57 Cadogan Gardens
London
Sw3
Secretary Name | Gary Hersham |
---|---|
Status | Current |
Appointed | 22 March 2010(46 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 3 57 Cadogan Gardens London Sw3 |
Director Name | Mr William Sydney Hersham |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 46 Avenue Road London NW8 6HS |
Director Name | David Hersham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1990(26 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 22 Morrice Street Caulfield North Victoria 3161 |
Secretary Name | David Hersham |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1990(26 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | Flat 2 57 Cadogan Gardens London Sw3 |
Secretary Name | Alfred Michael Galler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 338 Kingsland Road London E8 4AD |
Registered Address | 330 Kingsland Road London E8 4DA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Concourt Australia Pty LTD 50.00% Ordinary |
---|---|
50 at £1 | Gary Hersham A/c Alexander & Garie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,023,997 |
Cash | £36,812 |
Current Liabilities | £224,476 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
2 July 2001 | Delivered on: 7 July 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Ground floor flat, flat 2, 57 cadogan gardens london t/n NGL385407 floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
---|---|
11 November 1990 | Delivered on: 22 November 1990 Satisfied on: 16 June 2007 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequing accounts) open or maintained by the bank of the client at any time and all rights benefits and proceeds thereof and any renewal or redesignation thereof see attached schedule for further details. Fully Satisfied |
12 February 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
---|---|
4 February 2020 | Cessation of Alexander and Gaby Hersham as a person with significant control on 18 September 2019 (1 page) |
4 February 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
10 January 2020 | Unaudited abridged accounts made up to 5 April 2019 (12 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Unaudited abridged accounts made up to 5 April 2018 (11 pages) |
21 December 2018 | Termination of appointment of David Hersham as a director on 13 December 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
17 February 2016 | Director's details changed for David Hersham on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for David Hersham on 17 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for David Hersham on 15 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Appointment of Gary Hersham as a secretary (1 page) |
22 March 2010 | Termination of appointment of Alfred Galler as a secretary (1 page) |
22 March 2010 | Termination of appointment of Alfred Galler as a secretary (1 page) |
22 March 2010 | Appointment of Gary Hersham as a secretary (1 page) |
17 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
21 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 April 2005 | Return made up to 22/12/04; full list of members (3 pages) |
8 April 2005 | Return made up to 22/12/04; full list of members (3 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
3 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
3 February 2004 | Full accounts made up to 5 April 2003 (11 pages) |
30 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
30 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
30 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
27 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
4 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
4 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
4 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (11 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
10 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
29 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
29 December 1999 | Full accounts made up to 5 April 1999 (12 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (7 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (7 pages) |
25 November 1998 | Full accounts made up to 5 April 1998 (11 pages) |
25 November 1998 | Full accounts made up to 5 April 1998 (11 pages) |
25 November 1998 | Full accounts made up to 5 April 1998 (11 pages) |
19 March 1998 | Full accounts made up to 5 April 1997 (12 pages) |
19 March 1998 | Full accounts made up to 5 April 1997 (12 pages) |
19 March 1998 | Full accounts made up to 5 April 1997 (12 pages) |
11 February 1998 | Return made up to 28/12/97; full list of members (5 pages) |
11 February 1998 | Return made up to 28/12/97; full list of members (5 pages) |
29 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
29 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
29 January 1997 | Full accounts made up to 5 April 1996 (12 pages) |
20 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 5DX (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 5DX (1 page) |
13 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
10 May 1995 | Accounts for a small company made up to 5 April 1994 (9 pages) |
10 May 1995 | Accounts for a small company made up to 5 April 1994 (9 pages) |
10 May 1995 | Accounts for a small company made up to 5 April 1994 (9 pages) |
22 November 1990 | Particulars of mortgage/charge (4 pages) |
22 November 1990 | Particulars of mortgage/charge (4 pages) |
20 November 1963 | Incorporation (17 pages) |
20 November 1963 | Incorporation (17 pages) |