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(30 years, 3 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(33 years, 1 month 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 | 12 March 2004(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
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(51 years, 6 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 1991(26 years, 11 months after company formation) |
Appointment Duration | 6 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 1991(26 years, 11 months after company formation) |
Appointment Duration | 24 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 1991(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(33 years 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(33 years, 1 month 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(38 years, 8 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(38 years, 8 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 | 22 September 2008(43 years, 8 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 |
99 at £1 | Classic Channel LTD 49.50% Non Cumulative Preference |
---|---|
99 at £1 | Classic Channel LTD 49.50% Ordinary |
1 at £1 | Dennis Mosselson 0.50% Non Cumulative Preference |
1 at £1 | Dennis Mosselson 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,276,252 |
Current Liabilities | £1,113,561 |
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 (8 months, 4 weeks from now) |
27 September 1982 | Delivered on: 6 October 1982 Persons entitled: Grindlays 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: Underlease made the 24TH december 1974 between the local authorities mutual investment trust (1) and city securities (worthing) limited (2) relating to the guildbourne centre, worthing, west sussex T.N. wsx 30636. Outstanding |
---|---|
19 August 1975 | Delivered on: 27 August 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or city securities LTD. The chargee on any account whatsoever. Particulars: Jennings yard windsor. Outstanding |
23 January 1975 | Delivered on: 27 January 1975 Persons entitled: Manufactures Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from city securities LTD to the chargee on any account whatsoever. Particulars: Looks court, 20/21,cursitor street,L.B.of camden. Outstanding |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 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 (8 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 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) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 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 (9 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 March 2017 | Satisfaction of charge 2 in full (1 page) |
14 March 2017 | Satisfaction of charge 1 in full (1 page) |
14 March 2017 | Satisfaction of charge 1 in full (1 page) |
14 March 2017 | Director's details changed for Mr Mark David Mosselson on 1 March 2017 (2 pages) |
14 March 2017 | Satisfaction of charge 2 in full (1 page) |
14 March 2017 | Director's details changed for Mr Mark David Mosselson on 1 March 2017 (2 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) |
4 August 2016 | Appointment of Mrs Jacqueline Ardizzone as a director on 2 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Jacqueline 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) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 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) |
5 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 5 October 2011 (1 page) |
13 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 February 2011 | Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page) |
9 February 2011 | Director's details changed for The Country Music Channel Ltd 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 | Director's details changed for The Country Music Channel Ltd 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 | 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) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 September 2008 | Director appointed the country music channel LTD (1 page) |
23 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 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
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 (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 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 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
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; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
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) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 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 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
27 April 1999 | Company name changed city securities (london) LIMITED\certificate issued on 28/04/99 (3 pages) |
27 April 1999 | Company name changed city securities (london) LIMITED\certificate issued on 28/04/99 (3 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (12 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 director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 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; full list of members (12 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (12 pages) |
23 December 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 December 1997 | Full accounts made up to 30 September 1996 (16 pages) |
5 March 1997 | Full accounts made up to 30 September 1995 (17 pages) |
5 March 1997 | Full accounts made up to 30 September 1995 (17 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (11 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (11 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (10 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (10 pages) |
22 September 1995 | Full accounts made up to 30 September 1994 (15 pages) |
22 September 1995 | Full accounts made up to 30 September 1994 (15 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
1 May 1995 | Return made up to 31/12/94; full list of members (12 pages) |
1 May 1995 | Return made up to 31/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |