63-66 Hatton Garden
London
EC1N 8LE
Director Name | Brian Leslie Charles Joseph |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 63-66 Hatton Garden London EC1N 8LE |
Director Name | Harry Loeb |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 63-66 Hatton Garden London EC1N 8LE |
Secretary Name | Mrs Katie Glover |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(65 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 6th Floor 63-66 Hatton Garden London EC1N 8LE |
Director Name | Mrs Katie Belinda Glover |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(78 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6th Floor 63-66 Hatton Garden London EC1N 8LE |
Secretary Name | Harry Loeb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Arvon Court Flat 14 Titchborne Row London W2 2PZ |
Website | josephpearce.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | 6th Floor 63-66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
4.4k at £1 | Harry Loeb 6.72% Ordinary |
---|---|
33.3k at £1 | Brian Leslie Charles Joseph 50.55% Ordinary |
9.4k at £1 | Annabel Sarah Selby 14.24% Ordinary |
9.4k at £1 | Katie Belinda Glover 14.24% Ordinary |
9.4k at £1 | Lucy Story 14.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £981,097 |
Cash | £74,489 |
Current Liabilities | £779,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
18 October 2006 | Delivered on: 25 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc ("the contract") and includes any discounting allowance, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance ("the contract monies"). See the mortgage charge document for full details. Outstanding |
---|---|
22 August 2006 | Delivered on: 24 August 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
8 March 2005 | Delivered on: 9 March 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 May 1994 | Delivered on: 25 May 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 1ST may 1975. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
19 May 1981 | Delivered on: 27 May 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Outstanding |
1 May 1975 | Delivered on: 6 May 1975 Persons entitled: Midland 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: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 July 2017 | Notification of Brian Leslie Charles Joseph as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Harry Loeb on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Brian Leslie Charles Joseph on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for David Paul Jannece on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Katie Glover on 16 May 2011 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Harry Loeb on 27 June 2010 (2 pages) |
26 August 2010 | Director's details changed for David Paul Jannece on 27 June 2010 (2 pages) |
14 September 2009 | Return made up to 27/06/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 June 2008 | Appointment terminated secretary harry loeb (1 page) |
27 June 2008 | Secretary appointed mrs katie glover (1 page) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
11 September 2007 | Return made up to 27/06/07; no change of members (7 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 January 2007 | Return made up to 27/06/06; full list of members (8 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Auditor's resignation (1 page) |
9 February 2006 | Return made up to 27/06/05; change of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Return made up to 27/06/04; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members
|
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 August 2001 | Return made up to 27/06/01; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | Return made up to 27/06/00; full list of members (8 pages) |
23 July 1999 | Return made up to 27/06/99; full list of members
|
20 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1998 | Return made up to 27/06/98; no change of members
|
28 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
16 September 1975 | Memorandum and Articles of Association (12 pages) |
10 June 1953 | Alter mem and arts (9 pages) |
31 October 1942 | Certificate of incorporation (2 pages) |