London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cloncurry Street London SW6 6DR |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(26 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(31 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £167,144 |
Gross Profit | £100,240 |
Net Worth | £3,181,231 |
Cash | £6,777 |
Current Liabilities | £1,089,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
25 November 2009 | Delivered on: 26 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 gloucester place london city of westminster t/no LN105563; 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
25 November 2009 | Delivered on: 26 November 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 1998 | Delivered on: 11 July 1998 Satisfied on: 8 May 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 76 gloucester place london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 June 1998 | Delivered on: 23 June 1998 Satisfied on: 14 May 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1988 | Delivered on: 22 August 1988 Satisfied on: 15 October 2009 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land situated and k/a 74 gloucester place london W1 f/h land situated at and k/a 138 gloucester place london NW1 (see form 395 for full details). Fully Satisfied |
27 May 1988 | Delivered on: 8 June 1988 Satisfied on: 18 October 1987 Persons entitled: Midland 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 74 gloucester place W1 title no ln 107771 and or the proceeds of sale. Fully Satisfied |
27 May 1988 | Delivered on: 8 June 1988 Satisfied on: 18 October 1988 Persons entitled: Midland 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 138 gloucester place NW1 title no ln 88574 and or the proceeds of sale. Fully Satisfied |
16 July 1976 | Delivered on: 21 July 1976 Satisfied on: 14 May 2008 Persons entitled: Legal and General Assurance Society LTD Classification: Mortgage Secured details: £213,000. Particulars: 76 gloucester place, london W1. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Jack Caplan as a director on 26 September 2021 (1 page) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 24 March 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (17 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (17 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (16 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (16 pages) |
2 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr David John Lewis on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr David John Lewis on 17 November 2015 (2 pages) |
12 August 2015 | Full accounts made up to 24 March 2015 (15 pages) |
12 August 2015 | Full accounts made up to 24 March 2015 (15 pages) |
29 October 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
29 October 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Full accounts made up to 24 March 2014 (16 pages) |
31 July 2014 | Full accounts made up to 24 March 2014 (16 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 September 2013 | Full accounts made up to 24 March 2013 (16 pages) |
6 September 2013 | Full accounts made up to 24 March 2013 (16 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Full accounts made up to 24 March 2012 (16 pages) |
18 October 2012 | Full accounts made up to 24 March 2012 (16 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (15 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (15 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Full accounts made up to 24 March 2010 (17 pages) |
16 November 2010 | Full accounts made up to 24 March 2010 (17 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (16 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (16 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2009 | Director's details changed for Peter Shasha on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Neil Davis on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Shasha on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Neil Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Shasha on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Neil Davis on 3 November 2009 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (16 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (16 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 December 2007 | Full accounts made up to 24 March 2007 (16 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (16 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (16 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (16 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Full accounts made up to 23 June 2005 (17 pages) |
18 January 2006 | Full accounts made up to 23 June 2005 (17 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (16 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (16 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (15 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (15 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members
|
12 November 2002 | Return made up to 22/10/02; full list of members
|
11 January 2002 | Full accounts made up to 24 March 2001 (16 pages) |
11 January 2002 | Full accounts made up to 24 March 2001 (16 pages) |
6 November 2001 | Return made up to 22/10/01; full list of members
|
6 November 2001 | Return made up to 22/10/01; full list of members
|
24 January 2001 | Full accounts made up to 24 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (15 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (16 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (16 pages) |
8 November 1999 | Return made up to 22/10/99; full list of members
|
8 November 1999 | Return made up to 22/10/99; full list of members
|
19 April 1999 | Auditor's resignation (1 page) |
19 April 1999 | Auditor's resignation (1 page) |
26 January 1999 | Full accounts made up to 24 March 1998 (16 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (16 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (9 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (9 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Full accounts made up to 24 March 1997 (15 pages) |
17 December 1997 | Full accounts made up to 24 March 1997 (15 pages) |
13 November 1997 | Return made up to 22/10/97; full list of members (11 pages) |
13 November 1997 | Return made up to 22/10/97; full list of members (11 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 24 March 1996 (15 pages) |
23 January 1997 | Full accounts made up to 24 March 1996 (15 pages) |
27 October 1996 | Return made up to 22/10/96; no change of members (11 pages) |
27 October 1996 | Return made up to 22/10/96; no change of members (11 pages) |
11 December 1995 | Full accounts made up to 24 March 1995 (17 pages) |
11 December 1995 | Full accounts made up to 24 March 1995 (17 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (16 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (16 pages) |
30 August 1972 | Incorporation (14 pages) |