London
W1H 7PE
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1991(31 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(63 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(29 years, 8 months after company formation) |
Appointment Duration | 34 years, 3 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
133 at £1 | Marcol Properties LTD 66.50% Ordinary |
---|---|
67 at £1 | Eton House Developments LTD 33.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,582 |
Gross Profit | £43,232 |
Net Worth | £439,984 |
Current Liabilities | £168,578 |
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 | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
3 November 2011 | Delivered on: 10 November 2011 Persons entitled: Julian Hodge Bank Limited Classification: Charge over interest side account Secured details: All monies due or to become due from the company to the lender on any account whatsoever. Particulars: All right title and interest in the deposit see image for full details. Outstanding |
---|---|
14 October 1998 | Delivered on: 17 October 1998 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company, safin investments (1989) limited and safin (fursecroft) limited to the chargee on any account whatsoever. Particulars: L/H premises at flat 78 fursecroft and land on the north side of george street london t/no NGL641427 and NGL641428 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1998 | Delivered on: 23 September 1998 Persons entitled: Julian Hodge 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. Outstanding |
24 March 1998 | Delivered on: 2 April 1998 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from safin investments (1989) limited to the chargee on any account whatsoever. Particulars: Land to the north of george st.; St marylebone and the goodwill of any business from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1998 | Delivered on: 26 March 1998 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal charge dated 24 march 1998. Particulars: All rents and other payments under the terms of leases and tenancy agreements of the property k/a land on the north side of george street and on the south side as t/n NGL641428. Outstanding |
6 October 1992 | Delivered on: 20 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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: See doc ref M534C 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. Outstanding |
16 June 1989 | Delivered on: 23 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or safin investments (1989) limited to the chargee on any account whatsoever. Particulars: Garage space at fursecroft george street london. Outstanding |
16 June 1989 | Delivered on: 23 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or safin investments (1989) limited to the chargee on any account whatsoever. Particulars: Flat 78 fursecroft george street london. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
10 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Change of details for Marcol Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Cessation of Eton House Developments Limited as a person with significant control on 6 December 2016 (1 page) |
30 October 2017 | Change of details for Marcol Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Cessation of Eton House Developments Limited as a person with significant control on 6 December 2016 (1 page) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
17 October 2017 | Cessation of Eton House Developments Ltd as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Cessation of Eton House Developments Ltd as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Notification of Eton House Developments Limited as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Notification of Eton House Developments Limited as a person with significant control on 6 April 2016 (1 page) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 April 2014 (1 page) |
31 March 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 April 2007 | Location of register of members (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
18 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members (5 pages) |
25 March 2004 | Return made up to 29/03/04; full list of members (5 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 48,portland place, london. W1B 1AJ (1 page) |
18 February 2003 | Location of register of members (1 page) |
18 February 2003 | Location of register of members (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 48,portland place, london. W1B 1AJ (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members
|
2 May 2002 | Return made up to 29/03/02; full list of members
|
20 February 2002 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
20 February 2002 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
22 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
24 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
30 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Full accounts made up to 31 March 1995 (8 pages) |
14 August 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 May 1996 | Return made up to 29/03/96; no change of members (6 pages) |
8 May 1996 | Return made up to 29/03/96; no change of members (6 pages) |
12 April 1996 | Full accounts made up to 31 March 1994 (8 pages) |
12 April 1996 | Full accounts made up to 31 March 1994 (8 pages) |
5 May 1995 | Return made up to 29/03/95; no change of members (12 pages) |
5 May 1995 | Return made up to 29/03/95; no change of members (12 pages) |
7 November 1994 | Full accounts made up to 31 March 1993 (8 pages) |
7 November 1994 | Full accounts made up to 31 March 1993 (8 pages) |
3 August 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
3 August 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
20 October 1992 | Particulars of mortgage/charge (3 pages) |
20 October 1992 | Particulars of mortgage/charge (3 pages) |
7 July 1992 | Full accounts made up to 31 March 1991 (5 pages) |
7 July 1992 | Full accounts made up to 31 March 1991 (5 pages) |
24 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
24 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
29 March 1990 | Full accounts made up to 24 March 1989 (8 pages) |
29 March 1990 | Full accounts made up to 24 March 1989 (8 pages) |
9 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1989 | Resolutions
|
28 June 1989 | Resolutions
|
23 June 1989 | Particulars of mortgage/charge (3 pages) |
23 June 1989 | Particulars of mortgage/charge (3 pages) |
23 June 1989 | Particulars of mortgage/charge (3 pages) |
23 June 1989 | Particulars of mortgage/charge (3 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
14 February 1989 | Auditor's resignation (1 page) |
14 February 1989 | Auditor's resignation (1 page) |
25 July 1988 | Full accounts made up to 25 March 1988 (9 pages) |
25 July 1988 | Full accounts made up to 25 March 1988 (9 pages) |
11 August 1987 | Full accounts made up to 25 March 1987 (8 pages) |
11 August 1987 | Full accounts made up to 25 March 1987 (8 pages) |
5 November 1986 | Full accounts made up to 25 March 1986 (8 pages) |
5 November 1986 | Full accounts made up to 25 March 1986 (8 pages) |
1 June 1959 | Incorporation (21 pages) |
1 June 1959 | Incorporation (21 pages) |