Company NameAnaid Estates Limited
DirectorsAlex Gordon John Parsons and Lloyd Andrew Gold
Company StatusActive
Company Number01461357
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Previous NameMindgrange Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Lloyd Gold
StatusCurrent
Appointed11 August 2010(30 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address38 Lulworth Avenue
Kenton
Middlesex
HA9 8TP
Director NameMr Alex Gordon John Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
Director NameAlexander Guy Winton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address35 Queens Grove
St Johns Wood
London
NW8 6HN
Director NameAlexander Guy Winton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address35 Queens Grove
St Johns Wood
London
NW8 6HN
Director NameHarold Stanley Winton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Queens Grove
St Johns Wood
London
NW8 6HN
Director NameMr Robert Ian Winton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address281 The Colonnades
London
W2 6AT
Director NameMr Sidney Winton
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address2 Albion Gate
London
W2 2LF
Secretary NameMr Robert Ian Winton
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1992)
RoleCompany Director
Correspondence Address281 The Colonnades
London
W2 6AT
Secretary NamePooran Singh
NationalityBritish
StatusResigned
Appointed01 August 1995(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1999)
RoleBook Keeper & Accountant
Correspondence Address27 Ruislip Road
Greenford
Middlesex
UB6 9QD
Director NameRobert Ian Winton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(17 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 August 2010)
RoleCompany Director
Correspondence Address24 Grove Hall Court
Hall Road
London
NW8 9NR
Secretary NameTerri O'Halloran
NationalityBritish
StatusResigned
Appointed17 September 1999(19 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 May 2009)
RoleCompany Director
Correspondence Address55 Millway
London
NW7 3QT
Secretary NameTerri O'Halloran
NationalityBritish
StatusResigned
Appointed17 September 1999(19 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 May 2009)
RoleCompany Director
Correspondence Address55 Millway
London
NW7 3QT
Director NameMr Matthew Emile Shefras
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(29 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 31 Rosslyn Hill
London
NW3 5UJ
Director NameMs Loretta Rene Blonstein
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(30 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Parkside
Wimbledon
London
SW19 5NL
Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Scott Ewing
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Swangleys Lane
Knebworth
Herts
SG3 6AA
Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O 4m Investments Limited, 4 Imperial Place Maxwe
Borehamwood
WD6 1JN
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2009(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2010)
Correspondence AddressFinsgate, 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Trustees Of S. Winton No. 2 Settlement
90.00%
Preference
10k at £0.01Trustees Of S. Winton No. 2 Settlement
10.00%
Ordinary

Financials

Year2014
Net Worth£1,170,461
Cash£791
Current Liabilities£341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

20 December 1984Delivered on: 28 December 1984
Satisfied on: 21 March 2000
Persons entitled: Manufacturers Hanover Trust Company

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 agreement dated 20.12.84.
Particulars: L/H 2 albion gate, hyde park place, westminster t/no ngl 186799 various interests of the company (for full details see doc M21). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1983Delivered on: 22 April 1983
Satisfied on: 28 July 2006
Persons entitled: Manufacturers Hanover Trust Co

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 an agreement dated 31.3.83.
Particulars: F/H property situate & known as 199-211A kentish town road london borough of camden t/n ngl 227372 f/h property situate & known as 95-97 crawford street london borough city of westminster t/n ln 403928 f/h property situate & known as 160 camden high st london borough of camden t/n ngl 426252 fixed charge all rents now owing or to become owing in respect of the above property. Fixed legal charge all deposit monies received in respect of sales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1983Delivered on: 22 April 1983
Satisfied on: 28 July 2006
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from impexhome investments limited to the chargee on any account whatsoever under the terms of an agrement dated 31.3.83.
Particulars: F/H properties together with buildings erected thereon or on some part thereof situate & known as 26 wardour st. London borough of city of westminster. T/n 221563 312/312A walworth road, london borough of lambeth t/n 379498. 113 westbourne grove & 41 hereford road. London borough of the city of westminster t/n 62418 56/60 st. John street, london borough of camden. T/ns 267383, ln 49304 ln 83622. 188/190 earl's court. London borough of kensington & chelsea. T/n ln 107961 fixed charge all rents now owing, to become owing in respect of the above property all deposit monies received in respect of sales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1982Delivered on: 31 December 1982
Satisfied on: 28 July 2006
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7.12.82.
Particulars: F/H land 26 wardour street city of westminster t/n 221563 all rents now owing or hereafter to become owing in respect of above property all deposit monies received in respect of sales. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1982Delivered on: 9 December 1982
Satisfied on: 28 July 2006
Persons entitled: Manufacturers Hanover Trust Company

