London
NW1 3ER
Director Name | Dr Martin David Paisner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(60 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mrs Pauline Rose Osoff |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years after company formation) |
Appointment Duration | 20 years (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | Room 202,, Hammerson Home, Hammerson House 50a, The Bishops Avenue London N2 0BE |
Secretary Name | Anne Marie Hadingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years after company formation) |
Appointment Duration | 30 years, 10 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 110 Park Avenue North London NW10 1HU |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Colin Ivor Lehmann A/c Bh65 & Martin David Paisner A/c Bh65 50.00% Ordinary |
---|---|
10k at £1 | Colin Ivor Lehmann A/c Pr65 & Martin David Paisner A/c Pr65 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,476,394 |
Cash | £552,088 |
Current Liabilities | £244,778 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
25 February 2011 | Delivered on: 28 February 2011 Satisfied on: 6 February 2015 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 property k/a 25 newman street london t/no 325982. Fully Satisfied |
---|---|
25 February 2011 | Delivered on: 28 February 2011 Satisfied on: 6 February 2015 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: L/H property k/a 12 great portland street and 1 2 and 3 great castle street london t/no NGL665819. Fully Satisfied |
7 February 2011 | Delivered on: 11 February 2011 Satisfied on: 6 February 2015 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
22 November 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
16 November 2017 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Acre House 11/15 William Road London NW1 3ER on 16 November 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 55 Loudoun Road St John's Wood London NW8 0DL on 23 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 February 2015 | Satisfaction of charge 3 in full (1 page) |
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
6 February 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 September 2013 | Resolutions
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
9 October 2012 | Director's details changed for Anthony Nathaniel Osoff on 19 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 November 2011 | Appointment of Martin David Paisner as a director (2 pages) |
4 November 2011 | Termination of appointment of Pauline Osoff as a director (1 page) |
13 September 2011 | Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Anthony Nathaniel Osoff on 16 August 2011 (2 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 November 2010 | Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
27 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (2 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
17 October 2002 | Return made up to 12/09/02; full list of members
|
29 January 2002 | Resolutions
|
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
5 October 2000 | Return made up to 12/09/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 12 great portland street london W1N 5AB (1 page) |
23 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
4 June 1996 | Secretary's particulars changed (1 page) |
4 February 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
10 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
20 February 1960 | Memorandum of association (3 pages) |
6 September 1951 | Incorporation (16 pages) |