London
EC3V 3QQ
Director Name | Mr Samuel Louis Mintz |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Philippa Mintz |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Weymouth Avenue Mill Hill London NW7 3JD |
Director Name | Mr Richard Bruce Mintz |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Mrs Ellen Susan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clivedon Road London E4 9RN |
Director Name | Mrs Ellen Susan Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clivedon Road London E4 9RN |
Website | anglo-scottish.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
53 at £1 | Anglo Scottish Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,500,791 |
Gross Profit | £1,487,363 |
Net Worth | £25,665,120 |
Cash | £2,729 |
Current Liabilities | £262,784 |
Latest Accounts | 24 March 2023 (1 year, 1 month 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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 March 1990 | Delivered on: 20 April 1990 Satisfied on: 3 February 2010 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. 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 ngl 192225 and the proceeds of sale thereof and undertakings. Fully Satisfied |
---|---|
14 March 1990 | Delivered on: 2 April 1990 Satisfied on: 3 February 2010 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All moneys due or to become due from anglo scottish properties PLC to the british linen bank limited and j henry schroder wagg & co limited under the terms of a loan agreement of even date and all moneys due or to become due from the company to the british linen bank limited and j henry schroder wagg & co limited under the terms of its guarantee of even date in respect of the liabilities ofanglo scottish properties PLC. Particulars: (Please see form 395 for full details). 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 |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 31 October 2008 Persons entitled: The British Linen Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company and/or anglo scottish properties limited to the chargee on any account whatsoever. Particulars: F/Hold land at old hall street, gilman street and charles street stoke-on-trent t/n sf 2021. Fully Satisfied |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 31 October 2008 Persons entitled: The British Linen Bank Limited Classification: Equitable charge Secured details: Securing all moneys due or to become due from the company to the chargee under the terms of the guarantee of even date in support of the obligations of anglo scottish properties limited under a loan agreement of even date) with the charge. Particulars: The whole beneficial right and equitable interest of the company in and to the l/hold property at essex house essex st. Strand london being the trust property under a trust deed dated 14/4/79 and made between essex st properties limited and spinstead limited and an assignment dated 21.5.84 from spinstead limitedd to the company together with all monies therefrom whether present or future received by the company as such beneficiary. Fully Satisfied |
1 March 1988 | Delivered on: 7 March 1988 Satisfied on: 31 October 2008 Persons entitled: The British Linen Bank 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 |
26 July 1984 | Delivered on: 27 July 1984 Satisfied on: 31 October 2008 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1-7 livonia street london W1 t/no 122452, 123903, 123904, & 304941. Fully Satisfied |
12 July 1984 | Delivered on: 13 July 1984 Satisfied on: 31 October 2008 Persons entitled: J. Henry Schroder Wagg & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 30 & 32 mortimer st. And 54 & 54A wells st. Marylebone, london. W1. in the london borough of the city of westminster t/n ln 93154. Fully Satisfied |
15 May 1968 | Delivered on: 4 June 1968 Satisfied on: 31 October 2008 Persons entitled: J. Henry Schroder Wagg & Co LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £400,000. Particulars: 1. dorset st, st marylebone, london, W.1. land registry title no ln 179003. Fully Satisfied |
27 November 1995 | Delivered 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 and the proceeds of sale thereof title number ngl 192225. see the mortgage charge document for full details. Fully Satisfied |
15 October 1964 | Delivered on: 4 November 1964 Satisfied on: 31 October 2008 Persons entitled: Bishopsgate Property & General Investments LTD Classification: Mortgage Secured details: All monies louis john mintz may be called upon to pay to the chargee under a guarantee contained in another charge dated 15/10/1964. Particulars: 1/7 livonia st london W.1. (see doc for details). Fully Satisfied |
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 24 March 2022 (9 pages) |
2 February 2022 | Change of details for Anglo Scottish Properties Plc as a person with significant control on 31 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Cessation of Richard Bruce Mintz Obe as a person with significant control on 8 December 2016 (1 page) |
4 October 2021 | Notification of Anglo Scottish Properties Plc as a person with significant control on 8 December 2016 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
3 February 2021 | Director's details changed for Mr Samuel Louis Mintz on 15 August 2019 (2 pages) |
3 February 2021 | Director's details changed for Mr Joshua David Mintz on 2 June 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 24 March 2020 (15 pages) |
31 March 2020 | Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020 (1 page) |
25 February 2020 | Director's details changed for Joshua Mintz on 25 February 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Richard Bruce Mintz on 26 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mrs Philippa Mintz on 26 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Samuel Louis Mintz on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Joshua Mintz on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on 26 November 2019 (2 pages) |
