Company NameDavstone (Holdings) Limited
DirectorsJonathan Lee Goldstone and Karen Ella Dewar
Company StatusActive
Company Number00661782
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Lee Goldstone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceWales
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Jonathan Lee Goldstone
NationalityBritish
StatusCurrent
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameKaren Ella Dewar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(49 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameDebra Anne Riza
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1983(22 years, 7 months after company formation)
Appointment Duration34 years, 4 months (resigned 08 May 2017)
RoleCompany Director
Correspondence Address3 Heatherdene Mansions
Cambridge Road
East Twickenham
Middlesex
TW1 2HR
Director NameCynthia Goldstone
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration8 years (resigned 15 November 1999)
RoleDirector Of Companies
Correspondence AddressFlat G11 Regent Court
Wrights Lane
London
W8 5SJ
Director NameIsrael Isaac Cyril Goldstone
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 26 August 2019)
RoleSolicitor
Correspondence Address8 Beech Tree Lane
Sketty
Swansea
SA2 8AE
Wales
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(31 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 24 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grosvenor Hill Court 15 Bourdon Street
London
W1K 3PX

Contact

Telephone029 20383969
Telephone regionCardiff

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £0.1Jonathan Lee Goldstone & Liamay LTD
8.33%
Ordinary
250k at £0.1Jonathan Lee Goldstone & Liamay LTD
8.33%
Ordinary Deferred
750k at £0.1David Joseph Goldstone
25.00%
Ordinary
750k at £0.1P.d. Klinger & D.j. Goldstone
25.00%
Ordinary Deferred
500k at £0.1Liamay LTD
16.67%
Ordinary
500k at £0.1Liamay LTD
16.67%
Ordinary Deferred

Financials

Year2014
Net Worth-£500,385
Cash£14,304
Current Liabilities£6,287,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

19 September 1962Delivered on: 21 September 1962
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society.

Classification: Mortgage
Secured details: £10,000.
Particulars: 6 talbot road, to marley, middx. Title no mx 168455.
Fully Satisfied
11 May 1962Delivered on: 24 May 1962
Satisfied on: 12 February 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 1, 2 8 & 9 stewarts grove chelsea london.
Fully Satisfied
29 September 1961Delivered on: 10 October 1961
Satisfied on: 13 January 1993
Persons entitled: Knowles & Foster.

Classification: Memorandum of deposit
Secured details: £17,965.5 due jointly from the co. & davstone (properties) LTD.
Particulars: 1, 2, 8, 9 stewarts grove chelsea.
Fully Satisfied
30 December 1960Delivered on: 4 January 1961
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society

Classification: Mortgage
Secured details: £1,170.
Particulars: 108, guildford avenue, feltham, middlesex.
Fully Satisfied
24 January 2007Delivered on: 26 January 2007
Satisfied on: 9 October 2008
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: The l/h property k/a flat 2 grosvenor hill court, 15 bourdon street, london.
Fully Satisfied
10 January 2006Delivered on: 13 January 2006
Satisfied on: 9 October 2008
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 3, 5 and 7 catherine place london t/no 220924.
Fully Satisfied
9 August 2002Delivered on: 15 August 2002
Satisfied on: 8 February 2005
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: Carlyle house, 5-11 cathedral road, cardiff.
Fully Satisfied
27 October 1995Delivered on: 2 November 1995
Satisfied on: 12 February 2002
Persons entitled: David Joseph Goldstone

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company and/or davstone (investments) limited to the chargee under the terms of the legal charge.
Particulars: A). l/h property k/a flat 1 at 8 bernays grove brixton london tgl 113558 b). L/h property k/a flat 2 at 8 bernays grove brixton london. See the mortgage charge document for full details.
Fully Satisfied
4 September 1995Delivered on: 13 September 1995
Satisfied on: 4 November 1995
Persons entitled: David Joseph Goldstone

Classification: Legal charge
Secured details: £80,000 and any other moneys due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: All that f/h property k/as 492 brixton road lambeth,greater london.t/no.sgl 155694.
Fully Satisfied
28 March 1995Delivered on: 31 March 1995
Satisfied on: 4 November 1995
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: 492 brixton road brixton l/b of lambeth t/n SGL155694.
Fully Satisfied
25 March 1994Delivered on: 7 April 1994
Satisfied on: 23 February 1995
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: 494 brixton road brixton london borough of lambeth t/n SGL65035.
Fully Satisfied
30 December 1960Delivered on: 4 January 1961
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society

