London
NW10 6RE
Secretary Name | Mericrest Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2005(40 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 17 May 2022) |
Correspondence Address | 8-10 Pembroke Building Cumberland Park Scrubs Lane London NW10 6RE |
Director Name | Mr Barry Graham Bluston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 August 1996) |
Role | Business Management Consultant |
Correspondence Address | 4 Amery Road Harrow Middlesex HA1 3UQ |
Director Name | Mr Edwin Oscar Bluston |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 November 2000) |
Role | Property Manager |
Correspondence Address | 215 Great North Way London NW4 1PN |
Director Name | Mrs Esther Bluston |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 06 August 2004) |
Role | Property Manager |
Correspondence Address | 215 Great North Way London NW4 1PN |
Director Name | Mr Howard Stuart Bluston |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 06 August 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wychwood Close Edgware Middlesex HA8 6TE |
Director Name | Mr Michael John Bluston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 62 Woolmead Avenue London NW9 7AY |
Secretary Name | Mr Edwin Oscar Bluston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 215 Great North Way London NW4 1PN |
Director Name | Darron Alexander Bluston |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 65 Vernon Drive Stanmore Middlesex HA7 2BW |
Secretary Name | Mrs Esther Bluston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(33 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2001) |
Role | Property Manager |
Correspondence Address | 215 Great North Way London NW4 1PN |
Secretary Name | Mr Howard Stuart Bluston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wychwood Close Edgware Middlesex HA8 6TE |
Director Name | Mr Barry Graham Bluston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Vernon Drive Stanmore Middlesex HA7 2BW |
Director Name | Mr Joseph Goldberg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 August 2004(40 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Rotherwick Road Hampsted Garden Suburb London NW11 7DD |
Secretary Name | Steven Lum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(40 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 4 Langham Court Holmbrook Drive London Nw4 |
Website | www.presidentialapartmentslondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 8959147 |
Telephone region | Leeds |
Registered Address | Unit 8-10 Pembroke Building Cumberland Park Scrubs Lane London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
22.1k at £1 | Netherlands International LTD 9.00% Ordinary |
---|---|
111.9k at £1 | Chartwell Properties LTD 45.66% Ordinary |
31.5k at £1 | Jamal Abraham 12.84% Ordinary |
27.6k at £1 | Beta Enterprises LTD 11.25% Ordinary |
27.6k at £1 | Fardale LTD 11.25% Ordinary |
24.5k at £1 | London Property Investments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,327 |
Cash | £70,741 |
Current Liabilities | £325,170 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 April 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc 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 |
---|
2 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
29 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
25 November 2019 | Notification of a person with significant control statement (2 pages) |
25 November 2019 | Cessation of Chartwell Properties Limited as a person with significant control on 1 August 2016 (1 page) |
3 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
5 January 2019 | Appointment of Mr Daniel Goldberg as a director on 18 December 2018 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
16 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 September 2010 | Secretary's details changed for Mericrest Limited on 7 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mericrest Limited on 7 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Mericrest Limited on 7 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
29 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 January 2009 | Return made up to 07/08/08; full list of members (4 pages) |
19 January 2009 | Return made up to 07/08/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 November 2007 | Return made up to 07/08/07; full list of members (2 pages) |
5 November 2007 | Return made up to 07/08/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o maricrest LIMITED 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o maricrest LIMITED 8-10 pembroke building cumberland park scrubs lane london NW10 6RE (1 page) |
5 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
5 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Ad 05/08/04--------- £ si 245012@1=245012 £ ic 100/245112 (2 pages) |
16 September 2004 | Nc inc already adjusted 05/08/04 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Ad 05/08/04--------- £ si 245012@1=245012 £ ic 100/245112 (2 pages) |
16 September 2004 | Nc inc already adjusted 05/08/04 (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 102 george street london W1U 8NT (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 102 george street london W1U 8NT (1 page) |
16 August 2004 | Director resigned (1 page) |
5 August 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
5 August 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
14 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
7 September 2003 | Return made up to 07/08/03; full list of members (10 pages) |
7 September 2003 | Return made up to 07/08/03; full list of members (10 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (1 page) |
5 December 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
5 December 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
12 September 2002 | Return made up to 07/08/02; full list of members (10 pages) |
12 September 2002 | Return made up to 07/08/02; full list of members (10 pages) |
27 November 2001 | Return made up to 07/08/01; full list of members
|
27 November 2001 | Return made up to 07/08/01; full list of members
|
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (10 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (10 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members
|
18 August 1999 | Return made up to 07/08/99; full list of members
|
10 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
10 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
18 November 1998 | Return made up to 07/08/98; full list of members (7 pages) |
18 November 1998 | Return made up to 07/08/98; full list of members (7 pages) |
2 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
2 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (1 page) |
29 October 1997 | New secretary appointed (1 page) |
6 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
6 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
22 August 1997 | Return made up to 07/08/97; no change of members (6 pages) |
22 August 1997 | Return made up to 07/08/97; no change of members (6 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 university street london WC1E 6JQ (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 university street london WC1E 6JQ (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
23 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
23 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 30 November 1995 (11 pages) |
25 April 1996 | Full accounts made up to 30 November 1995 (11 pages) |
13 October 1995 | Return made up to 07/08/95; no change of members (8 pages) |
13 October 1995 | Return made up to 07/08/95; no change of members (8 pages) |
24 April 1995 | Full accounts made up to 30 November 1994 (11 pages) |
24 April 1995 | Full accounts made up to 30 November 1994 (11 pages) |