Greenford
Middlesex
UB6 0FX
Director Name | Beverley Kendon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1995) |
Role | Designer |
Correspondence Address | 21 Hawtrey Road London NW3 9SS |
Director Name | Hyman Sharpstone |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 November 2006) |
Role | Gown Manufacturer |
Correspondence Address | 21 Hawtrey Road Off King Henrys Road London NW3 3SS |
Director Name | Joan Sharpstone |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 November 2006) |
Role | Secretary |
Correspondence Address | 21 Hawtrey Road (Off King Henrys Road) London NW3 3SS |
Director Name | Mr Howard Nigel Sharpstone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Queens Grove London NW8 6ER |
Secretary Name | Mr Howard Nigel Sharpstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elsworthy Rise London NW3 3SH |
Telephone | 020 74834567 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Howard Nigel Sharpstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,167,342 |
Cash | £53,060 |
Current Liabilities | £222,628 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 3 September 2020 (overdue) |
28 January 2002 | Delivered on: 5 February 2002 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and building situate at and k/a 63 queens grove, st johns wood in the city of westminster as the same is registered under t/no. 272203 together also with the forecourt area fronting the same registered under t/no. NGL746061. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 January 2002 | Delivered on: 2 February 2002 Persons entitled: Grove Property Finance Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 63 queens grove, london NW8 6ER as the same is registered with title absolute at the land registry under title number 272203 and all that freehold property situate and known as the forecourt at 63 queens grove, london NW8 6ER as the same as registered with title possessory at the land registry under title number NGL746061.. Notification of addition to or amendment of charge. Outstanding |
31 January 2005 | Delivered on: 17 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 63 queens grove london t/n 272203. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2005 | Delivered on: 3 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 63 queens grove london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2005 | Delivered on: 4 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249-253 cambridge heath road bethnal green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 May 2004 | Delivered on: 8 May 2004 Persons entitled: Silverwood Financial Ventures Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to it in respect of the property. Outstanding |
3 May 2004 | Delivered on: 8 May 2004 Persons entitled: Silverwood Financial Ventures Limietd Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 May 2004 | Delivered on: 8 May 2004 Persons entitled: Silverwood Financial Ventures Limited 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 249-253 cambridge heath road, london, E2 0EL t/n:EGL227655. Outstanding |
27 June 2003 | Delivered on: 9 July 2003 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 63 queens grove, london t/no. 272203 and f/h property k/a the forecourt of 63 queens grove, london t/no. NGL746061. Outstanding |
3 August 2001 | Delivered on: 18 August 2001 Satisfied on: 20 May 2004 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249/253 cambridge heath road london E2 oel fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. Fully Satisfied |
5 February 2001 | Delivered on: 6 February 2001 Satisfied on: 18 October 2001 Persons entitled: The Bridging Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 249/253 cambridge heath road tower hamlets london E2 t/n EGL227655. Fully Satisfied |
5 June 2000 | Delivered on: 13 June 2000 Satisfied on: 5 June 2003 Persons entitled: Commercial Acceptances Limited 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 land and buildings k/a 63 queens grove st johns wood london NW8 city of westminster - 272203 and NGL746061 and by way of floating security all moveable plant machinery implements furniture and equipment at the property. Fully Satisfied |
25 October 1991 | Delivered on: 7 November 1991 Satisfied on: 14 March 2001 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: 249/253 cambridge heath road, corner three colts lane,tower hamlets t/no. Ngl 227655. Fully Satisfied |
30 November 1990 | Delivered on: 12 December 1990 Satisfied on: 18 October 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1977 | Delivered on: 26 September 1977 Satisfied on: 14 March 2001 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: 115-127 (odd nos.) ashfield street, and 1-14 martin workshops, E.1. london borough of tower hamlets. Title no - ngl 250338. Fully Satisfied |
13 February 2009 | Delivered on: 20 February 2009 Satisfied on: 7 August 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and howard sharpstone to the chargee on any account whatsoever. Particulars: Property k/a 63 queens grove, london t/no. 272203 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 January 2005 | Delivered on: 4 February 2005 Satisfied on: 14 January 2010 Persons entitled: Hsbc Private Bank (UK) Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1977 | Delivered on: 26 September 1977 Satisfied on: 14 March 2001 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: 26, cochrane street N.W.8 london borough of westminster title no - ngl 212576. Fully Satisfied |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
18 September 2017 | Change of details for Mr Howard Nigel Sharpstone as a person with significant control on 1 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Howard Nigel Sharpstone on 1 August 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Howard Nigel Sharpstone as a person with significant control on 6 April 2016 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Satisfaction of charge 18 in full (4 pages) |
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 May 2014 | Director's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Registration of charge 006093060019 (18 pages) |
3 December 2013 | Proposed transfer from GB of societas europaea (SE) (2 pages) |
3 December 2013 | Resolutions
|
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Mr Howard Nigel Sharpstone on 11 June 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
18 June 2010 | Director's details changed for Howard Nigel Sharpstone on 11 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Landau Morley Registrars Limited on 11 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 February 2009 | Return made up to 11/06/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
29 December 2006 | Return made up to 11/06/06; full list of members; amend (6 pages) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
7 September 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 23/07/04; full list of members; amend (6 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2002 | Return made up to 23/07/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2001 | Return made up to 23/07/01; full list of members (7 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Resolutions
|
27 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG (1 page) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Return made up to 23/07/98; full list of members
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 23/07/97; no change of members
|
28 February 1997 | Company name changed ralhym modes LIMITED\certificate issued on 03/03/97 (2 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 November 1996 | Return made up to 23/07/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Return made up to 23/07/95; full list of members (6 pages) |
21 June 1995 | Director resigned (2 pages) |
4 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
30 October 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
1 November 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
6 December 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (5 pages) |
3 April 1985 | Accounts made up to 31 March 1984 (5 pages) |
23 August 1983 | Accounts made up to 31 March 1983 (9 pages) |
7 September 1982 | Accounts made up to 31 March 1982 (6 pages) |
7 August 1958 | Incorporation (14 pages) |