Park Close
London
SW1X 7PH
Secretary Name | Claire Christine Sarti |
---|---|
Status | Current |
Appointed | 21 December 2009(34 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Park Lodge Park Close London SW1X 7PH |
Secretary Name | Claire Christine Sarti |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 15 Edith Grove London SW10 0JZ |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 December 2009) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Giovanni Sarti 51.00% Ordinary |
---|---|
25 at £1 | Richard Alexander Sarti 25.00% Ordinary |
24 at £1 | Daniella Sarti 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,865,127 |
Cash | £7,253 |
Current Liabilities | £3,260,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
10 July 1998 | Delivered on: 16 July 1998 Persons entitled: Banco Bilbao Vizcaya S.A. 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. Outstanding |
---|---|
11 May 2018 | Delivered on: 11 May 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
25 February 2016 | Delivered on: 1 March 2016 Persons entitled: Sotheby's Financial Services Limited Classification: A registered charge Particulars: Works of art described in appendix I. Outstanding |
9 February 2016 | Delivered on: 10 February 2016 Persons entitled: Sotheby's Financial Services Limited Classification: A registered charge Particulars: Works of art described in schedule I. Outstanding |
4 January 1988 | Delivered on: 19 January 1988 Satisfied on: 12 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 1988 | Delivered on: 19 January 1988 Satisfied on: 12 May 2012 Persons entitled: National Westminster 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: L/H property k/as 186 westbourne grove london W11. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1987 | Delivered on: 5 September 1987 Satisfied on: 2 September 1992 Persons entitled: Banco De Bilbao Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 186, westbourne grove london W11 held under the provisions of a lease d/d the 18/2/87 for 20 years forms the 21/1/87. Fully Satisfied |
26 August 1986 | Delivered on: 27 August 1986 Satisfied on: 27 March 1992 Persons entitled: Banco De Bilbao. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property 186, westbourne grove, london W.11. Fully Satisfied |
9 July 1986 | Delivered on: 11 July 1986 Satisfied on: 27 March 1992 Persons entitled: Banco De Bilbao. Classification: General letter of hypothecation of goods Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods and documents received (please see doc M18). Fully Satisfied |
9 July 1986 | Delivered on: 11 July 1986 Satisfied on: 27 March 1992 Persons entitled: Banco De Bilbao Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
28 March 1985 | Delivered on: 9 April 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
11 September 2009 | Delivered on: 19 September 2009 Satisfied on: 6 September 2012 Persons entitled: Alan Gainsford Classification: Chattel mortgage Secured details: £150,000 and all other 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: Am important italian walnut and marquetry bureau piedmontese attributed to pietro the year is C1700-1777 detailed in sotheby's invoice number 91688915. Fully Satisfied |
16 October 2008 | Delivered on: 17 October 2008 Satisfied on: 28 July 2012 Persons entitled: Alan Gainsford Classification: Chattel mortgage Secured details: £150,000 and all other 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: An important italian walnot and marquetry bureau piedmontese attributed to pietro the year is C1700-1777 as detailed in sotheby's invoice number 91688915. Fully Satisfied |
23 March 1983 | Delivered on: 6 April 1983 Persons entitled: National Westminster 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: L/H - 186 westbourne grove, london W.11.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
2 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
28 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
11 May 2018 | Registration of charge 012057670014, created on 11 May 2018 (22 pages) |
5 March 2018 | Satisfaction of charge 012057670012 in full (1 page) |
5 March 2018 | Satisfaction of charge 012057670013 in full (1 page) |
8 December 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
8 December 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
1 March 2016 | Registration of charge 012057670013, created on 25 February 2016 (6 pages) |
1 March 2016 | Registration of charge 012057670013, created on 25 February 2016 (6 pages) |
10 February 2016 | Registration of charge 012057670012, created on 9 February 2016 (15 pages) |
10 February 2016 | Registration of charge 012057670012, created on 9 February 2016 (15 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
15 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 February 2013 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 January 2010 | Appointment of Claire Christine Sarti as a secretary (1 page) |
19 January 2010 | Appointment of Claire Christine Sarti as a secretary (1 page) |
18 January 2010 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
18 January 2010 | Termination of appointment of Hill Street Registrars Limited as a secretary (1 page) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 May 2009 | Return made up to 17/08/08; full list of members (3 pages) |
22 May 2009 | Return made up to 17/08/08; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
20 December 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 December 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 17/08/06; full list of members (6 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
11 November 2003 | Return made up to 17/08/03; full list of members (6 pages) |
11 November 2003 | Return made up to 17/08/03; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2001 | Return made up to 17/08/01; full list of members
|
5 November 2001 | Return made up to 17/08/01; full list of members
|
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (9 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (9 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
23 March 1999 | Amended full accounts made up to 31 December 1997 (12 pages) |
23 March 1999 | Amended full accounts made up to 31 December 1997 (12 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
27 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
6 February 1998 | Full accounts made up to 31 December 1996 (17 pages) |
10 September 1997 | Return made up to 17/08/97; no change of members
|
10 September 1997 | Return made up to 17/08/97; no change of members
|
2 February 1997 | Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page) |
26 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1988 | Particulars of mortgage/charge (3 pages) |
19 January 1988 | Particulars of mortgage/charge (3 pages) |
5 September 1987 | Particulars of mortgage/charge (3 pages) |
5 September 1987 | Particulars of mortgage/charge (3 pages) |
14 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1986 | Particulars of mortgage/charge (3 pages) |
27 August 1986 | Particulars of mortgage/charge (3 pages) |
11 July 1986 | Particulars of mortgage/charge (3 pages) |
11 July 1986 | Particulars of mortgage/charge (3 pages) |