56 Queen's Gate Terrace
London
SW7 5PJ
Director Name | Kaduri Ayal Hoory |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 56 Queen's Gate Terrace London SW7 5PJ |
Secretary Name | Kaduri Ayal Hoory |
---|---|
Status | Current |
Appointed | 01 October 2013(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 4 56 Queen's Gate Terrace London SW7 5PJ |
Director Name | Lattif Hoory |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(14 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | Flat 4 9 Cornwall Gardens London SW7 4AL |
Secretary Name | Angela Mary Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(14 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62a Addison Gardens London W14 0DP |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £349,817 |
Cash | £9,533 |
Current Liabilities | £2,532,299 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
25 May 1990 | Delivered on: 12 June 1990 Satisfied on: 19 November 2014 Persons entitled: Bank Hapoalim Bm Classification: Charge over credit balance. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any account with the bank. Fully Satisfied |
---|---|
25 May 1990 | Delivered on: 12 June 1990 Satisfied on: 19 November 2014 Persons entitled: Bank Hapoalim Bm Classification: Charge over credit balance. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any account with the bank. Fully Satisfied |
5 August 1988 | Delivered on: 12 August 1988 Satisfied on: 15 March 1989 Persons entitled: Republic National Bank of New York. 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 charge. Particulars: F/H 15 cunningham hill road st. Albans in the county of hertfordshire T.N. hd 116565 & all rents, monies due under any insurances.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1987 | Delivered on: 4 November 1987 Satisfied on: 19 November 2014 Persons entitled: Barclays 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: 344/346 essex road, l/b of islington t/no ln 35671. Fully Satisfied |
1 October 1987 | Delivered on: 8 October 1987 Satisfied on: 19 November 2014 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: Sterling pounds 100,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 eastholm finchley l/b barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1987 | Delivered on: 24 September 1987 Satisfied on: 15 March 1989 Persons entitled: Societe Financiere Mirelis Sa Classification: Charge of whole Secured details: For securing sterling pounds 100,000 due to the chargee. Particulars: 40 and 40A ailsa road. Westcliff on sea. Fully Satisfied |
12 May 1987 | Delivered on: 18 May 1987 Satisfied on: 15 March 1989 Persons entitled: Republic National Bank of New York. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 cromwell crescent london SW5. Fully Satisfied |
17 March 1982 | Delivered on: 23 March 1982 Satisfied on: 25 August 1987 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All liabilities of the company present & future actual or contingent to national westminster bank PLC in respect of an irrevocable letter of credit for indian rupees 256250 in favour of amalgamated apparels pvt LTD.of 30/31 ideal industrial estate mathuradas mills compound lower parel bombay 400013 india. Particulars: Sterling pounds 3750 together with the interest held by the bank on an account in the name of the bank and earmarked re the company. Fully Satisfied |
5 August 2003 | Delivered on: 7 August 2003 Satisfied on: 19 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: All that f/h property known as 56 queens gate terrace london SW7 5PG. Fully Satisfied |
23 October 2000 | Delivered on: 26 October 2000 Satisfied on: 19 November 2014 Persons entitled: Hsbc Investment 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 property k/a 56 queens gate terrace kensington. 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 |
10 May 1999 | Delivered on: 21 May 1999 Satisfied on: 19 November 2014 Persons entitled: Republic National Bank of New York 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 loan agreement or deed. Particulars: F/H land k/a 56 queens gate terrace london t/no 101796 together with all buildings fixtures and fittings and fixed plant and machinery thereon the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities the benefit of all insurance policies and conracts of insurance the benefit of all rentals rents service charges and licence fees. See the mortgage charge document for full details. Fully Satisfied |
7 March 1994 | Delivered on: 9 March 1994 Satisfied on: 19 November 2014 Persons entitled: Multi Commercial Bank 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 7 brymon court 31 & 32 montagu square t/n ngl 444975. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 1982 | Delivered on: 4 February 1982 Satisfied on: 25 August 1987 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: For securing all liabilities of the company present and future actual and/or contingent to national westminster bank limited in respect of an irrevocable letter of credit for indian rupees 182,000 in favour of hiralal gulabchand put limited of 28/29 ideal industrial estate mathuradas mills compound lower parel bombay 400013 india. Particulars: The sum of sterling pounds 2,500 together with interest accrued held by the bank and earmarked re the company. Fully Satisfied |
8 September 2017 | Delivered on: 13 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1. the mortgagor with full title guarantee hereby charges by way of legal mortgage all that freehold property known as or being 38 thurloe place london comprised in the title number NGL677968 ("the mortgaged property") with the payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged by the mortgagor. Outstanding |
5 March 1991 | Delivered on: 22 March 1991 Persons entitled: Barclays 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: 56 queens gate terrace, l/borough of kensington & chelsea t/no:- 101796. Outstanding |
26 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
20 November 2020 | Secretary's details changed for Clairette Hoory on 11 November 2020 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
20 September 2019 | Secretary's details changed for Ayal Hoory on 21 September 2018 (1 page) |
20 September 2019 | Director's details changed for Kaduri Ayal Hoory on 21 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
15 November 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
13 September 2017 | Registration of charge 013341880015, created on 8 September 2017 (11 pages) |
13 September 2017 | Registration of charge 013341880015, created on 8 September 2017 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
26 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 October 2015 | Secretary's details changed for Clairette Hoory on 19 September 2015 (1 page) |
22 October 2015 | Secretary's details changed for Clairette Hoory on 19 September 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 November 2014 | Satisfaction of charge 8 in full (4 pages) |
19 November 2014 | Satisfaction of charge 11 in full (4 pages) |
19 November 2014 | Satisfaction of charge 11 in full (4 pages) |
19 November 2014 | Satisfaction of charge 14 in full (4 pages) |
19 November 2014 | Satisfaction of charge 6 in full (4 pages) |
19 November 2014 | Satisfaction of charge 12 in full (4 pages) |
19 November 2014 | Satisfaction of charge 9 in full (4 pages) |
19 November 2014 | Satisfaction of charge 14 in full (4 pages) |
19 November 2014 | Satisfaction of charge 13 in full (4 pages) |
19 November 2014 | Satisfaction of charge 6 in full (4 pages) |
19 November 2014 | Satisfaction of charge 9 in full (4 pages) |
19 November 2014 | Satisfaction of charge 8 in full (4 pages) |
19 November 2014 | Satisfaction of charge 13 in full (4 pages) |
19 November 2014 | Satisfaction of charge 5 in full (4 pages) |
19 November 2014 | Satisfaction of charge 5 in full (4 pages) |
19 November 2014 | Satisfaction of charge 12 in full (4 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Termination of appointment of Lattif Hoory as a director (1 page) |
17 December 2013 | Termination of appointment of Lattif Hoory as a director (1 page) |
7 November 2013 | Termination of appointment of Angela Hyde as a secretary (1 page) |
7 November 2013 | Termination of appointment of Angela Hyde as a secretary (1 page) |
6 November 2013 | Appointment of Ayal Hoory as a secretary (2 pages) |
6 November 2013 | Appointment of Ayal Hoory as a secretary (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Appointment of Kaduri-Ayal Hoory as a director (3 pages) |
6 June 2013 | Appointment of Kaduri-Ayal Hoory as a director (3 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (6 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
10 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
18 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
1 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 October 1995 | Return made up to 20/09/95; full list of members (16 pages) |
3 October 1995 | Return made up to 20/09/95; full list of members (16 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
2 February 1988 | Memorandum and Articles of Association (12 pages) |
2 February 1988 | Memorandum and Articles of Association (12 pages) |