Classification: Mortgage
Secured details: £1,260.
Particulars: 53, southcote avenue, feltham, middlesex.
Fully Satisfied
19 November 1992Delivered on: 27 November 1992
Satisfied on: 12 February 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or davstone (investments) limited to the chargee on any account whatsoever.
Particulars: See doc ref M549C 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
13 November 1992Delivered on: 24 November 1992
Satisfied on: 22 April 1994
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: 1 oaktrees braishfield romsey hampshire.
Fully Satisfied
14 October 1992Delivered on: 23 October 1992
Satisfied on: 12 February 2002
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: Cornhill house wandle road london borough of croydon t/n SGL551625.
Fully Satisfied
6 February 1992Delivered on: 19 February 1992
Satisfied on: 12 February 2002
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: Land and buildings at the junction of laud street and wandle road london borough of croydon t/n SY247827.
Fully Satisfied
6 February 1992Delivered on: 19 February 1992
Satisfied on: 12 February 2002
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: 125 gunnersbury lane london borough of hounslow t/n MX49160.
Fully Satisfied
20 December 1991Delivered on: 6 January 1992
Satisfied on: 24 June 1993
Persons entitled: Hill Samuel Life Assurance Limited

Classification: Deed
Secured details: Additional interest payable on the principal sum of £900,000 pursuant to a legal charge dated 5/9/72 and due from the company to the chargee.
Particulars: Dominions house 31 queen street cardiff t/n WA3716.
Fully Satisfied
11 March 1988Delivered on: 28 March 1988
Satisfied on: 12 February 2002
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: Newton court, kensington church street, kensington l/b of kensington and chelsea t/n ngl 200691.
Fully Satisfied
11 March 1988Delivered on: 21 March 1988
Satisfied on: 12 February 2002
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: 3/4 abbey orchard street, london borough of city of westminster t/n ln 233397.
Fully Satisfied
2 July 1987Delivered on: 9 July 1987
Satisfied on: 22 April 1994
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: Fishponds farm, braishfield, hants.
Fully Satisfied
12 May 1987Delivered on: 22 May 1987
Satisfied on: 22 April 1994
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: 2 oaktrees, braishfield, hampshire.
Fully Satisfied
15 November 1960Delivered on: 25 November 1960
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society

Classification: Mortgage
Secured details: £15,000.
Particulars: 1 - 12 abbey avenue, 54 carlyon road 36 & 37 crabtree avenue, 61 & 63 brentoak avenue, 10, 40 & 44 bamford avenue and 19 hazel grove, alperton, wembley, middlesex.
Fully Satisfied
26 April 1984Delivered on: 3 May 1984
Satisfied on: 22 April 1994
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, the gate house, braishfield, hampshire.
Fully Satisfied
1 September 1983Delivered on: 2 September 1983
Satisfied on: 22 April 1994
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 land at kings somborne - county of southampton being part of manor farm michelmesh (comprising 250.85 acres).
Fully Satisfied
29 September 1982Delivered on: 30 September 1982
Satisfied on: 22 April 1994
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: All that f/h property comprising of the manor house buildings and grounds and gaardens used in connection herewith and known as braishfield manor, situate in the parish of braishfield, nr romsey, hampshire.
Fully Satisfied
29 September 1982Delivered on: 30 September 1982
Satisfied on: 22 April 1994
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: All that f/h property comprising of the cottage and land adjoining braishfield manor in the parish of braishfield, nr. Romsey, in the county of hampshire containing 0.96 acres of thereabouts.
Fully Satisfied
25 March 1982Delivered on: 30 March 1982
Satisfied on: 22 April 1994
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 pitt farm braishfield hampshire.
Fully Satisfied
20 May 1981Delivered on: 20 May 1981
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 lands end sennen cornwall.
Fully Satisfied
31 March 1981Delivered on: 6 April 1981
Satisfied on: 13 January 1993
Persons entitled: Williams & Glyns Bank.

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 4 & 6 watford rd, wembley T.N. mx 411893.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 March 1981Delivered on: 6 April 1981
Satisfied on: 13 January 1993
Persons entitled: Williams & Glyn's Bank.

