85 New Cavendish Street
London
W1W 6XD
Director Name | Mr David Ian De Groot |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(39 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | Mrs Scarlett Yvette Reiss |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Ralph Gabriel De Groot |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 16 London House Avenue Road London NW8 7PX |
Director Name | The Rt Hon Lord Desmond Barel Hirshfield |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Imperial Court Prince Albert Road London NW8 7PT |
Director Name | Mr Abraham Reiss |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 1 Hall Gate London NW8 9PG |
Director Name | Mr Martin Reiss |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 16 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Denning Close Hall Road London NW8 9PJ |
Secretary Name | Mr Martin Reiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Denning Close Hall Road London NW8 9PJ |
Registered Address | 9 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Iverna Investments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Woodmond Securities LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,215,653 |
Gross Profit | £633,646 |
Net Worth | £2,297,258 |
Cash | £1,770,550 |
Current Liabilities | £570,233 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
16 June 2011 | Delivered on: 24 June 2011 Persons entitled: Sheila Marain Ireland and Vivienne Clore Classification: Rent deposit deed Secured details: The sum of eighteen thousand pounds due or to become due from the company to the chargee. Particulars: All sums due see image for full details. Outstanding |
---|---|
15 December 1972 | Delivered on: 5 January 1973 Persons entitled: National and Grindlays Bank LTD Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/3 pilgrim street london EC4. Outstanding |
28 July 1971 | Delivered on: 29 July 1971 Persons entitled: H Mitchell N. Molt Trustees of the National Union of Mineworkers (Durham Area) T Callan J.C. Robinson Classification: Mortgage Secured details: £35,000. Particulars: 77 dean st, london W1. Outstanding |
10 June 1966 | Delivered on: 20 June 1966 Persons entitled: Trustees of the National Union of Mineworkers (London Area) Classification: Legal charge Secured details: £35,000. Particulars: 1 & 3 pilgrim street london and 32 farnial street london (see doc. 20). Outstanding |
20 October 1964 | Delivered on: 9 November 1964 Persons entitled: Trustees of the National Union of Mine Workers Classification: Further mortgage Secured details: £20,000. Particulars: 77 dean st london SW1. Outstanding |
21 March 1963 | Delivered on: 4 April 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 77 dean street london W1 title no 273573. Outstanding |
25 September 1962 | Delivered on: 25 September 1962 Persons entitled: H Mitchell N. Molt Trustees of the National Union of Mineworkers (Durham Area) T Callan J.C. Robinson C. Pick A. Hesler J.C. Robinson S. Watson Classification: Mortgage Secured details: £40,000. Particulars: 77, dean street, london, W1. Outstanding |
22 January 1965 | Delivered on: 27 January 1965 Satisfied on: 12 January 2002 Persons entitled: Equitable Life Assurance Society Classification: Further charge & mortgage Secured details: £25,000. Particulars: All properties and policies comprised in a charge dated 28TH august 1961 together with policy no 122144 dated 22 january 1965. Fully Satisfied |
28 August 1961 | Delivered on: 31 August 1961 Satisfied on: 12 January 2002 Persons entitled: Equitable Life Assurance Society Classification: Charge Secured details: £75,000. Particulars: 125, 127 & 129 gt. Portland st. And 1-18 (incl.) de walden court new cavendish street, st marylebone, london. Fully Satisfied |
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Appointment of Mr Jonathan Paul French Smith as a director on 27 February 2023 (2 pages) |
21 February 2023 | Appointment of Dr David Reiss as a director on 20 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Scarlett Yvette Reiss as a director on 20 February 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
23 December 2021 | Appointment of Mrs Scarlett Yvette Reiss as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Martin Reiss as a secretary on 16 October 2021 (1 page) |
23 December 2021 | Termination of appointment of Martin Reiss as a director on 16 October 2021 (1 page) |
24 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 9 De Walden Court 85 New Cavendish Street London W1W 6XD on 7 September 2017 (1 page) |
15 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
6 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 December 2011 | Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr David Ian De Groot on 16 December 2011 (2 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
19 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
11 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 September 1999 | Return made up to 12/09/99; full list of members (10 pages) |
1 September 1999 | Return made up to 12/09/99; full list of members (10 pages) |
29 September 1998 | Return made up to 12/09/98; full list of members (8 pages) |
29 September 1998 | Return made up to 12/09/98; full list of members (8 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 September 1997 | Return made up to 12/09/97; full list of members (8 pages) |
22 September 1997 | Return made up to 12/09/97; full list of members (8 pages) |
17 September 1996 | Return made up to 12/09/96; full list of members (8 pages) |
17 September 1996 | Return made up to 12/09/96; full list of members (8 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 August 1996 | Return made up to 12/09/95; full list of members (8 pages) |
27 August 1996 | Return made up to 12/09/95; full list of members (8 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
6 August 1990 | Conve 23/07/90 (1 page) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
16 February 1960 | Incorporation (18 pages) |
16 February 1960 | Incorporation (18 pages) |