London
NW11 0HG
Director Name | Mr Ronald Sigmund Hofbauer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Basing Hill London NW11 8TA |
Secretary Name | Mrs Hanna Hofbauer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Basing Hill London NW11 8TA |
Director Name | Rosemary Eve Hofbauer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(42 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40 at £1 | Michael Hugo Hofbauer 40.00% Ordinary |
---|---|
30 at £1 | Hanna Hofbauer 30.00% Ordinary |
30 at £1 | Ronald Sigmund Hofbauer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,709 |
Cash | £38,190 |
Current Liabilities | £203,985 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
4 November 2008 | Delivered on: 8 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161A high street beckenham t/n SGL679539 and any other interest all rents and proceeds of insurance. Outstanding |
---|---|
4 November 2008 | Delivered on: 8 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163A high street beckenham t/no SGL679540 any other interest in the property all rents the proceeds of any insurance see image for full details. Outstanding |
14 April 2021 | Delivered on: 15 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as 1A village way, beckenham, BR3 3NA comprised in title number SGL679545; the leasehold property known as 7A village way, beckenham, BR3 3NA comprised in title number SGL679541; the leasehold property known as 169B high street, beckenham, BR3 1AE comprised in title number SGL679544; the leasehold property known as 161A high street, beckenham, BR3 1AE comprised in title number SGL679539; the leasehold property known as 163A high street, beckenham, BR3 1AE comprised in title number SGL679540; the leasehold property known as 165A high street, beckenham, BR3 1AE comprised in title number SGL679542 and the leasehold property known as 167A high street, beckenham, BR3 1AE comprised in title number SGL679543. Outstanding |
14 April 2021 | Delivered on: 15 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 November 2008 | Delivered on: 8 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169B high street beckenham t/no SGL679544 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 November 2008 | Delivered on: 8 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167A high street beckenham t/n SGL679543 and any other interest all rents and proceeds of insurance. Outstanding |
4 November 2008 | Delivered on: 8 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165A high street beckenham t/n SGL679542 and any other interest all rents and proceeds of insurance. Outstanding |
7 August 1996 | Delivered on: 14 August 1996 Satisfied on: 22 May 2008 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: Second floor flat, known as 7A village way, beckham, london borough of bromley. Fully Satisfied |
11 January 1995 | Delivered on: 19 January 1995 Satisfied on: 22 May 2008 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: First and second floor flats situate at and k/a 161A 163A 165A 167A and 169B high street and 1A village way beckenham l/b of bromley. Fully Satisfied |
9 September 1988 | Delivered on: 22 September 1988 Satisfied on: 22 May 2008 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge supplemental to a legal charge dated 10.9.86 Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 10.9.86. Particulars: £30,000 deposited by the company with allied dunbar assurance PLC together with all interest accrued and to accrue due thereon. Fully Satisfied |
25 February 1988 | Delivered on: 27 February 1988 Satisfied on: 22 May 2008 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge Secured details: £165,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 10.9.86. Particulars: £21,000 placed in a deposit account with national westminister bank PLC group deposit office. Fully Satisfied |
26 August 1987 | Delivered on: 4 September 1987 Satisfied on: 22 May 2008 Persons entitled: Allied Dunbar Assurance PLC Classification: Charge Secured details: £165,000 and all monies due or to become due from the company to the chargee supplemental to a legal charge dated 10.9.1986. Particulars: £40,000 placed in a deposit account with national westminster bank PLC group deposit office. Fully Satisfied |
10 September 1986 | Delivered on: 11 September 1986 Satisfied on: 22 May 2008 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge or otherwise. Particulars: 1) 7 church street, eyre, suffolk. 2) 320 newark road, north hykeham, lincolnshire 3) new street and 1 west street oundle, northamptonshire. 4) 2, wendover drive bedford. Fully Satisfied |
18 June 1980 | Delivered on: 24 June 1980 Persons entitled: H F C Trust Limited Classification: Mortgage Secured details: £95,000 and all other monies due or to become due from the co to the chargee. Particulars: F/H 107 stockwell rd 107A stockwell rd 109 stockwell rd 111 stockwell rd 10 moat place london SW9 105A stockwell rd and land at rear of 105, 105A & 105B stockwell rd london SW9. Fully Satisfied |
9 March 2021 | Satisfaction of charge 8 in full (1 page) |
---|---|
9 March 2021 | Satisfaction of charge 10 in full (1 page) |
9 March 2021 | Satisfaction of charge 12 in full (2 pages) |
9 March 2021 | Satisfaction of charge 11 in full (1 page) |
9 March 2021 | Satisfaction of charge 9 in full (1 page) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Registered office address changed from 25 Harley Street London W1N 1BR on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 25 Harley Street London W1N 1BR on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 25 Harley Street London W1N 1BR on 3 December 2010 (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
19 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 January 1999 | Return made up to 30/11/98; full list of members
|
11 January 1999 | Return made up to 30/11/98; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
1 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |