London
EC2Y 5AU
Director Name | John Eric Greenwood Peiser |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Jill Peiser |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Suzanne Denise Peiser |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(26 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1999) |
Role | Interior Designer |
Correspondence Address | 28 Mimosa Street London SW6 4DT |
Director Name | Mr Simon Patrick Wainwright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(26 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 9 Alderville Road London SW6 3RL |
Director Name | Mr Simon Patrick Wainwright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT |
Telephone | 01494 722345 |
---|---|
Telephone region | High Wycombe |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
600 at £1 | J.e.g. Peiser 60.00% Ordinary |
---|---|
50 at £1 | C.s. Peiser 5.00% Ordinary |
50 at £1 | N.j. Peiser 5.00% Ordinary |
50 at £1 | S.d. Peiser 5.00% Ordinary |
50 at £1 | S.j. Napier 5.00% Ordinary |
50 at £1 | T.l. Wainwright 5.00% Ordinary |
50 at £1 | W.e.w. Vicary 5.00% Ordinary |
100 at £1 | Jill Peiser 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,318,402 |
Cash | £60,482 |
Current Liabilities | £238,355 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 1 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2020 (overdue) |
20 July 1999 | Delivered on: 6 August 1999 Satisfied on: 2 September 2008 Persons entitled: Northern Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 6 avenue parade, winchmore hill london N21 2NX for details see ch microfiche. 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. Fully Satisfied |
---|---|
29 April 1999 | Delivered on: 20 May 1999 Satisfied on: 2 September 2008 Persons entitled: Buckinghamshire Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 74 new kings rd,london SW6 4LT; ngl 463707. Fully Satisfied |
8 April 1998 | Delivered on: 16 April 1998 Satisfied on: 2 September 2008 Persons entitled: Buckinghamshire Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: F/H interest in 28 new king's road fulham london t/no: NGL349961. Fully Satisfied |
8 April 1998 | Delivered on: 16 April 1998 Satisfied on: 6 February 2009 Persons entitled: Buckinghamshire Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: F/H interest in 52 new king's road fulham london t/no: NGL256697. Fully Satisfied |
29 September 1997 | Delivered on: 30 September 1997 Satisfied on: 2 September 2008 Persons entitled: Buckinghamshire Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: The f/h interest in 301 new kings road,london SW6.t/no.ngl 238988. Fully Satisfied |
7 November 2011 | Delivered on: 9 November 2011 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 159-161 king street london t/no 66112 and 66113. Fully Satisfied |
28 March 2008 | Delivered on: 1 April 2008 Satisfied on: 21 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 6 rempstone road swanage dorset assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 25 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 25 March 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 69/71 high street, great missenden buckinghamshire t/no BM328917. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 3 the green high street ealing t/no NGL529142. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 833 fulham road SW6 t/no BGL30752. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 74 new kings road SW6 t/no NGL463707. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 72 new kings road SW6 t/no BGL28469. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 301 new kings road fulham t/no NGL238988. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 612 fulham road SW6 5RP t/no NGL672120. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 17 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 6 avenue parade, winchmore hill, london t/no NGL178081. Fully Satisfied |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 20 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: 52 new kings road london t/no NGL25667. Fully Satisfied |
12 October 2004 | Delivered on: 14 October 2004 Satisfied on: 26 March 2008 Persons entitled: Harpenden Building Society Classification: Mortgage Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee. Particulars: White lodge hotel grosvenor road swanage dorset. Fully Satisfied |
28 August 2001 | Delivered on: 15 September 2001 Satisfied on: 19 March 2009 Persons entitled: Harpenden Building Society Classification: Deed of mortgage Secured details: The principal monies of £700,000 together with all moneys which are due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 10 high street, swanage BH19 2NT t/n DT188241 the full benefit of any covenant, agreement or undertaking for road-making or for the payment of road charges or other private street improvement or drainage expenses in respect of the mortgaged property or any indemnity against the payment of any such charges and expenses. Fully Satisfied |
4 August 2000 | Delivered on: 25 August 2000 Satisfied on: 2 September 2008 Persons entitled: Harpenden Building Society Classification: Mortgage Secured details: £350,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: F/H property k/a 833 fulham road fulham london t/n NGL30752. Fully Satisfied |
20 July 1999 | Delivered on: 6 August 1999 Satisfied on: 2 September 2008 Persons entitled: Northern Bank 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 known as 3 the green ealing, london W5. 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. Fully Satisfied |
20 July 1999 | Delivered on: 6 August 1999 Satisfied on: 2 September 2008 Persons entitled: Northern Bank 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 known as 6 avenue parade winchmore hill london N21 2AX. 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. Fully Satisfied |
20 July 1999 | Delivered on: 6 August 1999 Satisfied on: 2 September 2008 Persons entitled: Northern Bank 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 known as 72 new kings road, london SW16 4LT. 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. Fully Satisfied |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge by way of legal mortgage all rights title estate and other interests of the company in f/h 6 avenue parade winchmore hill london t/no NGL178081. 72 new kings road fulham london t/no BGL28469. 74 new kings road fulham london t/no NGL463707 (for further details of the properties charged please refer to the form MG01) see image for full details. Outstanding |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
---|---|
15 March 2017 | Director's details changed for Mr Simon Patrick Wainwright on 1 March 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Satisfaction of charge 25 in full (4 pages) |
25 March 2014 | Satisfaction of charge 24 in full (4 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 February 2014 | Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Satisfaction of charge 20 in full (3 pages) |
17 April 2013 | Satisfaction of charge 17 in full (3 pages) |
17 April 2013 | Satisfaction of charge 27 in full (3 pages) |
17 April 2013 | Satisfaction of charge 21 in full (3 pages) |
17 April 2013 | Satisfaction of charge 22 in full (3 pages) |
17 April 2013 | Satisfaction of charge 19 in full (3 pages) |
17 April 2013 | Satisfaction of charge 23 in full (3 pages) |
17 April 2013 | Satisfaction of charge 18 in full (3 pages) |
9 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Appointment of Mr Simon Patrick Wainwright as a director (2 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Jill Peiser on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Eric Greenwood Peiser on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jill Peiser on 1 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Jill Peiser on 1 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Jill Peiser on 1 March 2010 (1 page) |
17 March 2010 | Director's details changed for John Eric Greenwood Peiser on 1 March 2010 (2 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 June 2009 | Return made up to 01/03/09; full list of members (8 pages) |
6 June 2009 | Director and secretary's change of particulars / jill peiser / 31/03/2008 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
5 June 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
6 September 2007 | Return made up to 01/03/05; full list of members (9 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: turret house station road amersham HP7 0AB (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
27 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 22/12/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 January 1996 | £ nc 100/5000 22/12/95 (1 page) |
15 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
3 January 1991 | Company name changed\certificate issued on 03/01/91 (2 pages) |
18 December 1972 | Incorporation (13 pages) |