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 3/4 & 3A/4A western avenue hillington T.N. mx 26147.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 April 1979Delivered on: 1 May 1979
Satisfied on: 13 January 1993
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: L/H audley court 32-34 hill street; london W.I. title no: ln 228681.
Fully Satisfied
16 February 1979Delivered on: 22 February 1979
Satisfied on: 12 February 2002
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: Dominions house & 31 queen street, cardiff south glam. Title no wa 3716.
Fully Satisfied
15 November 1960Delivered on: 25 November 1960
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society

Classification: Mortgage
Secured details: £1315.
Particulars: 9 fulwood avenue, alperton wembley middlesex.
Fully Satisfied
5 September 1972Delivered on: 13 September 1972
Satisfied on: 13 January 1993
Persons entitled: Hill Samuel Life Assurance LTD

Classification: Legal charge
Secured details: £900,000.
Particulars: Dominions hse 831, queen st. Cardiff & all buildings.
Fully Satisfied
26 August 1971Delivered on: 27 August 1971
Satisfied on: 13 January 1992
Persons entitled: Anglia Building Society

Classification: Further charge
Secured details: Sums n/e £18,859.
Particulars: The property comprised in the charge dated 9-1-67.
Fully Satisfied
16 February 1967Delivered on: 17 February 1967
Satisfied on: 13 January 1993
Persons entitled: Anglia Building Society

Classification: Charge
Secured details: 2320.9.1.
Particulars: 28 cavendish ave, finchley 50 granville rd hillingdon 33 windsor avenue hillingdon 75 richmond avenue hillingdon 132 maybrook avenue hillingdon 68 district rd sudbury 80 district rd sudbury 16 hooking green harrow.
Fully Satisfied
16 February 1967Delivered on: 17 February 1967
Satisfied on: 13 January 1993
Persons entitled: Anglia Building Society

Classification: Charge
Secured details: 838.18.3.
Particulars: 9 fulwood avenue alperton middx.
Fully Satisfied
16 February 1967Delivered on: 17 February 1967
Satisfied on: 12 February 2002
Persons entitled: Anglia Building Society

Classification: Charge
Secured details: £737.13.1.
Particulars: 28 hereies rd hillingdon middx.
Fully Satisfied
20 January 1967Delivered on: 26 January 1967
Satisfied on: 13 January 1993
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 60 & 62 south shield mayfair, london.
Fully Satisfied
9 January 1967Delivered on: 11 January 1967
Satisfied on: 13 January 1993
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £92,500.
Particulars: Block a cumberland mansions george street block b cumberland mansions george street block c cumberland mansions nutford place block d cumberland mansions seyermaun place all in westminster.
Fully Satisfied
3 November 1966Delivered on: 22 November 1966
Satisfied on: 13 January 1992
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 32 and 34 hill street mayfair, london.
Fully Satisfied
29 September 1966Delivered on: 5 October 1966
Satisfied on: 13 January 1993
Persons entitled: Lombard Banking LTD

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: Block 'a' & 'd' cumberland mansions, upper george street land on, including all trade and other fixtures.
Fully Satisfied
26 May 1965Delivered on: 1 June 1965
Satisfied on: 13 January 1993
Persons entitled: Scottish Widow's Fund & Life Assurance Society.

Classification: Mortgage
Secured details: For further securing the sum of £40,000 with a premium payable on certain events secured by another charge dated 26 may 1965.
Particulars: Endowment policies 4044982 and 4051957 etc (see doc 48).
Fully Satisfied
24 September 1960Delivered on: 30 September 1960
Satisfied on: 12 February 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Laud street chapel, croydon, surrey, title no sy 247827.
Fully Satisfied
26 May 1965Delivered on: 1 June 1965
Satisfied on: 14 September 1991
Persons entitled: Scottish Widows Funds & Life Assurance Society.

Classification: Legal charge
Secured details: £40,000 with a premium payable on certain events.
Particulars: 374A & 374B anderby road, kingston upon hull with canollads fixtures & fittings.
Fully Satisfied
31 December 1964Delivered on: 20 January 1965
Satisfied on: 13 January 1993
Persons entitled: Lombard Banking LTD.

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: 7 & 9 brok square & 2 brewery street rugeley stafford including all trade & other fixtures, present & future.
Fully Satisfied
6 November 1964Delivered on: 11 November 1964
Satisfied on: 13 January 1993
Persons entitled: Atlas Assurance Co LTD

Classification: Mortgage
Secured details: £26000.
Particulars: Cornhill house and 11 lane street croydon surrey.
Fully Satisfied
3 April 1964Delivered on: 10 April 1964
Satisfied on: 13 January 1993
Persons entitled: African Life Assurance Society

Classification: Legal charge
Secured details: £30,000.
Particulars: 125, gunnersbury lane, old brentford, middlesex.
Fully Satisfied
23 March 1964Delivered on: 26 March 1964
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Socy

Classification: Further charge
Secured details: £780.
Particulars: 9 fulwood ave alperton.
Fully Satisfied
23 March 1964Delivered on: 26 March 1964
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Socy

