London
W1P 7LN
Director Name | Mr Carl Leighton-Pope |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 2 Ramillies Street London W1P 7LN |
Secretary Name | Mr Carl Leighton-Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Niche Spade Oak Reach Bourne End Buckinghamshire SL8 5RQ |
Secretary Name | Mr Dylan Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(15 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 August 2009) |
Role | Secretary |
Correspondence Address | 3 The Tail Race Maidstone Kent ME15 6YL |
Registered Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Carl Leighton-pope 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pamela Leighton-pope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,336,055 |
Cash | £642,677 |
Current Liabilities | £393,381 |
Latest Accounts | 26 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 June |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
21 March 2019 | Delivered on: 8 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Flat 4, 262 king street hammersmith please see deed for further details. Outstanding |
---|---|
27 June 2007 | Delivered on: 11 July 2007 Persons entitled: Aib Group (UK) 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/a top floor flat 3 ennismore avenue chiswick (t/no AGL1361). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 June 2005 | Delivered on: 22 June 2005 Persons entitled: Aib Group (UK) 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/a flat 3, 262/264 kings street, hammersmith, london t/no NGL543528. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 March 2004 | Delivered on: 8 April 2004 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
10 October 2001 | Delivered on: 12 October 2001 Persons entitled: Aib Group (UK) 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/a 70C stamford brook road london W6 t/no;-LN172200. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 March 2001 | Delivered on: 14 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 hamlet court hamlet gardens london W6 0SY NGL391640. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 October 1997 | Delivered on: 17 October 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property charged being 1). first floor flat k/a 44 hamlet court hamlet gardens hammersmith london t/no;-NGL621510 2). third floor k/a flat 2 262 king street hammersmith london t/no;-NGL540908 3). second floor flat k/a flat 4 262 king street hammersmith london t/no;-NGL539689 4). third floor k/a flat 5 king street hammersmith t/no;-NGL541642. 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. See the mortgage charge document for full details. Outstanding |
19 November 1996 | Delivered on: 25 November 1996 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: F/H 8 glenthorne mews 115A glenthorne road hammersmith london and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 January 2020 | Delivered on: 10 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 1, 262 and 264 king street, hammersmith, W6 0SP. Outstanding |
6 January 2020 | Delivered on: 10 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 2, 262 and 264 king street, hammersmith W6 0SP (title number NGL540908); flat 3, 262 and 264 king street, hammersmith W6 0SP (title number NGL543528) and other properties referred to in the charge. Outstanding |
6 January 2020 | Delivered on: 10 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Flat 2, 262 and 264 king street, hammersmith W6 0SP (title number NGL540908); flat 3, 262 and 264 king street, hammersmith W6 0SP (title number NGL543528); flat 4, 262 and 264 king street, hammersmith W6 0SP (title number NGL539689); and flat 5, 262 and 264 king street, hammersmith W6 0SP (title number NGL541642);. Outstanding |
6 January 2020 | Delivered on: 10 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: First floor flat, 266 king street, hammersmith, W6 0SP (title number BGL26761). Outstanding |
21 March 2019 | Delivered on: 8 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 70B stamford brook road white city please see deed for further details. Outstanding |
21 March 2019 | Delivered on: 8 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Flat 2, 262 king street hammersmith please see deed for further details. Outstanding |
21 March 2019 | Delivered on: 8 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Flat 3, 262 king street hammersmith please see deed for further details. Outstanding |
21 March 2019 | Delivered on: 8 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 70C stamford brook road london. Outstanding |
21 March 2019 | Delivered on: 8 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 3 ennismore avenue london. Outstanding |
14 March 1996 | Delivered on: 26 March 1996 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: Leasehold property k/a 44 hamlet court hamlet gardens borough of hammersmith and fulham t/no:- NGL621510 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
9 November 2017 | Total exemption small company accounts made up to 26 June 2016 (7 pages) |
---|---|
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
3 January 2017 | Director's details changed for Mrs Pamela Leighton-Pope on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mrs Pamela Leighton-Pope on 3 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Director's details changed for Mr Carl Leighton-Pope on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from Ramillies House Ramillies Street London W1P 7LN to Ramillies House 2 Ramillies Street London W1P 7LN on 3 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Carl Leighton-Pope on 3 January 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 26 June 2015 (6 pages) |
23 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 April 2015 | Total exemption small company accounts made up to 27 June 2014 (4 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
2 September 2014 | Total exemption small company accounts made up to 27 June 2013 (6 pages) |
26 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 June 2013 | Total exemption small company accounts made up to 28 June 2012 (6 pages) |
26 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
28 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 January 2010 | Director's details changed for Mr Carl Leighton-Pope on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pamela Leighton-Pope on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Appointment terminated secretary dylan woods (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 February 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Memorandum and Articles of Association (10 pages) |
18 October 1996 | Resolutions
|
26 March 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
9 April 1995 | Full accounts made up to 31 March 1994 (9 pages) |