93 Albert Embankment
London
SE1 7TY
Director Name | Mrs Patricia Nasseri |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(29 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Secretary Name | Mrs Patricia Nasseri |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(29 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Peninsula Heights 93 Albert Embankment London SE1 7TY |
Director Name | Kathleen Nasseri |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 5 Sovereign House London SW19 7PG |
Secretary Name | Kathleen Nasseri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 5 Sovereign House London SW19 7PG |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 1996) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £883,513 |
Cash | £168,743 |
Current Liabilities | £503,240 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 June 2011 | Delivered on: 1 July 2011 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 |
---|---|
22 December 1999 | Delivered on: 5 January 2000 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: Prestige house 3-4 barhill rd,london SW2 4RJ. 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. Outstanding |
1 February 2016 | Delivered on: 1 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 38 atlantic road brixton london registered at the land registry with title number SGL79228. Outstanding |
18 December 1999 | Delivered on: 23 December 1999 Satisfied on: 4 November 2015 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: The freehold property known as 38 atlantic road, brixton london SW9 8JW. 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 |
29 July 1999 | Delivered on: 19 August 1999 Satisfied on: 12 November 2015 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 2 blackstock road stoke newington london N16. 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 |
30 November 1992 | Delivered on: 18 December 1992 Satisfied on: 10 July 1998 Persons entitled: Central London Residential Properties Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/4 barrhill london SW2 t/no.TGL69544 and all plant machinery and other fixtures and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1991 | Delivered on: 29 July 1991 Satisfied on: 6 October 2001 Persons entitled: Meghraj 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: 2, blackstock road london N4. Fully Satisfied |
8 November 1989 | Delivered on: 10 November 1989 Satisfied on: 6 October 2001 Persons entitled: Meghraj Bank Limited Classification: Mortgage 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. Fully Satisfied |
8 November 1989 | Delivered on: 10 November 1989 Satisfied on: 12 November 2015 Persons entitled: Meghraj 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: 38 atlantic road brixton t/n - sgl 79228 & goodwill of the business (if any). Fully Satisfied |
28 March 1985 | Delivered on: 3 April 1985 Satisfied on: 12 January 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: Securing all moneys due or to become due from the company to the chargee. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by the bank on an account or accounts earmarked re the company and/or under any deposit receipt. Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 28 February 2023 (14 pages) |
---|---|
21 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
21 July 2021 | Statement of company's objects (2 pages) |
21 July 2021 | Change of share class name or designation (2 pages) |
21 July 2021 | Memorandum and Articles of Association (18 pages) |
21 July 2021 | Resolutions
|
8 July 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 February 2016 | Registration of charge 011712010010, created on 1 February 2016 (15 pages) |
1 February 2016 | Registration of charge 011712010010, created on 1 February 2016 (15 pages) |
12 November 2015 | Satisfaction of charge 2 in full (1 page) |
12 November 2015 | Satisfaction of charge 6 in full (2 pages) |
12 November 2015 | Satisfaction of charge 2 in full (1 page) |
12 November 2015 | Satisfaction of charge 6 in full (2 pages) |
4 November 2015 | Satisfaction of charge 7 in full (4 pages) |
4 November 2015 | Satisfaction of charge 7 in full (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
30 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
24 February 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
30 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
22 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (5 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members (5 pages) |
26 March 2001 | Return made up to 07/03/01; full list of members (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 24 old bond street london W1X 3DA (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 24 old bond street london W1X 3DA (1 page) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
27 March 2000 | Return made up to 07/03/00; full list of members (5 pages) |
27 March 2000 | Return made up to 07/03/00; full list of members (5 pages) |
1 March 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
1 March 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
15 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
13 March 1999 | Return made up to 07/03/99; full list of members (5 pages) |
13 March 1999 | Return made up to 07/03/99; full list of members (5 pages) |
22 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
22 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 3RD flooor 24 old bond street london W1X 3DA (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 3RD flooor 24 old bond street london W1X 3DA (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
31 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
3 March 1998 | Auditor's resignation (1 page) |
3 March 1998 | Auditor's resignation (1 page) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (5 pages) |
19 March 1997 | Return made up to 07/03/97; full list of members (5 pages) |
27 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
27 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Return made up to 07/03/96; full list of members (5 pages) |
26 April 1996 | Return made up to 07/03/96; full list of members (5 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
10 April 1995 | Return made up to 07/03/95; no change of members
|
10 April 1995 | Return made up to 07/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 November 1989 | Particulars of mortgage/charge (6 pages) |
10 November 1989 | Particulars of mortgage/charge (6 pages) |
22 May 1974 | Incorporation (14 pages) |
22 May 1974 | Incorporation (14 pages) |