London
NW3 7RU
Director Name | Mrs Susan Rose Franklin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(38 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rose Lawn Bushey Heath Bushey Hertfordshire WD23 1HW |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(43 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Ulster Terrace London NW1 4PJ |
Director Name | Mr Daniel John Benjamin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2019(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Director Name | Mr Alexander David Yass |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2019(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Director Name | Mr Jack Alfred Goldhill |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 85 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Mrs Marjorie Miriam Leighton |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 66 Eyre Court Finchley Road London NW8 9TU |
Secretary Name | Mr Philip Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(26 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redington Gardens London NW3 7RU |
Registered Address | 249 Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | A. Leighton 25.00% Ordinary |
---|---|
1 at £1 | Michael Louis Goldhill 25.00% Ordinary |
1 at £1 | Mr P. Beckman & Mr I. Yass 25.00% Ordinary |
1 at £1 | Mrs Susan Franklin 25.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
2 November 1992 | Delivered on: 19 November 1992 Satisfied on: 23 May 1997 Persons entitled: Yorkshire Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a legal charge dated 29TH january 1992. Particulars: The rental income from 55/63 grove vale london. Fully Satisfied |
---|---|
2 November 1992 | Delivered on: 19 November 1992 Satisfied on: 23 May 1997 Persons entitled: Yorkshire Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a legal mortgage dated 29TH january 1992. Particulars: The rental income from 207/209 southwark bridge road,london. Fully Satisfied |
29 January 1992 | Delivered on: 4 February 1992 Satisfied on: 23 May 1997 Persons entitled: Yorkshire Building Society Classification: Mortgage deed Secured details: All monies due or to become due from third gulliver properties group as a limited partnership to the chargee under the terms of this deed. Particulars: 207/209 southwark bridge road,london SE1. Fully Satisfied |
29 January 1992 | Delivered on: 4 February 1992 Satisfied on: 23 May 1997 Persons entitled: Yorkshire Building Society Classification: Mortgage deed Secured details: All monies due or to become due from second gulliver properties group as a limited partnership to the chargee under the terms of this deed. Particulars: Freehold 55,57,59,61 and 63 grove vale,east dulwich,london SE22. Fully Satisfied |
24 April 1987 | Delivered on: 2 May 1987 Satisfied on: 23 May 1997 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from third gulliver properties group to the chargee on any account whatsoever. Particulars: Property knows as 16,17,18,19 and 20 lettice street, fulham, london SW6 title nos. Ln 38941 and ln 137565. Fully Satisfied |
24 April 1987 | Delivered on: 2 May 1987 Satisfied on: 23 May 1997 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever. Particulars: Properties known as 14 parry place and 39 spray street, london SE18. Title no. Sgl 32609. Fully Satisfied |
24 April 1987 | Delivered on: 2 May 1987 Satisfied on: 23 May 1997 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever. Particulars: Property known as 55,57,59,61 and 63 grove vale, east dulwich, london SE22 title no. Ln 70995. Fully Satisfied |
24 April 1987 | Delivered on: 2 May 1987 Satisfied on: 23 May 1997 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever. Particulars: Property known as 4 black swan yard, bermondsey london SE1 title no. 450723. Fully Satisfied |
18 November 1993 | Delivered on: 2 December 1993 Satisfied on: 23 May 1997 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Legal mortgage dated 24 april 1987 between the company (1) and the hill samuel & co (2) relating to (a) below. F/h land and buildings on the south east side of lettice street fulham t/n LN38941. L/h land forming part of the railway embankment t/n ln 137565. the above properties combined 16, 17, 18, 19 and 20 lettice street fulham. See ch microfiche for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1993 | Delivered on: 29 November 1993 Satisfied on: 23 May 1997 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever. Particulars: F/H-14 to 24 (even) parry place and 37 and 39 spray street woolwich t/n-SGL326609 together with all buildings fixtures and fixed plant and machinery. L/h-land being part of 410 to 428 (even) the highway and 43 to 47 (odd) narrow street stepney t/n-NGL30289 and all the companys present and future goodwill in its business (if any). F/h land being part of 410 to 428 (even) the highway and 43 to 47 (odd) narrow street setpney t/n-NGL31880. F/h-land and buildings at black swan yard bermondsey street bermondsey t/n-450723. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1987 | Delivered on: 2 May 1987 Satisfied on: 23 May 1997 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever. Particulars: Property known as 410-428 (even numbers) the highway and 43 to 47 (odd nos) narrow street, london. Title nos. Ngl 31880 & ngl 30289. Fully Satisfied |
6 March 1997 | Delivered on: 8 March 1997 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies liabilities costs and expenses now or hereafter due owing or incurred by third gulliver properties group or by the company and gulliver trustees (no.2) limited (as trustees of the property charged for third gulliver properties group) to the chargee on any account whatsoever. Particulars: 207 / 209 southwark bridge road london t/no: sgl 89877. Outstanding |
5 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
9 January 2023 | Director's details changed for Mr Daniel John Benjamin on 9 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Mr Daniel John Benjamin on 9 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Elizabeth Joy Beckman as a director on 24 October 2022 (1 page) |
9 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
11 January 2022 | Notification of a person with significant control statement (2 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
11 January 2022 | Cessation of Michael Louis Goldhill as a person with significant control on 1 January 2022 (1 page) |
10 January 2022 | Withdrawal of a person with significant control statement on 10 January 2022 (2 pages) |
10 January 2022 | Notification of Michael Louis Goldhill as a person with significant control on 1 January 2022 (2 pages) |
16 August 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
6 January 2021 | Termination of appointment of Philip Beckman as a secretary on 27 July 2020 (1 page) |
1 December 2020 | Satisfaction of charge 12 in full (1 page) |
3 August 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Alexander David Yass as a director on 23 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Daniel John Benjamin as a director on 23 November 2019 (2 pages) |
9 August 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
1 February 2019 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to 249 Cranbrook Road Ilford IG1 4TG on 1 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
8 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
13 August 2009 | Appointment terminated director jack goldhill (1 page) |
13 August 2009 | Director appointed michael louis goldhill (2 pages) |
13 August 2009 | Director appointed michael louis goldhill (2 pages) |
13 August 2009 | Appointment terminated director jack goldhill (1 page) |
23 January 2009 | Director's change of particulars / susan usiskin / 02/09/2008 (2 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
23 January 2009 | Director's change of particulars / susan usiskin / 02/09/2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 5 April 2007 (2 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
9 January 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
11 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
28 July 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 02/01/04; full list of members
|
23 January 2004 | Return made up to 02/01/04; full list of members
|
23 December 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
26 August 2003 | Return made up to 02/01/03; full list of members
|
26 August 2003 | Return made up to 02/01/03; full list of members
|
18 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
22 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
10 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
19 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
12 December 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
12 December 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
12 December 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
30 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
24 December 1999 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
24 December 1999 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
24 December 1999 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (8 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (8 pages) |
17 June 1998 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
22 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
28 October 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
28 October 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
28 October 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
13 September 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
13 September 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
13 September 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
26 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |