London
EC1Y 2AB
Director Name | Kim Frances Carter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Kim Frances Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Peter John Sunda |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(30 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 28 June 2017) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Christine Frances May Sara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 123 Munster Road London SW6 6DH |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Christine Frances May Sara 50.00% Ordinary |
---|---|
1000 at £1 | Peter John Sunda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,056,125 |
Cash | £1,107,264 |
Current Liabilities | £163,197 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 1988 | Delivered on: 30 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 north end road west kensington W14 l/b of hammersmith & fulham, title no. Ln 81332 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 May 1988 | Delivered on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 castletown road fulham, title no. Ngl 539096 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 June 1997 | Delivered on: 7 June 1997 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details. Outstanding |
26 June 1991 | Delivered on: 3 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 kenway road london SW5 kensington & chelsea, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 March 1989 | Delivered on: 25 March 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 gunterstone road london W14 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1988 | Delivered on: 30 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 barons court road london W14 l/b of hammersmith & fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1987 | Delivered on: 22 September 1987 Satisfied on: 14 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, kenway road, london S.W.5. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1976 | Delivered on: 29 March 1976 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 bronsart road fulham london SW6. Fully Satisfied |
19 March 1976 | Delivered on: 29 March 1976 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103, archel road, fulham, london W.14. Fully Satisfied |
13 March 1972 | Delivered on: 16 March 1972 Satisfied on: 14 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 north end road kensington london W14 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1972 | Delivered on: 23 February 1972 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95,97,103 archel rd london W14 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1971 | Delivered on: 15 July 1971 Satisfied on: 14 January 1992 Persons entitled: Lloyds Bank PLC Classification: Charge with and written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93/101 & 103 (odd) archel rd, london W14. Fully Satisfied |
28 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 st.dunstans road l/b of hammersmith fulham t/n 415002 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1989 | Delivered on: 23 May 1989 Satisfied on: 14 January 1992 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a or being 11 kenway road, earls court london S.W.5. title no. 61305 by way of first floating charge undertaking and all property and assets present and future including uncalled capital. And goodwill. Fully Satisfied |
6 January 1989 | Delivered on: 18 January 1989 Satisfied on: 14 January 1992 Persons entitled: National Westminster 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: 38 musand road l/b of hammersmith and fulham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1972 | Delivered on: 13 March 1972 Satisfied on: 14 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 castletown road, kensington, london W14 title no. Ln. 247667.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 December 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
6 December 2017 | Change of details for The Estate of Peter John Sunda (Dec'd) as a person with significant control on 28 June 2017 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr Peter John Sunda as a person with significant control on 28 June 2017 (2 pages) |
5 December 2017 | Notification of Christine Frances May Sara as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Peter John Sunda as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 July 2017 | Termination of appointment of Peter John Sunda as a director on 28 June 2017 (1 page) |
7 October 2016 | Secretary's details changed for Kim Frances Carter on 5 February 2016 (1 page) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Director's details changed for Peter John Sunda on 5 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Kim Frances Carter on 5 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 30 City Road London EC1Y 2AB on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Christine Frances May Sara on 5 February 2016 (2 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Director's details changed for Christine Frances May Sara on 21 July 2013 (2 pages) |
7 October 2013 | Director's details changed for Christine Frances May Sara on 21 July 2013 (2 pages) |
16 November 2012 | Registered office address changed from Hamsun & Hogate 2 Bramber Court 2 Bramber Road London W14 9PA on 16 November 2012 (2 pages) |
16 October 2012 | Annual return made up to 20 September 2012 (15 pages) |
12 April 2012 | Appointment of Kim Frances Carter as a director (3 pages) |
12 April 2012 | Termination of appointment of Christine Sara as a secretary (2 pages) |
12 April 2012 | Appointment of Kim Frances Carter as a secretary (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2011 | Director's details changed for Christine Frances May Sara on 24 August 2011 (3 pages) |
21 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
7 July 2010 | Resolutions
|
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 20/09/08; no change of members
|
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2007 | Return made up to 20/09/07; no change of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 20/09/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 18 queen anne street london W1M 0HB (1 page) |
20 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
2 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members (12 pages) |
22 December 1987 | Resolutions
|
18 September 1986 | Full accounts made up to 31 December 1984 (8 pages) |
26 July 1984 | Accounts made up to 31 December 1983 (8 pages) |
22 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
15 August 1962 | Incorporation (17 pages) |