Company Name26 New Cavendish Street Limited
Company StatusActive
Company Number00547022
CategoryPrivate Limited Company
Incorporation Date1 April 1955(69 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joshua David Mintz
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(64 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceIsrael
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Samuel Louis Mintz
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(64 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Philippa Mintz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(64 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(37 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMrs Ellen Susan Scott
NationalityBritish
StatusResigned
Appointed31 December 1992(37 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN
Director NameMrs Ellen Susan Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(58 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN

Contact

Websiteroyalballetschool.org.uk
Email address[email protected]
Telephone020 78368899
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3k at £1Howard Terence Stanton & Richard Bruce Mintz
75.00%
Non Cumulative Preference
1000 at £1Howard Terence Stanton & Richard Bruce Mintz
25.00%
Ordinary

Financials

Year2014
Turnover£224,375
Gross Profit£197,964
Net Worth£6,185,033
Cash£12,570
Current Liabilities£80,180

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

27 November 1995Delivered on: 6 December 1995
Satisfied on: 31 October 2008
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)

Classification: Deed
Secured details: All monies due or to become due from anglo scottish properties P.L.C. to the chargee under a debenture dated 27TH november 1995 and this deed.
Particulars: 100/100A chalk farm road,london NW1 title number ngl 192225 and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 3 February 2010
Persons entitled: The British Linen Bank Limited(In Its Capacity on Agent for the Banks)

Classification: Deed
Secured details: All monies due or to become due from anglo scottish properties P.L.C. under the terms of a debenture dated 14/3/90 and this deed to the chargee.
Particulars: 100/100A chalk farm road, london NW1 title no's ngl 19225 and the proceed of sale thereof and undertakings.
Fully Satisfied
15 June 1987Delivered on: 23 June 1987
Satisfied on: 16 August 2008
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: Wandle house, riverside drive, mitcham, L.b of merton. Title no sy 316686.
Fully Satisfied
24 October 1961Delivered on: 24 January 1962
Satisfied on: 31 October 2008
Persons entitled: Banking (Selangor) Rubber Estates LTD

Classification: Memo of equitable charge
Secured details: £13,000 and further advances.
Particulars: 26 & 28 new cavendish street, london.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 24 March 2023 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 24 March 2022 (7 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 24 March 2021 (9 pages)
19 April 2021Cessation of Philippa Mintz as a person with significant control on 20 May 2020 (1 page)
19 April 2021Notification of Joshua David Mintz as a person with significant control on 20 May 2020 (2 pages)
19 April 2021Notification of Samuel Louis Mintz as a person with significant control on 20 May 2020 (2 pages)
5 February 2021Cessation of Richard Bruce Mintz Obe as a person with significant control on 13 March 2020 (1 page)
3 February 2021Director's details changed for Mr Joshua David Mintz on 2 June 2020 (2 pages)
3 February 2021Director's details changed for Mr Samuel Louis Mintz on 15 August 2019 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Full accounts made up to 24 March 2020 (14 pages)
31 March 2020Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020 (1 page)
25 February 2020Director's details changed for Joshua Mintz on 25 February 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Richard Bruce Mintz on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Samuel Louis Mintz on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Philippa Mintz on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Joshua Mintz on 26 November 2019 (2 pages)
26 November 2019Change of details for Mrs Philippa Mintz as a person with significant control on 26 November 2019 (2 pages)
10 September 2019Accounts for a small company made up to 24 March 2019 (13 pages)
14 August 2019Appointment of Mrs Philippa Mintz as a director on 14 August 2019 (2 pages)
14 August 2019Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019 (1 page)
24 June 2019Termination of appointment of Ellen Susan Scott as a secretary on 14 June 2019 (1 page)
24 June 2019Appointment of Joshua Mintz as a director on 14 June 2019 (2 pages)
24 June 2019Termination of appointment of Ellen Susan Scott as a director on 14 June 2019 (1 page)
24 June 2019Appointment of Mr Samuel Louis Mintz as a director on 14 June 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 October 2018Accounts for a small company made up to 24 March 2018 (14 pages)
12 September 2018Director's details changed for Mr Richard Bruce Mintz on 7 September 2018 (2 pages)
12 September 2018Change of details for Mr Richard Bruce Mintz as a person with significant control on 7 September 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 November 2017Accounts for a small company made up to 24 March 2017 (14 pages)
21 November 2017Accounts for a small company made up to 24 March 2017 (14 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Full accounts made up to 24 March 2016 (14 pages)
16 November 2016Full accounts made up to 24 March 2016 (14 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000
(6 pages)
17 November 2015Full accounts made up to 24 March 2015 (15 pages)
17 November 2015Full accounts made up to 24 March 2015 (15 pages)
17 June 2015Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 17 June 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,000
(6 pages)
6 November 2014Full accounts made up to 24 March 2014 (13 pages)
6 November 2014Full accounts made up to 24 March 2014 (13 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,000
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,000
(6 pages)
22 November 2013Full accounts made up to 24 March 2013 (13 pages)
22 November 2013Full accounts made up to 24 March 2013 (13 pages)
25 September 2013Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 25 September 2013 (1 page)
15 May 2013Appointment of Mrs Ellen Susan Scott as a director (2 pages)
15 May 2013Appointment of Mrs Ellen Susan Scott as a director (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 24 March 2012 (13 pages)
23 October 2012Full accounts made up to 24 March 2012 (13 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 24 March 2011 (12 pages)
19 October 2011Full accounts made up to 24 March 2011 (12 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 24 March 2010 (6 pages)
3 November 2010Accounts for a small company made up to 24 March 2010 (6 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 January 2010 (1 page)
10 September 2009Accounts for a small company made up to 24 March 2009 (7 pages)
10 September 2009Accounts for a small company made up to 24 March 2009 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Accounts for a small company made up to 24 March 2008 (6 pages)
22 October 2008Accounts for a small company made up to 24 March 2008 (6 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Accounts for a small company made up to 24 March 2007 (6 pages)
12 December 2007Accounts for a small company made up to 24 March 2007 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
3 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 24 March 2005 (6 pages)
1 November 2005Accounts for a small company made up to 24 March 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 November 2004Accounts for a small company made up to 24 March 2004 (6 pages)
26 November 2004Accounts for a small company made up to 24 March 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 December 2003Full accounts made up to 24 March 2003 (12 pages)
16 December 2003Full accounts made up to 24 March 2003 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 December 2002Full accounts made up to 24 March 2002 (11 pages)
13 December 2002Full accounts made up to 24 March 2002 (11 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Full accounts made up to 24 March 2001 (10 pages)
13 December 2001Full accounts made up to 24 March 2001 (10 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 24 March 2000 (8 pages)
4 December 2000Full accounts made up to 24 March 2000 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 24 March 1999 (8 pages)
7 January 2000Full accounts made up to 24 March 1999 (8 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
15 October 1998Full accounts made up to 24 March 1998 (8 pages)
15 October 1998Full accounts made up to 24 March 1998 (8 pages)
3 February 1998Return made up to 31/12/97; no change of members (7 pages)
3 February 1998Return made up to 31/12/97; no change of members (7 pages)
24 November 1997Full accounts made up to 24 March 1997 (8 pages)
24 November 1997Full accounts made up to 24 March 1997 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 October 1996Full accounts made up to 24 March 1996 (9 pages)
20 October 1996Full accounts made up to 24 March 1996 (9 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
22 December 1995Full accounts made up to 24 March 1995 (9 pages)
22 December 1995Full accounts made up to 24 March 1995 (9 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
24 January 1962Particulars of mortgage/charge (4 pages)
24 January 1962Particulars of mortgage/charge (4 pages)