1 Porchester Terrace
London
W2 3TU
Secretary Name | Leonard Howard Carson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park Towers 1 Porchester Terrace London W2 3TU |
Director Name | Mr Gerald Richard Ornstein |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1993(37 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartsbourne Close Bushey Heath Hertfordshire WD23 1SA |
Director Name | Mrs Janis Elinor Admoni |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1996(40 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raeburn Close London NW11 6UE |
Director Name | Kenneth Gordon Ornstein |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1996(40 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(45 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Rosalind Anne Rome |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(49 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clonard Way Hatch End Pinner Middlesex HA5 4BT |
Secretary Name | Mrs Janis Elinor Admoni |
---|---|
Status | Current |
Appointed | 01 January 2010(53 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Raeburn Close London NW11 6UE |
Director Name | Mr Daniel James Carson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nevill Road London N16 8SH |
Director Name | Mr David Edward Carson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 33 Norrice Lea London N2 0RD |
Director Name | Mr John Robert Stephen Carson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 32 Meadowbank London NW3 3AY |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
16 at £1 | J.e. Admoni 8.00% Ordinary |
---|---|
11 at £1 | Gerald Richard Ornstein 5.50% Ordinary |
66 at £1 | Everon Group LTD 33.00% Ordinary |
5 at £1 | D. Ornstein 2.50% Ordinary |
5 at £1 | Mr Jonathan Ornstein 2.50% Ordinary |
4 at £1 | Mr Daniel James Carson 2.00% Ordinary |
4 at £1 | Mr Douglas David Edward Carson 2.00% Ordinary |
4 at £1 | Mr Oliver Mark Carson 2.00% Ordinary |
4 at £1 | Mr Simon Louis Carson 2.00% Ordinary |
34 at £1 | Mr Leonard Howard Carson 17.00% Ordinary |
22 at £1 | K.g. Ornstein 11.00% Ordinary |
22 at £1 | R. Rome 11.00% Ordinary |
1 at £1 | D. Ornstein & J. Ornstein 0.50% Ordinary |
1 at £1 | J.e. Admoni & O.m. Carson & S.l. Carson & D.j. Carson & D.d.e. Carson 0.50% Ordinary |
1 at £1 | Rosalind Rome & Kenneth Gordon Ornstein & Gerald Richard Ornstein 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,702 |
Cash | £33,063 |
Current Liabilities | £39,859 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 11 January 2024 (1 month from now) |
21 January 2013 | Delivered on: 24 January 2013 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 122 high street winchester t/no HP10382. Outstanding |
---|---|
14 January 2013 | Delivered on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
25 January 2008 | Delivered on: 30 January 2008 Satisfied on: 23 February 2013 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: F/H property k/a 122 high street winchester hants t/no HP10382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 December 2007 | Delivered on: 18 December 2007 Satisfied on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
28 September 1990 | Delivered on: 17 October 1990 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61/61A golders green road london NW11 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1959 | Delivered on: 5 May 1959 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due etc. but not exceeding ukp 60,000. Particulars: 10 st marlborough street and 20 ramillies place, london W1. Fully Satisfied |
19 April 1959 | Delivered on: 5 May 1959 Satisfied on: 26 February 2010 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due etc. but not exceeding ukp 60,000. Particulars: 395 & 397 oxford st london W1. Fully Satisfied |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 July 2018 | Appointment of Mr Daniel James Carson as a director on 1 July 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
8 October 2012 | Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page) |
3 January 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (11 pages) |
14 December 2010 | Appointment of Mrs Janis Elinor Admoni as a secretary (2 pages) |
14 December 2010 | Appointment of Mrs Janis Elinor Admoni as a secretary (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (10 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (10 pages) |
5 January 2010 | Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (10 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (10 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
18 January 2008 | Return made up to 27/12/07; full list of members (13 pages) |
18 January 2008 | Return made up to 27/12/07; full list of members (13 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (15 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (15 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (15 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (15 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (14 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (14 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 January 2004 | Return made up to 27/12/03; full list of members (14 pages) |
15 January 2004 | Return made up to 27/12/03; full list of members (14 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
29 January 2003 | Return made up to 27/12/02; full list of members (14 pages) |
29 January 2003 | Return made up to 27/12/02; full list of members (14 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (13 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (13 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (12 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (12 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members
|
12 January 2000 | Return made up to 27/12/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members (10 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1999 | Return made up to 27/12/98; full list of members (10 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 February 1998 | Return made up to 27/12/97; no change of members (7 pages) |
13 February 1998 | Return made up to 27/12/97; no change of members (7 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 January 1997 | Return made up to 27/12/96; no change of members
|
27 January 1997 | Return made up to 27/12/96; no change of members
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
25 February 1996 | Return made up to 27/12/95; full list of members
|
25 February 1996 | Return made up to 27/12/95; full list of members
|
4 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 January 1994 | New director appointed (2 pages) |
16 January 1994 | New director appointed (2 pages) |
17 October 1990 | Particulars of mortgage/charge (4 pages) |
17 October 1990 | Particulars of mortgage/charge (4 pages) |
13 June 1984 | Accounts made up to 31 March 1982 (7 pages) |
13 June 1984 | Accounts made up to 31 March 1982 (7 pages) |
10 May 1984 | Accounts made up to 31 March 1983 (7 pages) |
10 May 1984 | Accounts made up to 31 March 1983 (7 pages) |
6 October 1981 | Accounts made up to 31 March 1981 (6 pages) |
6 October 1981 | Accounts made up to 31 March 1981 (6 pages) |
23 June 1973 | Registered office changed on 23/06/73 from: registered office changed (1 page) |
23 June 1973 | Registered office changed on 23/06/73 from: registered office changed (1 page) |
23 April 1963 | Resolutions
|
23 April 1963 | Resolutions
|
26 August 1959 | Resolutions
|
26 August 1959 | Resolutions
|
5 May 1959 | Particulars of mortgage/charge (4 pages) |
5 May 1959 | Particulars of mortgage/charge (4 pages) |
22 April 1956 | Incorporation (16 pages) |
22 April 1956 | Incorporation (16 pages) |