London
NW11 0ET
Secretary Name | Mr Philip Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(28 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Shirehall Lane Hendon London NW4 2PS |
Director Name | Mr Philip Goldberg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2002(36 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 48 Shirehall Lane Hendon London NW4 2PS |
Secretary Name | Alan Jeremy Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Gardens London NW11 9HD |
Director Name | Norbert Goldberg |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 16 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Hannah Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(25 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 16 Riverside Drive 300 Golders Green Road London NW11 9PU |
Website | www.northernandmidland.com |
---|
Registered Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
114.7k at £1 | Goldpalm LTD 100.00% Ordinary |
---|---|
1 at £1 | Norbert Goldberg & Goldpalm LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,129,373 |
Gross Profit | £4,416,310 |
Net Worth | £39,347,776 |
Cash | £256,237 |
Current Liabilities | £6,639,876 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
4 December 1987 | Delivered on: 8 December 1987 Satisfied on: 6 March 1999 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 143,145 and 147 london road, portsmouth title no hp 282467. Fully Satisfied |
---|---|
24 June 1985 | Delivered on: 26 June 1985 Persons entitled: A P Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of f/hold land situate on the west side of london road north end portsmouth together with the building known as 143,145 and 147 london road and land to the rear of 149 and 151 london road and other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1984 | Delivered on: 1 November 1984 Persons entitled: A.P. Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 196,198,200,202 and 204 albert road, southsea, portsmouth together with the messuage or dwelling house shop and premises situate thereon. And other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1984 | Delivered on: 18 July 1984 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hintelsham hall, including the orangery hintelsham, suffolk and lodge cottage hintelsham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1984 | Delivered on: 11 May 1984 Satisfied on: 18 January 1994 Persons entitled: Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and buildings at 34,35,36 and 37 eastcastle street. St. Marylebone westminster london. Title no: ln 55229 & other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2003 | Delivered on: 17 May 2003 Satisfied on: 30 August 2013 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as unit d vastre industrial estate newtown powys title number WA474770 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
1 November 2000 | Delivered on: 8 November 2000 Satisfied on: 26 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a grandford house 16 carfax horsham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 May 1980 | Delivered on: 19 May 1980 Satisfied on: 18 January 1994 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34,35,36 & 37, eastcastle street, london W.1. title no. Ln 200065. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1999 | Delivered on: 24 May 1999 Satisfied on: 21 February 2003 Persons entitled: Barclays 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: Smugglers inn,osmington mills,weymouth,dorset t/no:dt 254071. Fully Satisfied |
9 September 1998 | Delivered on: 18 September 1998 Satisfied on: 30 August 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the leases as defined on the 395. see the mortgage charge document for full details. Fully Satisfied |
9 September 1998 | Delivered on: 18 September 1998 Satisfied on: 30 August 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of supplemental charge Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 10 november 1997. Particulars: F/H land k/a 67 and 69 front street west stanley t/no DU201499 f/h land k/a magnet unit on the soth side of woodhouse drive wigan t/no GM422413 f/h land k/a magnet unit the ta centre mason street liverpool t/no la 278281 and f/h 61 and 62 cardiff aberdare t/no WA476267 with all buildings erections and fixtures and fixed plant and machinery. Fully Satisfied |
10 November 1997 | Delivered on: 26 November 1997 Satisfied on: 8 September 2010 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (as trustee for itself and the other lenders or the trustee). Particulars: Freehold land and building on the south west side of fakenham road drayton norwich norfolk t/n NK85676 together with all monies deposited with the trustee and a floating charge on the whole of the companys property assets rights and revenues including uncalled share capital. Fully Satisfied |
10 November 1997 | Delivered on: 26 November 1997 Satisfied on: 28 February 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (as trustee for itself and the other lenders or the trustee. Particulars: All the rights titles benefits and intersts under the occupational lease/s in respect of budgens supermarket fakenham road drayton norwich and the full benefit of any guarantee. See the mortgage charge document for full details. Fully Satisfied |
