18 Templewood Avenue
London
N3 7XD
Secretary Name | Ivor Malcolm Kirstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wensley Avenue Woodford Green Essex IG8 9HE |
Registered Address | Bolsover House 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Henry William Davis 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Davis 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
24 November 1994 | Delivered on: 29 November 1994 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the f/h property k/a 90 glouceter place city of westminster t/no ln 156848. Outstanding |
---|---|
25 October 1994 | Delivered on: 27 October 1994 Persons entitled: Nationwide Building Society 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 90 gloucester place westminster t/no.LN156848. Outstanding |
29 July 1994 | Delivered on: 6 August 1994 Persons entitled: Nationwide Building Society 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 bolsover house 5 & 6 clipstone street city of westminster t/no ngl 94509. Outstanding |
29 July 1994 | Delivered on: 6 August 1994 Persons entitled: Nationwide Building Society Classification: Mortgage debenture 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 bolsover house 5 & 6 clipstone street city of wesminstert/no ngl 94509. Outstanding |
18 July 1991 | Delivered on: 27 July 1991 Persons entitled: Royal Trust Bank Classification: Charge Secured details: £500,000.00 and all monies due or to become due from the company to the chargee. Particulars: F/H property shortly described as bobover house 5/6 clipstone street london W1 t/no:- ngl 94509. Outstanding |
30 May 1978 | Delivered on: 6 June 1978 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from henry william davis esq to the chargee on any account whatsoever. Particulars: F/H property, 43 to 51 (odd nos. Inclusive) low lands road, london borough of harrow title nos ngl 60004, mx 171305, mx 204922, mx 73393 mx 130195. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 1978 | Delivered on: 31 May 1978 Persons entitled: H.F.C. Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 43 to 51 (odd nos inclusive) lowlands rd, harrow, london. Title nos ngl 60004, mx 130195, mx 171305, mx 204922, and mx 73393. Outstanding |
25 November 1977 | Delivered on: 30 November 1977 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: For securing all monies due or to become due not exceeding £750,000 due from messrs henry davies & co. (H.W. davies so practising) to the chargee. Particulars: F/H 47, 49 & 51 lowlands rd harrow, middlesex title nos mx 171305, mx 204922, mx 73393. Outstanding |
20 June 2019 | Delivered on: 1 July 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that property known as bolsover house, 5-6 clipstone street, london, W1W 6BB as the same is registered at H.m land registry under title number NGL94509. Outstanding |
22 July 2014 | Delivered on: 29 July 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: All that freehold land known as bolsover house, 5-6 clipstone street, london W1W 6BB being registered at the land registry under title number NGL94509. Outstanding |
11 October 1974 | Delivered on: 17 October 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from messrs. Henry davis and co not exceeding £750,000 to the chargee on any account whatsoever. Particulars: 43/45 lowlands road, london borough of harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 July 2023 | Termination of appointment of Ivor Malcolm Kirstein as a secretary on 1 July 2023 (1 page) |
6 July 2023 | Appointment of Mr Jeffrey Goldman as a secretary on 1 July 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
13 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
28 January 2022 | Satisfaction of charge 010621800010 in full (1 page) |
28 January 2022 | Satisfaction of charge 1 in full (1 page) |
28 January 2022 | Satisfaction of charge 6 in full (1 page) |
28 January 2022 | Satisfaction of charge 9 in full (1 page) |
28 January 2022 | Satisfaction of charge 3 in full (1 page) |
28 January 2022 | Satisfaction of charge 7 in full (1 page) |
28 January 2022 | Satisfaction of charge 8 in full (1 page) |
28 January 2022 | Satisfaction of charge 2 in full (1 page) |
28 January 2022 | Satisfaction of charge 4 in full (1 page) |
28 January 2022 | Satisfaction of charge 5 in full (1 page) |
2 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 July 2019 | Registration of charge 010621800011, created on 20 June 2019 (19 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 January 2017 | Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1M 0DY to Bolsover House 5-6 Clipstone Street London W1W 6BB on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1M 0DY to Bolsover House 5-6 Clipstone Street London W1W 6BB on 16 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 July 2014 | Registration of charge 010621800010, created on 22 July 2014 (27 pages) |
29 July 2014 | Registration of charge 010621800010, created on 22 July 2014 (27 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Henry William Davis on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Henry William Davis on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Henry William Davis on 8 December 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
30 January 2008 | Return made up to 28/11/07; no change of members (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
24 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
24 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
14 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 December 1999 | Return made up to 28/11/99; full list of members
|
20 December 1999 | Return made up to 28/11/99; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 January 1999 | Return made up to 28/11/98; no change of members (5 pages) |
19 January 1999 | Return made up to 28/11/98; no change of members (5 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 January 1998 | Return made up to 28/11/97; no change of members (5 pages) |
20 January 1998 | Return made up to 28/11/97; no change of members (5 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 February 1997 | Return made up to 28/11/96; full list of members
|
7 February 1997 | Return made up to 28/11/96; full list of members
|
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 February 1996 | Return made up to 28/11/95; no change of members (5 pages) |
1 February 1996 | Return made up to 28/11/95; no change of members (5 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
16 February 1995 | Return made up to 28/11/94; full list of members (5 pages) |
16 February 1995 | Return made up to 28/11/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Resolutions
|
4 October 1991 | Full accounts made up to 31 December 1990 (1 page) |
4 October 1991 | Full accounts made up to 31 December 1990 (1 page) |
8 April 1991 | Return made up to 28/11/90; no change of members (7 pages) |
8 April 1991 | Return made up to 28/11/90; no change of members (7 pages) |
20 July 1972 | Incorporation (11 pages) |