Classification: Further charge
Secured details: £3254.
Particulars: 1 & 12 abbey avenue, 54, carlyon rd, 36 & 47 crabtree ave, 61 & 63 brentvale ave 10, 40 & 44 bamford ave 19, hazel grove, alperton.
Fully Satisfied
23 March 1964Delivered on: 24 March 1964
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society

Classification: Further charge
Secured details: £1953.
Particulars: 1, 2 & lorraine court, ground rent of no. 3 & four garages at lorraine court, talbot road wembley.
Fully Satisfied
23 March 1964Delivered on: 24 March 1964
Satisfied on: 13 January 1993
Persons entitled: Northampton Town & County Building Society

Classification: Further charge
Secured details: £1338.
Particulars: Property in finchley hillingdon, sudbury and harrow (see doc for details).
Fully Satisfied
16 April 1963Delivered on: 30 April 1963
Satisfied on: 13 January 1993
Persons entitled: The Northampton Town and County Building Society

Classification: Mortgage
Secured details: £6,000.
Particulars: 28 cavendish ave, finchley, 50 granville rd, & 33 windsor rd and 75 richmond ave, hillingdon; 132 maybank ave., Sudbury middx; 16 hooking green, north harrow.
Fully Satisfied
1 April 1963Delivered on: 10 April 1963
Satisfied on: 13 January 1993
Persons entitled: Northern Families Permanent Building Society

Classification: Mortgage
Secured details: £9000.
Particulars: 4, 8, 10, 28, 32, 34 & 38 laurel rd., Hampton 28 meries rd., Hillingdon.
Fully Satisfied
28 October 1974Delivered on: 11 November 1974
Satisfied on: 13 January 1993
Persons entitled: Trident Life Assurance Company LTD.

Classification: Legal charge
Secured details: £30,000.
Particulars: 125, gunnersbury lane, hounslow.
Fully Satisfied
23 June 2017Delivered on: 27 June 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that leasehold property known as flat 14, grosvenor hill court, 15 bourdon street, london, W1K 3PX and registered at hm land registry under title number NGL938815.
Outstanding
23 June 2017Delivered on: 23 June 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold land known as 12 orchard street, swansea, SA1 5AD and registered at hm land registry under title number WA762590.
Outstanding
12 November 2013Delivered on: 19 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land known as 14 grosvenor hill court, bourdon street, london. Notification of addition to or amendment of charge.
Outstanding
31 January 2013Delivered on: 8 February 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: L/H land k/a 14 grosvenor hill court, bourdon street, london t/no NGL473977.
Outstanding
26 January 2012Delivered on: 28 January 2012
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: L/H flat 17, grosvenor hill court, 15 bourdon street, london.
Outstanding
9 September 2011Delivered on: 28 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a flat 11 grosvenor hill court, 15 bourdon street, london t/no NGL908297 all buildings and other structures. Ant goodwill relating to the property see image for full details.
Outstanding
9 September 2011Delivered on: 28 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a flat 17 grosvenor hill court, 15 bourdon street, london t/no NGL541278 all buildings and other structures. Ant goodwill relating to the property see image for full details.
Outstanding
9 September 2011Delivered on: 28 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a apartment 17 clyne castle, mill lane, blackpill, swansea t/no all buildings and other structures. Ant goodwill relating to the property see image for full details.
Outstanding
30 July 2010Delivered on: 6 August 2010
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: L/H flat 16 grosvenor hill court 15 bourdon street london.
Outstanding
23 December 2009Delivered on: 24 December 2009
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: L/H property k/a flat 21 grosvenor hill court 15 bourdon street london.
Outstanding
23 December 2009Delivered on: 24 December 2009
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: L/H property k/a flat 11 grosvenor hill court 15 bourdon street london.
Outstanding
28 August 2007Delivered on: 7 September 2007
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: L/H flat 11 grosvenor hill court 15 bourdon street london t/no ngl 470084.
Outstanding
28 August 2007Delivered on: 30 August 2007
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: L/H property k/a flat 17 clyne castle mill lane blackhill swansea t/n CYM302432.
Outstanding
18 July 2003Delivered on: 23 July 2003
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: L/H flat 21 grosvenor hill court 15 bourdon street london.
Outstanding
9 August 2002Delivered on: 20 August 2002
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.
Outstanding

Filing History

24 November 2020Second filing of Confirmation Statement dated 16 November 2020 (3 pages)
23 November 2020Secretary's details changed for Mr Jonathan Lee Goldstone on 23 November 2020 (1 page)
23 November 2020Termination of appointment of David Joseph Goldstone as a director on 24 October 2020 (1 page)
23 November 2020Director's details changed for Mr Jonathan Lee Goldstone on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Jonathan Lee Goldstone on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Karen Ella Dewar on 23 November 2020 (2 pages)
23 November 2020Confirmation statement made on 16 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
(4 pages)
20 November 2020Registered office address changed from Flat 4 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 20 November 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2019Termination of appointment of Israel Isaac Cyril Goldstone as a director on 26 August 2019 (1 page)
12 December 2018Cessation of David Joseph Goldstone as a person with significant control on 6 April 2016 (1 page)
12 December 2018Notification of Liamay Limited as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr David Joseph Goldstone on 11 December 2018 (2 pages)
12 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2017Registration of charge 006617820071, created on 23 June 2017 (21 pages)
27 June 2017Registration of charge 006617820071, created on 23 June 2017 (21 pages)
23 June 2017Registration of charge 006617820070, created on 23 June 2017 (19 pages)
23 June 2017Registration of charge 006617820070, created on 23 June 2017 (19 pages)
19 May 2017Satisfaction of charge 66 in full (1 page)
19 May 2017Satisfaction of charge 62 in full (1 page)
19 May 2017Satisfaction of charge 66 in full (1 page)
19 May 2017Satisfaction of charge 62 in full (1 page)
8 May 2017Termination of appointment of Debra Anne Riza as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Debra Anne Riza as a director on 8 May 2017 (1 page)
26 April 2017Satisfaction of charge 006617820069 in full (1 page)
26 April 2017Satisfaction of charge 006617820069 in full (1 page)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300,000
(9 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300,000
(9 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2014Director's details changed for Karen Ella Dewar on 1 January 2013 (2 pages)
8 December 2014Director's details changed for Karen Ella Dewar on 1 January 2013 (2 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300,000
(9 pages)
8 December 2014Director's details changed for Karen Ella Dewar on 1 January 2013 (2 pages)
8 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300,000
(9 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 300,000
(9 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 300,000
(9 pages)
19 November 2013Registration of charge 006617820069 (7 pages)
19 November 2013Registration of charge 006617820069 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 68 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 68 (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 64 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 66 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 64 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 66 (6 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 61 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 61 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 62 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 62 (5 pages)
3 December 2009Appointment of Karen Ella Dewar as a director (2 pages)
3 December 2009Appointment of Karen Ella Dewar as a director (2 pages)
1 December 2009Director's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (1 page)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
1 December 2009Secretary's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (1 page)
1 December 2009Director's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 December 2008Return made up to 16/11/08; full list of members (5 pages)
4 December 2008Return made up to 16/11/08; full list of members (5 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 December 2007Return made up to 16/11/07; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 16/11/07; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 16/11/06; full list of members (4 pages)
19 December 2006Return made up to 16/11/06; full list of members (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 July 2006Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX (1 page)
24 July 2006Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX (1 page)
23 January 2006Return made up to 16/11/05; full list of members (4 pages)
23 January 2006Return made up to 16/11/05; full list of members (4 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005Return made up to 16/11/04; full list of members (7 pages)
4 January 2005Return made up to 16/11/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 August 2004Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX (1 page)
4 December 2003Return made up to 16/11/03; full list of members (7 pages)
4 December 2003Return made up to 16/11/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
24 December 2002Return made up to 16/11/02; full list of members (7 pages)
24 December 2002Return made up to 16/11/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 January 2002Return made up to 16/11/01; full list of members (7 pages)
14 January 2002Return made up to 16/11/01; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
19 June 2001Registered office changed on 19/06/01 from: 44 grosvenor hill london W1A 4NR (1 page)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
19 June 2001Registered office changed on 19/06/01 from: 44 grosvenor hill london W1A 4NR (1 page)
6 December 2000Return made up to 16/11/00; full list of members (7 pages)
6 December 2000Return made up to 16/11/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
29 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 November 1998Return made up to 16/11/98; no change of members (8 pages)
30 November 1998Return made up to 16/11/98; no change of members (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 December 1997Return made up to 16/11/97; full list of members (10 pages)
16 December 1997Return made up to 16/11/97; full list of members (10 pages)
31 October 1997Full group accounts made up to 31 December 1996 (17 pages)
31 October 1997Full group accounts made up to 31 December 1996 (17 pages)
3 February 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
3 February 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
29 November 1996Return made up to 16/11/96; no change of members (8 pages)
29 November 1996Return made up to 16/11/96; no change of members (8 pages)
28 August 1996Full group accounts made up to 31 October 1995 (20 pages)
28 August 1996Full group accounts made up to 31 October 1995 (20 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
22 November 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)