27 October 1993 | Delivered on: 17 November 1993 Satisfied on: 6 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment of rental monies. Particulars: Unit d london mall 143-147 london road north end portsmouth. Fully Satisfied |
17 November 1977 | Delivered on: 23 November 1977 Satisfied on: 9 December 1998 Persons entitled: Legal and General Assurance Society Limited. Classification: Mortgage Secured details: Sterling pounds 400,000 & all other monies due or to become due. Particulars: 32/54 (even nos) & 41/47 (odd nos) arundel street, portsmouth. Fully Satisfied |
13 May 1991 | Delivered on: 24 May 1991 Satisfied on: 6 March 1999 Persons entitled: Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Unit E. london mall , 143/147 london road, north end, portsmouth. Hants. Fully Satisfied |
16 April 1991 | Delivered on: 30 April 1991 Satisfied on: 13 August 2019 Persons entitled: Barclays 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: Laser house, 132 goswell road and on the south side of pear tree street finsbury L.B.of islington t/no. Ngl 601790. Fully Satisfied |
30 July 1990 | Delivered on: 31 July 1990 Satisfied on: 6 March 1999 Persons entitled: Bank of Scotland Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The rental monies in respect of units a & b london mall london road northend portsmouth. Fully Satisfied |
7 March 1990 | Delivered on: 14 March 1990 Satisfied on: 31 July 1998 Persons entitled: Barclays 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: Land on east side of europa way, kearsley, bolton, greater manchester. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to V.gibbons dated 14.4.86 of unit f, the mall, 143/147 london road, portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to E.M. smith and T.R. smith dated 26.9.86 of units a & b, the mall, 143/147 london road, portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to E.A.dickson dated 1.12.86 of unit c, the mall, 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental and other sums due to the company in respect of the lease by the company to mr and mrs J.K. james dated 3.10.86 of unit d, the mall, 143/147 london road, portsmouth. Fully Satisfied |
8 December 1972 | Delivered on: 29 December 1972 Satisfied on: 9 December 1998 Persons entitled: Legal & General Assurance Society LTD. Classification: Further charge Secured details: Sterling pounds 100,000. Particulars: Nos 34 to 48 (incl) and 50 to 54 (incl) arundel street portsmouth (see doc 26 for details). Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to mr and mrs J.K. james dated 22.1.87 of unit e, the mall, 143/147 london road, portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to J.S. kell dated 10.7.86 of residental parts, first and second floors, 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to S.E.V.mokhtari dated 3.1.86 of units p and q, the mall, 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to J.M. mclaughlin and M.W. mclaughlin dated 1.5.87 of units o, the mall 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to F.C.williams and J. williams dated 4.8.87 of unit n, the mall, 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to F.C. williams and J. williams dated 4.8.87 of unit m, the mall 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to company in respect of the lease to b p muir dated 28/09/87 of unit l,the mall 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to B.P. muir dated 28TH march 1986 of units j and k, the mall, 143/147 london road, portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to V. gibbons dated 14.10.86 of unit h, the mall, 143/147 london road portsmouth. Fully Satisfied |
26 January 1988 | Delivered on: 15 February 1988 Satisfied on: 6 March 1999 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent and other sums due to the company in respect of the lease by the company to V.gibbons dated 14.10.86 of unit g, the mall, 143/147 london road, portsmouth. Fully Satisfied |
30 November 1971 | Delivered on: 7 December 1971 Satisfied on: 9 December 1998 Persons entitled: Legal & General Assurance Society LTD. Classification: Mortgage Secured details: Sterling pounds 150,000. Particulars: 34,36,38,40,42,44 46 & 48 arundel street, portsmouth, hants. Fully Satisfied |
17 January 2023 | Delivered on: 18 January 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 August 2022 | Delivered on: 22 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The 400 ordinary shares of £1.00 each held in nelcrest limited, company number 10964684. Outstanding |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units a, b and c hayland street, sheffield S9 1BY with title number SYK357750 , land on the north west side of meadowhall road, sheffield with title number SYK326545, unit 1, meadowcourt, amos road, sheffield S9 1BX with title number SYK335086 , unit 2, meadowcourt, amos road, sheffield S9 1BX with title number SYK334308 and unit 8, meadowcourt, amos road, sheffield S9 1BX with title number SYK330140. Outstanding |
