Hampstead
London
NW3 1NR
Director Name | Miss Emma Maeve Gordon-James |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 613 Linen Hall 162-168 Regent Street London W1B 5TG |
Director Name | Mr Peter Harwood Croysdill |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House Hambledon Hampshire PO7 4QN |
Director Name | Mr Kevin Grover |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 13 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Secretary Name | Mr Kevin Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Telephone | 020 70383684 |
---|---|
Telephone region | London |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £159,500 |
Gross Profit | £149,811 |
Net Worth | £1,235,869 |
Cash | £246,508 |
Current Liabilities | £490,479 |
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 | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
23 June 1999 | Delivered on: 25 June 1999 Satisfied on: 5 April 2005 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with all sums expended by the bank under the powers contained in any agreement together with interest on such sums. Particulars: All rental monies due or to become due to the company in respect of f/h land and buildings k/a unit 43 parham road boyatt wood eastern industrial estate chandlers ford t/no;-HP453798 together with all monies standing to the credit of the rent account (as defined in the deed) and all related rights thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 June 1999 | Delivered on: 25 June 1999 Satisfied on: 5 April 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 43 parham road boyatt wood eastern industrial estate chandlers ford t/no;-HP453798 together with all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1999 | Delivered on: 25 June 1999 Satisfied on: 5 April 2005 Persons entitled: Woolwich PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the facility agreement dated 12TH may 1999. 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 |
1 December 1986 | Delivered on: 10 December 1986 Satisfied on: 5 April 2005 Persons entitled: Albany Commercial and Industrial Development Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property situate at and k/a 5, st. James place, london. SW1. T/no. 284324 (ngl) together wiht all buildings fixtures (including trade fixtures and fittings) and fixed plant and machinery. Fully Satisfied |
1 December 1986 | Delivered on: 10 August 1986 Satisfied on: 5 April 2005 Persons entitled: N.M. Rothschild & Sons Limited 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 land k/a 5 st. James's place, london, SW1 t/no 284324 together with all and engineer the fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
8 August 1985 | Delivered on: 16 August 1985 Satisfied on: 5 April 2005 Persons entitled: Lloyds Bank PLC Classification: Assignment of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of on agreement dated 21/12/84 which relates to building works and other matters affecting 5 st. James place london SW1. Fully Satisfied |
8 August 1985 | Delivered on: 16 August 1985 Satisfied on: 5 April 2005 Persons entitled: Lloyds 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: Leasehold property known as 5 st. James place london SW1. Fully Satisfied |
31 January 1980 | Delivered on: 1 February 1980 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from ilr holdings limited to lloyds bank limited. Particulars: 42 pall mall london S.W.1 with all the equitable interest of the company or sale thereof. Fully Satisfied |
13 June 2001 | Delivered on: 21 June 2001 Satisfied on: 5 April 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings on the north side of west quay road southampton t/n HP319845. Fully Satisfied |
30 September 1986 | Delivered on: 15 October 1986 Satisfied on: 5 April 2005 Persons entitled: Albany Commercial and Industrial Developments Limited Classification: Assignment of contract of purchase Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: The purchase contract subject to and with benefit of the sale contract regarding the freehold property known as 5 st james place, london SW1 t/no ngl 284324. Fully Satisfied |
10 October 2003 | Delivered on: 28 October 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land known as being unit 43 parnham road boyatt wood eastern industrial estate chandlers ford in the district of eastleigh and the county of hampshire t/n HP453798 and the freehold land being land and buildings on the north west side of west quay road southampton t/n HP319845. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 October 2003 | Delivered on: 23 October 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all property and assets both present ands future. Outstanding |
19 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 June 2019 | Termination of appointment of Kevin Grover as a secretary on 13 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Kevin Grover as a director on 13 June 2019 (1 page) |
18 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
12 July 2018 | Registered office address changed from 613 Linen Hall 162-168 Regent Street, London W1B 5TG to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 12 July 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (12 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Appointment of Miss Emma Maeve Gordon-James as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Miss Emma Maeve Gordon-James as a director on 6 June 2016 (2 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Kevin Grover on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Anthony Gordon-James on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Anthony Gordon-James on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Kevin Grover on 16 December 2009 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 28 new bond street london W1S 2RJ (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 28 new bond street london W1S 2RJ (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
28 October 2003 | Particulars of mortgage/charge (9 pages) |
28 October 2003 | Particulars of mortgage/charge (9 pages) |
23 October 2003 | Particulars of mortgage/charge (5 pages) |
23 October 2003 | Particulars of mortgage/charge (5 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
1 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members
|
30 December 2002 | Return made up to 16/12/02; full list of members
|
4 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 27 st jamess street london SW1A 1HA (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 27 st jamess street london SW1A 1HA (1 page) |
2 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 January 2001 | Return made up to 16/12/00; full list of members
|
2 January 2001 | Return made up to 16/12/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members
|
24 December 1999 | Return made up to 16/12/99; full list of members
|
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 December 1997 | Return made up to 16/12/97; no change of members
|
15 December 1997 | Return made up to 16/12/97; no change of members
|
17 December 1996 | Return made up to 16/12/96; no change of members
|
17 December 1996 | Return made up to 16/12/96; no change of members
|
27 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 December 1995 | Return made up to 16/12/95; full list of members (10 pages) |
7 December 1995 | Return made up to 16/12/95; full list of members (10 pages) |
16 January 1995 | Return made up to 16/12/94; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
5 January 1994 | Return made up to 16/12/93; no change of members
|
12 January 1993 | Return made up to 16/12/92; full list of members (8 pages) |
7 February 1992 | Return made up to 31/12/91; no change of members (8 pages) |
15 March 1991 | Return made up to 31/12/90; no change of members (8 pages) |
30 April 1990 | Return made up to 31/12/89; full list of members (7 pages) |
14 June 1989 | Return made up to 31/12/88; full list of members (7 pages) |
25 February 1988 | Return made up to 31/12/87; full list of members (6 pages) |
12 November 1986 | Return made up to 30/10/86; full list of members (7 pages) |
23 August 1976 | Incorporation (18 pages) |
23 August 1976 | Incorporation (18 pages) |