10 September 2019 | Accounts for a small company made up to 24 March 2019 (13 pages) |
14 August 2019 | Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mrs Philippa Mintz as a director on 14 August 2019 (2 pages) |
24 July 2019 | Termination of appointment of Howard Terence Stanton as a director on 18 July 2019 (1 page) |
24 June 2019 | Termination of appointment of Ellen Susan Scott as a secretary on 14 June 2019 (1 page) |
24 June 2019 | Appointment of Mr Samuel Louis Mintz as a director on 14 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Ellen Susan Scott as a director on 14 June 2019 (1 page) |
24 June 2019 | Appointment of Joshua Mintz as a director on 14 June 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 24 March 2018 (13 pages) |
13 September 2018 | Director's details changed for Mr Richard Bruce Mintz on 7 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr Richard Bruce Mintz as a person with significant control on 7 September 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 November 2017 | Accounts for a small company made up to 24 March 2017 (13 pages) |
21 November 2017 | Accounts for a small company made up to 24 March 2017 (13 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 24 March 2016 (14 pages) |
16 November 2016 | Full accounts made up to 24 March 2016 (14 pages) |
31 March 2016 | Director's details changed for Mr Howard Terence Stanton on 30 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Howard Terence Stanton on 30 March 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 December 2015 | Director's details changed for Mr Howard Terence Stanton on 1 November 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Howard Terence Stanton on 1 November 2015 (2 pages) |
17 November 2015 | Full accounts made up to 24 March 2015 (16 pages) |
17 November 2015 | Full accounts made up to 24 March 2015 (16 pages) |
29 June 2015 | Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 November 2014 | Full accounts made up to 24 March 2014 (14 pages) |
6 November 2014 | Full accounts made up to 24 March 2014 (14 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 November 2013 | Full accounts made up to 24 March 2013 (14 pages) |
6 November 2013 | Full accounts made up to 24 March 2013 (14 pages) |
25 September 2013 | Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 25 September 2013 (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 24 March 2012 (13 pages) |
2 October 2012 | Full accounts made up to 24 March 2012 (13 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 24 March 2011 (13 pages) |
19 October 2011 | Full accounts made up to 24 March 2011 (13 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 24 March 2010 (13 pages) |
3 November 2010 | Full accounts made up to 24 March 2010 (13 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 21 January 2010 (1 page) |
10 September 2009 | Full accounts made up to 24 March 2009 (13 pages) |
10 September 2009 | Full accounts made up to 24 March 2009 (13 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 October 2008 | Full accounts made up to 24 March 2008 (13 pages) |
22 October 2008 | Full accounts made up to 24 March 2008 (13 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 24 March 2007 (12 pages) |
1 October 2007 | Full accounts made up to 24 March 2007 (12 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 24 March 2006 (13 pages) |
29 November 2006 | Full accounts made up to 24 March 2006 (13 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 24 March 2005 (14 pages) |
1 November 2005 | Full accounts made up to 24 March 2005 (14 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 November 2004 | Full accounts made up to 24 March 2004 (14 pages) |
26 November 2004 | Full accounts made up to 24 March 2004 (14 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 December 2003 | Full accounts made up to 24 March 2003 (14 pages) |
16 December 2003 | Full accounts made up to 24 March 2003 (14 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
13 December 2002 | Full accounts made up to 24 March 2002 (12 pages) |
13 December 2002 | Full accounts made up to 24 March 2002 (12 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 December 2001 | Full accounts made up to 24 March 2001 (10 pages) |
13 December 2001 | Full accounts made up to 24 March 2001 (10 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
4 December 2000 | Full accounts made up to 24 March 2000 (9 pages) |
4 December 2000 | Full accounts made up to 24 March 2000 (9 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 24 March 1999 (10 pages) |
16 December 1999 | Full accounts made up to 24 March 1999 (10 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
15 October 1998 | Full accounts made up to 24 March 1998 (9 pages) |
15 October 1998 | Full accounts made up to 24 March 1998 (9 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (9 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (9 pages) |
24 November 1997 | Full accounts made up to 24 March 1997 (9 pages) |
24 November 1997 | Full accounts made up to 24 March 1997 (9 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
7 November 1996 | Full accounts made up to 24 March 1996 (10 pages) |
7 November 1996 | Full accounts made up to 24 March 1996 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
6 December 1995 | Full accounts made up to 24 March 1995 (10 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
6 December 1995 | Full accounts made up to 24 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
25 April 1988 | Memorandum and Articles of Association (5 pages) |