19 July 2019 | Delivered on: 22 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 7, kensington neighbourhood centre, prescot road, fairfield, liverpool L7 0LQ (with title number MS636968) and 6 argyle street, bath BA2 4BA (with title number AV51117). Outstanding |
22 May 2019 | Delivered on: 29 May 2019 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 31 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being part of 142-148 (even) goswell road registered at the land registry with title number NGL782881. Outstanding |
8 February 2018 | Delivered on: 12 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The subjects known as the factory shop, 20 woodend place, cowdenbeath as more particularly described in the instrument. Outstanding |
6 February 2018 | Delivered on: 12 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 September 2016 | Delivered on: 16 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being (1) land and buildings lying to the south east side of church street, whitehaven registered at the land registry with title number CU173630; and (2) 23 and 24 lowther street, whitehaven CA28 7DG registered at the land registry with title number CU166948. Outstanding |
9 September 2013 | Delivered on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 41-47 arundel street portsmouth hampshire title no PM12210. Outstanding |
9 September 2013 | Delivered on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 235 st john street london title no NGL781226. Outstanding |
5 September 2011 | Delivered on: 6 September 2011 Persons entitled: Barclays 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: F/H property k/a unit 5 curbridge business park downs road witney. Outstanding |
15 August 2011 | Delivered on: 17 August 2011 Persons entitled: Santander UK PLC Classification: Share charge Secured details: All monies due or to become due from the company or the principal to the group members (or any of them) on any account whatsoever. Particulars: Fixed charge the shares together with all related rights see image for full details. Outstanding |
17 December 2008 | Delivered on: 23 December 2008 Persons entitled: Barclays 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: F/H budgens supermarket and land at fakenham road drayton norwich. Outstanding |
6 July 2006 | Delivered on: 11 July 2006 Persons entitled: Barclays 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: F/H property k/a 16 carfax, horsham. Outstanding |
6 February 2006 | Delivered on: 28 February 2006 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 22ND february 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects known as and forming the factory shop 20 woodend place cowdenbeath t/n FFE71820. Outstanding |
5 January 2006 | Delivered on: 6 January 2006 Persons entitled: Barclays 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: L/H property k/a unit 46 nelson park industrial estate cramlington northumberland t/no ND127373. Outstanding |
17 October 2005 | Delivered on: 29 October 2005 Persons entitled: Barclays 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: L/H property k/a unit b theshelfords business park feering essex. Outstanding |
28 November 2000 | Delivered on: 4 December 2000 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including under or in connection with the facility agreement or any other lending document. Particulars: Fixed charge the benefit of all rents profits income fees and other sums payable to the company derived from each of the properties: smugglers inn osmington mills weymouth dorset t/n DT254071; the avandero unit horsley park industrial estate horsley park road morley leeds t/n WYK163116 and laser house 130/140 goswell road and 4/8 peartree street london EC1 t/n NGL601790. See the mortgage charge document for full details. Outstanding |
2 August 2000 | Delivered on: 17 August 2000 Persons entitled: Barclays 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: F/H saima avandero unit howley park road east morley leeds. Outstanding |
22 September 1999 | Delivered on: 27 September 1999 Persons entitled: Barclays 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: Property k/a land on the south west side of lewes road (known as the manor house) east grinstead west sussex t/no WSX226422. Outstanding |
9 June 1999 | Delivered on: 21 June 1999 Persons entitled: Barclays 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: 1293-1295 warwick road acocks green birmingham west midlands t/nos: WM197502 & WM598942. Outstanding |
9 February 1992 | Delivered on: 26 February 1992 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking ,property and assets of the company whatsoever and wheresoever,present and future. Outstanding |
21 June 1991 | Delivered on: 1 July 1991 Persons entitled: Barclays 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: 37 eastcastle street. L/b of city of westminster. Title no 403769. Outstanding |
21 June 1991 | Delivered on: 1 July 1991 Persons entitled: Barclays 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: 34 and 35, eastcastle street l/b of city of westminster title number 403767. Outstanding |
