London
W1H 7PE
Secretary Name | Mrs Penelope Ann Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Telephone | 020 74020402 |
---|---|
Telephone region | London |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Mark Neil Steinberg 99.00% Ordinary |
---|---|
1 at £1 | Mrs Penelope Ann Steinberg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,196 |
Cash | £84 |
Current Liabilities | £35,038 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
28 February 1985 | Delivered on: 6 March 1985 Satisfied on: 23 September 2014 Persons entitled: Edward Manson & Company Limited. 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 20 lees place london W1 t/n:- ngl 93469. (see doc M26). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 May 1983 | Delivered on: 12 May 1983 Satisfied on: 23 September 2014 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 premises at 15 ranelagh grove city of westminster T.N. ngl 410811. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1981 | Delivered on: 2 December 1981 Satisfied on: 23 September 2014 Persons entitled: Edward Manson & Company LTD. 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 15 ranelagh grove london SW1.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 October 1981 | Delivered on: 14 October 1981 Satisfied on: 23 September 2014 Persons entitled: Edward Manson & Company LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold premises at 37A great cumberland place london W1. Fully Satisfied |
2 September 1981 | Delivered on: 16 September 1981 Satisfied on: 23 September 2014 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 37A great cumberland place london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1981 | Delivered on: 15 August 1981 Satisfied on: 23 September 2014 Persons entitled: Edward Manson & Company LTD. 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 37A great cumberland place, london W7.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 April 1981 | Delivered on: 2 April 1981 Satisfied on: 23 September 2014 Persons entitled: Tenure Grade Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company both current and future. Fully Satisfied |
11 July 1980 | Delivered on: 25 July 1980 Persons entitled: Barclays Bank LTD 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 37A great cumberland place, W1, london borough of city of westminster. Fully Satisfied |
3 November 1992 | Delivered on: 10 November 1992 Satisfied on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing to the company under or by virtue of the deed dated 1/4/92 relating to the sale of the property k/a 10 wadham gardens, l/b of camden together with the benefit of all securities for the same. Fully Satisfied |
6 October 1992 | Delivered on: 19 October 1992 Satisfied on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's share of the net proceeds of sale and of the net rents and profits till sale of the property k/a flat 36, fursecroft, george street, l/b of city of westminster t/no. NGL594067 and all the interest of the company under the trusts affecting the property. Fully Satisfied |
6 October 1992 | Delivered on: 19 October 1992 Satisfied on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's share of the net proceeds of sale and of the net rents and profits till sale of the property k/a 55 englands lane, l/b of camden t/no. NGL676066 and all interest of the company under the trusts affecting the property. Fully Satisfied |
6 October 1992 | Delivered on: 19 October 1992 Satisfied on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's share of the net proceeds of sale and of the net rents and profits till sale of the property k/a 19A buckingham road, l/b of hackney t/no. EGL249933 and all other interest of the company under the trusts affecting the property. Fully Satisfied |
29 February 1980 | Delivered on: 5 March 1980 Persons entitled: Twentieth Century Banking Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital l/h property known as 37A great cumberland place london W1. Fully Satisfied |
8 January 2024 | Director's details changed for Mr Mark Neil Steinberg on 28 December 2023 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Termination of appointment of Penelope Ann Steinberg as a secretary on 8 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Penelope Ann Steinberg as a secretary on 8 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
24 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
23 September 2014 | Satisfaction of charge 3 in full (4 pages) |
23 September 2014 | Satisfaction of charge 7 in full (4 pages) |
23 September 2014 | Satisfaction of charge 10 in full (4 pages) |
23 September 2014 | Satisfaction of charge 13 in full (4 pages) |
23 September 2014 | Satisfaction of charge 9 in full (4 pages) |
23 September 2014 | Satisfaction of charge 3 in full (4 pages) |
23 September 2014 | Satisfaction of charge 6 in full (4 pages) |
23 September 2014 | Satisfaction of charge 5 in full (4 pages) |
23 September 2014 | Satisfaction of charge 6 in full (4 pages) |
23 September 2014 | Satisfaction of charge 11 in full (4 pages) |
23 September 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2014 | Satisfaction of charge 13 in full (4 pages) |
23 September 2014 | Satisfaction of charge 4 in full (4 pages) |
23 September 2014 | Satisfaction of charge 9 in full (4 pages) |
23 September 2014 | Satisfaction of charge 4 in full (4 pages) |
23 September 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2014 | Satisfaction of charge 10 in full (4 pages) |
23 September 2014 | Satisfaction of charge 11 in full (4 pages) |
23 September 2014 | Satisfaction of charge 12 in full (4 pages) |
23 September 2014 | Satisfaction of charge 7 in full (4 pages) |
23 September 2014 | Satisfaction of charge 5 in full (4 pages) |
23 September 2014 | Satisfaction of charge 12 in full (4 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 January 2005 | Location of register of members (1 page) |
19 January 2005 | Location of register of members (1 page) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 124-130 seymour place london W1H 1BG (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 124-130 seymour place london W1H 1BG (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members
|
17 January 2001 | Return made up to 29/12/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 February 1998 | Return made up to 29/12/97; full list of members (5 pages) |
12 February 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | Return made up to 29/12/97; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
28 January 1997 | Accounts for a small company made up to 31 December 1993 (9 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1993 (9 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (4 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members (4 pages) |
26 November 1996 | Full accounts made up to 31 December 1992 (11 pages) |
26 November 1996 | Full accounts made up to 31 December 1992 (11 pages) |
5 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 March 1990 | Return made up to 29/12/89; full list of members (7 pages) |
2 March 1990 | Return made up to 29/12/89; full list of members (7 pages) |
20 February 1990 | Full accounts made up to 31 December 1988 (9 pages) |
20 February 1990 | Full accounts made up to 31 December 1988 (9 pages) |
12 May 1989 | Return made up to 30/12/88; full list of members (7 pages) |
12 May 1989 | Return made up to 30/12/88; full list of members (7 pages) |
10 May 1989 | Full accounts made up to 31 December 1987 (9 pages) |
10 May 1989 | Full accounts made up to 31 December 1987 (9 pages) |
27 April 1988 | Full accounts made up to 31 December 1986 (8 pages) |
27 April 1988 | Full accounts made up to 31 December 1986 (8 pages) |
12 January 1988 | Return made up to 30/11/87; full list of members (6 pages) |
12 January 1988 | Return made up to 30/11/87; full list of members (6 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
28 January 1987 | Full accounts made up to 31 December 1984 (8 pages) |
28 January 1987 | Full accounts made up to 31 December 1985 (16 pages) |
28 January 1987 | Full accounts made up to 31 December 1985 (16 pages) |
28 January 1987 | Full accounts made up to 31 December 1984 (8 pages) |
17 September 1976 | Incorporation (12 pages) |
17 September 1976 | Incorporation (12 pages) |