 Persons entitled: Martino Bk LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 14 pollard road, morden surrey. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
28 November 2017 | Director's details changed for Samuel Oliver Gross on 28 November 2017 (2 pages) |
31 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 31 October 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Resolutions
|
15 June 2016 | Statement by Directors (2 pages) |
15 June 2016 | Solvency Statement dated 25/05/16 (2 pages) |
16 March 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
5 February 2016 | Statement of capital on 5 February 2016
|
5 February 2016 | Solvency Statement dated 07/12/15 (4 pages) |
5 February 2016 | Statement by Directors (4 pages) |
5 February 2016 | Resolutions
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Satisfaction of charge 6 in full (2 pages) |
22 May 2015 | Satisfaction of charge 8 in full (1 page) |
22 May 2015 | Satisfaction of charge 4 in full (1 page) |
22 May 2015 | Satisfaction of charge 7 in full (2 pages) |
22 May 2015 | Satisfaction of charge 5 in full (1 page) |
19 February 2015 | Secretary's details changed (1 page) |
19 February 2015 | Secretary's details changed for {officer_name} (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Appointment of Katharine Jane Collyer as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Wendy Curtis as a secretary (1 page) |
28 May 2014 | Appointment of Mr Richard John Anning as a director (2 pages) |
28 May 2014 | Appointment of Simon John Childs as a director (2 pages) |
8 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 January 2014 (1 page) |
7 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Director's details changed for Samuel Oliver Gross on 29 November 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mrs Wendy June Curtis on 19 December 2013 (1 page) |
11 September 2013 | Appointment of Samuel Oliver Gross as a director (2 pages) |
11 September 2013 | Termination of appointment of Benjamin Gross as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 March 2013 | Termination of appointment of Peter Jessop as a director (1 page) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Danielle Gross as a director (2 pages) |
24 April 2012 | Appointment of Benjamin Gershon Gross as a director (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Secretary's details changed for Mrs Wendy June Curtis on 1 August 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Mrs Wendy June Curtis on 1 August 2011 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
9 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
7 January 2009 | Appointment terminated director marta gross (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
18 April 2006 | New director appointed (3 pages) |
28 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
9 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
30 November 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members
|
15 July 1999 | Particulars of mortgage/charge (7 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 February 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 August 1997 (11 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
15 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
31 January 1996 | Return made up to 30/11/95; full list of members (7 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |