London
WC1X 8TA
Secretary Name | Mr Jonathan Lee Goldstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Karen Ella Dewar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(49 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Debra Anne Riza |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1983(22 years, 7 months after company formation) |
Appointment Duration | 34 years, 4 months (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | 3 Heatherdene Mansions Cambridge Road East Twickenham Middlesex TW1 2HR |
Director Name | Cynthia Goldstone |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 15 November 1999) |
Role | Director Of Companies |
Correspondence Address | Flat G11 Regent Court Wrights Lane London W8 5SJ |
Director Name | Israel Isaac Cyril Goldstone |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 26 August 2019) |
Role | Solicitor |
Correspondence Address | 8 Beech Tree Lane Sketty Swansea SA2 8AE Wales |
Director Name | Mr David Joseph Goldstone |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 24 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Telephone | 029 20383969 |
---|---|
Telephone region | Cardiff |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250k at £0.1 | Jonathan Lee Goldstone & Liamay LTD 8.33% Ordinary |
---|---|
250k at £0.1 | Jonathan Lee Goldstone & Liamay LTD 8.33% Ordinary Deferred |
750k at £0.1 | David Joseph Goldstone 25.00% Ordinary |
750k at £0.1 | P.d. Klinger & D.j. Goldstone 25.00% Ordinary Deferred |
500k at £0.1 | Liamay LTD 16.67% Ordinary |
500k at £0.1 | Liamay LTD 16.67% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | -£500,385 |
Cash | £14,304 |
Current Liabilities | £6,287,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
19 September 1962 | Delivered 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 1962 | Delivered 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 1961 | Delivered 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 1960 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1960 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1960 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1960 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1960 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1974 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
24 November 2020 | Second filing of Confirmation Statement dated 16 November 2020 (3 pages) |
---|---|
23 November 2020 | Secretary's details changed for Mr Jonathan Lee Goldstone on 23 November 2020 (1 page) |
23 November 2020 | Termination of appointment of David Joseph Goldstone as a director on 24 October 2020 (1 page) |
23 November 2020 | Director's details changed for Mr Jonathan Lee Goldstone on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Jonathan Lee Goldstone on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Karen Ella Dewar on 23 November 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 16 November 2020 with updates
|
20 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 September 2019 | Termination of appointment of Israel Isaac Cyril Goldstone as a director on 26 August 2019 (1 page) |
12 December 2018 | Cessation of David Joseph Goldstone as a person with significant control on 6 April 2016 (1 page) |
12 December 2018 | Notification of Liamay Limited as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr David Joseph Goldstone on 11 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 June 2017 | Registration of charge 006617820071, created on 23 June 2017 (21 pages) |
27 June 2017 | Registration of charge 006617820071, created on 23 June 2017 (21 pages) |
23 June 2017 | Registration of charge 006617820070, created on 23 June 2017 (19 pages) |
23 June 2017 | Registration of charge 006617820070, created on 23 June 2017 (19 pages) |
19 May 2017 | Satisfaction of charge 66 in full (1 page) |
19 May 2017 | Satisfaction of charge 62 in full (1 page) |
19 May 2017 | Satisfaction of charge 66 in full (1 page) |
19 May 2017 | Satisfaction of charge 62 in full (1 page) |
8 May 2017 | Termination of appointment of Debra Anne Riza as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Debra Anne Riza as a director on 8 May 2017 (1 page) |
26 April 2017 | Satisfaction of charge 006617820069 in full (1 page) |
26 April 2017 | Satisfaction of charge 006617820069 in full (1 page) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 December 2014 | Director's details changed for Karen Ella Dewar on 1 January 2013 (2 pages) |
8 December 2014 | Director's details changed for Karen Ella Dewar on 1 January 2013 (2 pages) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Karen Ella Dewar on 1 January 2013 (2 pages) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 November 2013 | Registration of charge 006617820069 (7 pages) |
19 November 2013 | Registration of charge 006617820069 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
8 February 2013 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 66 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 66 (6 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
3 December 2009 | Appointment of Karen Ella Dewar as a director (2 pages) |
3 December 2009 | Appointment of Karen Ella Dewar as a director (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (1 page) |
1 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Jonathan Lee Goldstone on 18 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 16/11/07; full list of members (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Return made up to 16/11/06; full list of members (4 pages) |
19 December 2006 | Return made up to 16/11/06; full list of members (4 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX (1 page) |
23 January 2006 | Return made up to 16/11/05; full list of members (4 pages) |
23 January 2006 | Return made up to 16/11/05; full list of members (4 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | Return made up to 16/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 16/11/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX (1 page) |
4 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
24 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
14 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 44 grosvenor hill london W1A 4NR (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 44 grosvenor hill london W1A 4NR (1 page) |
6 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
29 November 1999 | Return made up to 16/11/99; full list of members
|
29 November 1999 | Return made up to 16/11/99; full list of members
|
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (8 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 December 1997 | Return made up to 16/11/97; full list of members (10 pages) |
16 December 1997 | Return made up to 16/11/97; full list of members (10 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
3 February 1997 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
3 February 1997 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
29 November 1996 | Return made up to 16/11/96; no change of members (8 pages) |
29 November 1996 | Return made up to 16/11/96; no change of members (8 pages) |
28 August 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
28 August 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
22 November 1995 | Return made up to 16/11/95; no change of members
|
22 November 1995 | Return made up to 16/11/95; no change of members
|
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|