21 June 1991 | Delivered on: 1 July 1991 Persons entitled: Barclays 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: 36, eastcastle street l/b of city of westminster title number. 403768. Outstanding |
18 February 1991 | Delivered on: 25 February 1991 Persons entitled: Barclays 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: 34,35,36 and 37 eastcastle street L.B.of city of westminster t/no. Ln 55229. Outstanding |
24 June 2020 | Full accounts made up to 30 September 2019 (31 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 6 May 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages) |
13 August 2019 | Satisfaction of charge 27 in full (1 page) |
13 August 2019 | Satisfaction of charge 43 in part (2 pages) |
22 July 2019 | Registration of charge 008750270059, created on 19 July 2019 (46 pages) |
6 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
29 May 2019 | Registration of charge 008750270058, created on 22 May 2019 (29 pages) |
9 May 2019 | Termination of appointment of Hannah Goldberg as a secretary on 31 May 2018 (1 page) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 December 2018 | Registration of charge 008750270057, created on 20 December 2018 (46 pages) |
6 June 2018 | Full accounts made up to 30 September 2017 (30 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 February 2018 | Registration of charge 008750270056, created on 8 February 2018 (13 pages) |
12 February 2018 | Registration of charge 008750270055, created on 6 February 2018 (14 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (33 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (33 pages) |
25 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 September 2016 | Registration of charge 008750270054, created on 15 September 2016 (11 pages) |
16 September 2016 | Registration of charge 008750270054, created on 15 September 2016 (11 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 June 2016 | Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Norbert Goldberg as a director on 21 April 2016 (1 page) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 May 2015 | Full accounts made up to 30 September 2014 (27 pages) |
11 May 2015 | Full accounts made up to 30 September 2014 (27 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
19 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 April 2014 | Full accounts made up to 30 September 2013 (27 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (27 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages) |
14 September 2013 | Registration of charge 008750270052 (14 pages) |
14 September 2013 | Registration of charge 008750270052 (14 pages) |
14 September 2013 | Registration of charge 008750270053 (13 pages) |
14 September 2013 | Registration of charge 008750270053 (13 pages) |
30 August 2013 | Satisfaction of charge 36 in full (3 pages) |
30 August 2013 | Satisfaction of charge 36 in full (3 pages) |
30 August 2013 | Satisfaction of charge 44 in full (3 pages) |
30 August 2013 | Satisfaction of charge 37 in full (3 pages) |
30 August 2013 | Satisfaction of charge 37 in full (3 pages) |
30 August 2013 | Satisfaction of charge 44 in full (3 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (27 pages) |
6 June 2013 | Full accounts made up to 30 September 2012 (27 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
11 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
7 June 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
27 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
13 August 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
13 August 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
21 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
21 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
4 December 2000 | Particulars of mortgage/charge (6 pages) |
4 December 2000 | Particulars of mortgage/charge (6 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
16 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
9 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (136 pages) |
26 February 1992 | Particulars of mortgage/charge (3 pages) |
26 February 1992 | Particulars of mortgage/charge (3 pages) |
1 July 1991 | Particulars of mortgage/charge (9 pages) |
1 July 1991 | Particulars of mortgage/charge (9 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
4 December 1988 | Return made up to 31/05/88; full list of members (7 pages) |
4 December 1988 | Return made up to 31/05/88; full list of members (7 pages) |
26 May 1988 | Full group accounts made up to 30 September 1987 (18 pages) |
26 May 1988 | Full group accounts made up to 30 September 1987 (18 pages) |
11 February 1988 | Return made up to 01/06/87; full list of members (6 pages) |
11 February 1988 | Return made up to 01/06/87; full list of members (6 pages) |
5 February 1988 | Resolutions
|
5 February 1988 | Resolutions
|
25 March 1966 | Certificate of incorporation (1 page) |
25 March 1966 | Incorporation (18 pages) |
25 March 1966 | Incorporation (18 pages) |
25 March 1966 | Certificate of incorporation (1 page) |