1 Chesham Street
London
SW1X 8ND
Secretary Name | Bernadette Marie Curley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 January 1992(42 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Steers Way London SE16 1HP |
Director Name | Mr Simon Robert Levine |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2001(51 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trean The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | Claude Eric Fielding |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | Briar Cottage 154 Tilt Road Cobham Surrey KT11 3HR |
Director Name | Lady Ann Woolf |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 07 January 2001) |
Role | Company Director |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Sir John Woolf |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Film Producer |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Barry John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 79 Harland Avenue Sidcup Kent DA15 7NY |
Telephone | 020 72013100 |
---|---|
Telephone region | London |
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
240k at £1 | Mediterranian Holdings LTD 85.71% Ordinary B |
---|---|
20k at £1 | Mediterranian Holdings LTD 7.14% Ordinary A |
10k at £1 | Mr Jonathan Charles Woolf 3.57% Ordinary A |
10k at £1 | Trustees Of Woolf Charitable Trust 3.57% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,423,503 |
Cash | £7,899,443 |
Current Liabilities | £14,920,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
10 April 2013 | Delivered on: 15 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The property k/a wessex house, 1 chesham street, london t/no BGL8531. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 April 2013 | Delivered on: 15 April 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 December 2010 | Delivered on: 11 December 2010 Persons entitled: Ubs Ag, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged by way of a first fixed charge in the bank's favour all of the client's rights to and interest in all money deposited in or transferred or credited to any account now or at any account see image for full details. Outstanding |
18 August 2006 | Delivered on: 24 August 2006 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: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. Outstanding |
2 May 2006 | Delivered on: 5 May 2006 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: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details. Outstanding |
19 December 2005 | Delivered on: 5 January 2006 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: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details. Outstanding |
7 January 2004 | Delivered on: 27 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account at the banks earls court branch, london (sort code 30-92-83) in the name of the company number 00711424 into which the debt or debts now or hereafter owing to the company by the bank in respect of the account and all interest. See the mortgage charge document for full details. Outstanding |
28 September 1979 | Delivered on: 19 October 1979 Persons entitled: Knowsley & Co LTD Classification: Form of guarantee and deposit Secured details: All monies due on to become due not exceeding £43,500 from j j davis and a m lewis to the chargee. Particulars: £43,500 deposited in a bank account with knowsley and company limited in the name of romulus films limited and entitled "re james joseph david and anne marguerite lewis and romulus films limited deposit trust account". Outstanding |
12 July 1955 | Delivered on: 14 July 1955 Persons entitled: Trustees of the Independent Order of Odd Fellows Manchester Unity Friendly Society Classification: Legal charge Secured details: £43,000. Particulars: 35/37 park lane and 3 curzon place westminster title 148584. Outstanding |
2 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Accounts for a small company made up to 31 March 2023 (34 pages) |
19 December 2023 | Registration of charge 004738410010, created on 15 December 2023 (5 pages) |
10 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (34 pages) |
4 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (35 pages) |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 7 in full (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
14 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Satisfaction of charge 2 in full (1 page) |
21 August 2017 | Satisfaction of charge 2 in full (1 page) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Satisfaction of charge 3 in full (2 pages) |
28 July 2017 | Satisfaction of charge 004738410009 in full (1 page) |
28 July 2017 | Satisfaction of charge 004738410009 in full (1 page) |
28 July 2017 | Satisfaction of charge 4 in full (2 pages) |
28 July 2017 | Satisfaction of charge 5 in full (2 pages) |
28 July 2017 | Satisfaction of charge 004738410008 in full (1 page) |
28 July 2017 | Satisfaction of charge 5 in full (2 pages) |
28 July 2017 | Satisfaction of charge 004738410008 in full (1 page) |
28 July 2017 | Satisfaction of charge 3 in full (2 pages) |
28 July 2017 | Satisfaction of charge 4 in full (2 pages) |
28 July 2017 | Satisfaction of charge 6 in full (2 pages) |
28 July 2017 | Satisfaction of charge 6 in full (2 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (13 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (13 pages) |
13 February 2015 | Accounts for a small company made up to 31 March 2014 (13 pages) |
13 February 2015 | Accounts for a small company made up to 31 March 2014 (13 pages) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (13 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (13 pages) |
15 April 2013 | Registration of charge 004738410009 (17 pages) |
15 April 2013 | Registration of charge 004738410008 (19 pages) |
15 April 2013 | Registration of charge 004738410008 (19 pages) |
15 April 2013 | Registration of charge 004738410009 (17 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (13 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (13 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (13 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (13 pages) |
6 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (14 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (14 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (13 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (13 pages) |
11 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 214 the chambers chelsea harbour london SW10 0XF (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 214 the chambers chelsea harbour london SW10 0XF (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
8 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
24 August 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Particulars of mortgage/charge (5 pages) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
5 May 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (12 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (12 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (12 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (12 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (12 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (12 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (12 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (12 pages) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
21 February 2002 | Accounts for a small company made up to 31 March 2001 (13 pages) |
21 February 2002 | Accounts for a small company made up to 31 March 2001 (13 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (13 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (13 pages) |
3 April 2001 | Return made up to 27/12/00; full list of members (7 pages) |
3 April 2001 | Return made up to 27/12/00; full list of members (7 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
29 February 2000 | Return made up to 27/12/99; full list of members
|
29 February 2000 | Return made up to 27/12/99; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 March 1999 (13 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (13 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (13 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (13 pages) |
22 January 1999 | Return made up to 27/12/98; full list of members (10 pages) |
22 January 1999 | Return made up to 27/12/98; full list of members (10 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (13 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (13 pages) |
25 January 1998 | Return made up to 27/12/97; full list of members (10 pages) |
25 January 1998 | Return made up to 27/12/97; full list of members (10 pages) |
31 January 1997 | Return made up to 27/12/96; full list of members (10 pages) |
31 January 1997 | Return made up to 27/12/96; full list of members (10 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (13 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (117 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
19 October 1979 | Particulars of mortgage/charge (4 pages) |
19 October 1979 | Particulars of mortgage/charge (4 pages) |
26 September 1962 | Memorandum of association (10 pages) |
26 September 1962 | Memorandum of association (10 pages) |
16 April 1962 | Resolutions
|
16 April 1962 | Resolutions
|
14 July 1955 | Particulars of mortgage/charge (4 pages) |
14 July 1955 | Particulars of mortgage/charge (4 pages) |
12 October 1949 | Certificate of incorporation (1 page) |
12 October 1949 | Certificate of incorporation (1 page) |
12 October 1949 | Certificate of incorporation (1 page) |
12 October 1949 | Certificate of incorporation (1 page) |
12 October 1949 | Certificate of incorporation (1 page) |
12 October 1949 | Certificate of incorporation (1 page) |