London
W1J 5RF
Secretary Name | Mrs Priya Bhanu Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(18 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Farm Street London W1J 5RF |
Director Name | Mrs Priya Bhanu Kumar |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Farm Street London W1J 5RF |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Hill Street Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,774,462 |
Current Liabilities | £549,666 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 June 2011 | Delivered on: 9 June 2011 Satisfied on: 3 January 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement storeroom and kitchen/wc 32-34 hill street london t/no NGL894439 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 December 2010 | Delivered on: 22 December 2010 Satisfied on: 14 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Patio area audley court 32-34 hill street london t/no NGL862938. Fully Satisfied |
16 December 2010 | Delivered on: 22 December 2010 Satisfied on: 14 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 13 audley court 32-34 hill street london t/no NGL827225. Fully Satisfied |
16 December 2010 | Delivered on: 22 December 2010 Satisfied on: 3 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forecourt audley court 32-34 hill street london t/no NGL827229. Fully Satisfied |
16 December 2010 | Delivered on: 22 December 2010 Satisfied on: 14 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Space 16,16A & 20 audley court 32-34 hill street london t/no NGL874870. Fully Satisfied |
16 December 2010 | Delivered on: 22 December 2010 Satisfied on: 3 March 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roof area audley court hill street london. Fully Satisfied |
20 February 2004 | Delivered on: 24 February 2004 Satisfied on: 14 July 2010 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being the forcourt the garage spaces & the porters flat all at audley court 32/34 hill street london with the benefit of all rights licences guarantees any goodwill any rental and other money payable. See the mortgage charge document for full details. Fully Satisfied |
1 August 1984 | Delivered on: 3 August 1984 Satisfied on: 6 December 1991 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £225,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 and 155 earls court road, london SW5TITLE nos ngl 482580 and 382467. Fully Satisfied |
8 February 1978 | Delivered on: 10 February 1978 Satisfied on: 6 December 1991 Persons entitled: Bank of Credit & Commerce International (Overseas) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 earls court rd, london SW5 & part of site of 1 child's street, kensington & chelsea title no ln 155739. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
18 April 2020 | Termination of appointment of Priya Bhanu Kumar as a secretary on 18 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Priya Bhanu Kumar as a director on 18 April 2020 (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 March 2015 | Satisfaction of charge 8 in full (4 pages) |
14 March 2015 | Satisfaction of charge 5 in full (4 pages) |
14 March 2015 | Satisfaction of charge 8 in full (4 pages) |
14 March 2015 | Satisfaction of charge 7 in full (4 pages) |
14 March 2015 | Satisfaction of charge 5 in full (4 pages) |
14 March 2015 | Satisfaction of charge 7 in full (4 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
3 March 2015 | Satisfaction of charge 6 in full (4 pages) |
3 March 2015 | Satisfaction of charge 6 in full (4 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Kerten Surender Kumar on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Kerten Surender Kumar on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Priya Bhanu Kumar on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Kerten Surender Kumar on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Priya Bhanu Kumar on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mrs Priya Bhanu Kumar on 1 October 2009 (2 pages) |
17 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
20 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
5 February 2009 | Director appointed mrs priya bhanu kumar (1 page) |
5 February 2009 | Director appointed mrs priya bhanu kumar (1 page) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
12 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
15 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 March 2005 | Return made up to 21/01/05; full list of members
|
15 March 2005 | Return made up to 21/01/05; full list of members
|
10 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
10 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 146 new cavendish street london W1M 6YQ (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 146 new cavendish street london W1M 6YQ (1 page) |
13 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
29 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members
|
27 January 2002 | Return made up to 21/01/02; full list of members
|
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
2 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
13 December 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
10 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
2 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
28 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
10 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
14 March 1996 | Return made up to 21/01/96; full list of members (4 pages) |
14 March 1996 | Return made up to 21/01/96; full list of members (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: walkden house 3/10 melton street london NW1 2EB (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: walkden house 3/10 melton street london NW1 2EB (1 page) |
28 January 1995 | Return made up to 21/01/95; no change of members (4 pages) |
28 January 1995 | Return made up to 21/01/95; no change of members (4 pages) |
24 December 1974 | Memorandum and Articles of Association (11 pages) |
24 December 1974 | Memorandum and Articles of Association (11 pages) |
26 October 1972 | Increase in nominal capital (2 pages) |
26 October 1972 | Increase in nominal capital (2 pages) |