10 Greenland Street
London
NW1 0ND
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(32 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Mark David Mosselson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(35 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Ms Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(41 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Philip John Bingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1998) |
Role | Company Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 06 December 2016) |
Role | Property Consultant & Company |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(35 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6 Northfield Road Ealing London W13 9SY |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Director Name | Steven Richard Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | The Country Music Channel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2016) |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Website | guildbournecarpets.co.uk |
---|---|
Telephone | 01903 520474 |
Telephone region | Worthing |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.6k at £1 | Jacqui Ardizzoni & Deborah Millman & Mark Mosselson 7.00% Ordinary A |
---|---|
21.8k at £1 | Dennis Mosselson 58.00% Ordinary A |
12.5k at £1 | Dennis Mosselson 33.33% Ordinary B |
625 at £1 | Marian Evelyn Mosselson 1.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,011,643 |
Current Liabilities | £5,995,880 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
15 February 1988 | Delivered on: 16 February 1988 Persons entitled: City Trust Limited 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 1-5, queen anne mews, london W.1. Outstanding |
---|---|
29 August 1985 | Delivered on: 4 September 1985 Persons entitled: City Trust Limited Classification: Letter of set-off. Secured details: All monies due or to become due from the company to the chargee not exceeding £25,000. Particulars: All or any of the several accounts of the mortgagor with the mortgagee. Outstanding |
27 August 1985 | Delivered on: 31 August 1985 Persons entitled: J. Mosselson Christian Morgan Trustees Limited. F.J. Fishburn M.E. Mosselson 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 1-5 (inclusive) queen anne mews london W1 title no ngl 124296. Outstanding |
23 July 1985 | Delivered on: 10 August 1985 Persons entitled: City Trust Limited. Classification: Letter of set-off Secured details: £30,000 due from L.C. lamerton limited to city trust limited. Particulars: Credit balances with city trust limited,the mortgagee. Outstanding |
14 June 1985 | Delivered on: 21 June 1985 Persons entitled: City Trust Limited. Classification: Letter of set-off Secured details: £33,000 due from l c lamerton limited to city trust limited. Particulars: Any or all of several accounts of the mortgagor with the mortgagee. Outstanding |
14 June 1985 | Delivered on: 21 June 1985 Persons entitled: City Trust Limited Classification: Letter of set-off Secured details: £13,000 due from dragonpark limited to city trust limited. Particulars: Any or all of several accounts of the mortgagor with the mortgagee. Outstanding |
14 June 1985 | Delivered on: 21 June 1985 Persons entitled: City Trust Limited. Classification: Letter of set-off Secured details: £35,000 due from dragonpark limited to city trust limited. Particulars: Any or all of several accounts of the mortgagor with the mortgagee. Outstanding |
23 July 1985 | Delivered on: 26 July 1985 Persons entitled: City Trust Limited Classification: Letter of set-off Secured details: All monies due or to become due from jabez elliott limited to the chargee no exceeding £172,500. Particulars: All or any of the accounts of the mortgagor with the mortgagee. Fully Satisfied |
25 November 1980 | Delivered on: 27 November 1980 Persons entitled: Town & City Properties LTD. Classification: Legal charge Secured details: All monies due or to become due from the company and/or ultraquest limited to the chargee. Particulars: 3 shrewsbury villas (otherwise known as 3 sandringham mews) ealing, london W5. Ngl 50447. Fully Satisfied |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 September 2022 | Registered office address changed from C/O C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 8 September 2022 (1 page) |
21 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages) |
21 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
5 January 2018 | Cessation of Dennis Mosselson as a person with significant control on 4 May 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Notification of Marian Mosselson as a person with significant control on 4 May 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
8 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members
|
29 March 2005 | Return made up to 31/12/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; change of members
|
26 January 2004 | Return made up to 31/12/03; change of members
|
31 December 2003 | Full accounts made up to 30 September 2002 (13 pages) |
31 December 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 December 2003 | New secretary appointed (1 page) |
11 December 2003 | New secretary appointed (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 December 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
5 February 1998 | Full group accounts made up to 30 September 1996 (23 pages) |
5 February 1998 | Full group accounts made up to 30 September 1996 (23 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
5 March 1997 | Full group accounts made up to 30 September 1995 (23 pages) |
5 March 1997 | Full group accounts made up to 30 September 1995 (23 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
1 March 1996 | Full group accounts made up to 30 September 1994 (19 pages) |
1 March 1996 | Full group accounts made up to 30 September 1994 (19 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
1 May 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 May 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
27 February 1990 | Full accounts made up to 24 September 1987 (20 pages) |
27 February 1990 | Full accounts made up to 24 September 1987 (20 pages) |
16 February 1988 | Particulars of mortgage/charge (4 pages) |
16 February 1988 | Particulars of mortgage/charge (4 pages) |
16 January 1987 | Group of companies' accounts made up to 24 September 1985 (17 pages) |
16 January 1987 | Group of companies' accounts made up to 24 September 1985 (17 pages) |
19 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1972 | Resolutions
|
10 July 1972 | Resolutions
|
7 June 1962 | Incorporation (15 pages) |
7 June 1962 | Incorporation (15 pages) |