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 facility letter dated 1 sept 82.
Particulars: F/H property at 160 camden high street london borough of camden title no ngl 426252 f/h property at 95, 96 & 97 crawford street london borough of the city of westminster title no ln 103928. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1982Delivered on: 9 September 1982
Satisfied on: 28 July 2006
Persons entitled: Manufacturers Hanover Trust Company

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 property 188/190 earls court road and 2 spear mews, royal borough of kensington & chelsea. Title no: ln 107961. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1982Delivered on: 16 July 1982
Satisfied on: 3 March 2000
Persons entitled:
Wolf Rayden
David Ian Winton

Classification: Legal charge
Secured details: £40,000 and all monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: 2 albion gate, hyde park place, london W2 title no ngl 186799.
Fully Satisfied
9 June 2006Delivered on: 19 June 2006
Satisfied on: 9 April 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and or to the hedging counterparty and or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 9 alwyn gardens hendon london t/no NGL708683. 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
20 August 2002Delivered on: 23 August 2002
Satisfied on: 9 April 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property at hesketh park mansions queens road southport t/n MS386755 and LS398886 and l/h 10 hesketh park mansions queens road southport t/n MS406587. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 October 2000Delivered on: 6 October 2000
Satisfied on: 28 July 2006
Persons entitled: Dependable Properties Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to it in respect of the premises at 1 and 1A beaconsfield parade brighton t/no.ESX206690.
Fully Satisfied
2 October 2000Delivered on: 6 October 2000
Satisfied on: 28 July 2006
Persons entitled: Dependable Properties 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/Hold property known as 1 and 1A beaconsfield parade,brighton; t/no esx 206680; all fixtures whatsoever thereon.
Fully Satisfied
2 October 2000Delivered on: 6 October 2000
Satisfied on: 28 July 2006
Persons entitled: Dependable Properties Limited

Classification: Second rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to it in respect of the premises at 1 and 1A beaconsfield parade brighton t/no: esc 206690.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Satisfied on: 3 March 2000
Persons entitled: Bank Leumi Le-Israel (Schweiz)

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 2 albion gate hyde park place westminster title no. Ngl 186799 floating charge over all fixed movable plant machinery implements utensils furniture and equipment, stock & materials any licences relating to the property any business carried on upon the property.
Fully Satisfied
2 October 2000Delivered on: 6 October 2000
Satisfied on: 28 July 2006
Persons entitled: Dependable Properties Limited

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 property known as 2 albion gate bayswater road london W2 title number 769145 all fixtures and trade machinery.
Fully Satisfied
2 October 2000Delivered on: 6 October 2000
Satisfied on: 28 July 2006
Persons entitled: Dependable Properties Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 & 1A beaconsfield parade brighton - ESX206680.
Fully Satisfied
18 August 2000Delivered on: 1 September 2000
Satisfied on: 28 July 2006
Persons entitled: Anglo Irish Bank Corporation 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/Hold property known as ground floor shop premises at 1 to 9 viceroy parade,east finchley,london N.2; all fixtures/fittings fixed plant/machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
24 February 2000Delivered on: 3 March 2000
Satisfied on: 28 July 2006
Persons entitled: Dependable Properties Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee in connection with this deed or any other document or security.
Particulars: L/H 2 albion gate albion street in the L.B. of westminster t/n-NGL769145 together with all fixtures whatosever now or at any time hereafter affixed or attached to such premises or to any part thereof.
Fully Satisfied
26 November 1999Delivered on: 30 November 1999
Satisfied on: 28 July 2006
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 alwyn gardens hendon london NW4 4XP t/no: NGL708683. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
26 November 1999Delivered on: 30 November 1999
Satisfied on: 28 July 2006
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees or other sums of money now or at any time received or recoverable by the company from nay tenant or licensee of the property k/a 9 alwyn gardens hendon london NW4 4XP t/no: NGL708683.
Fully Satisfied
23 December 1998Delivered on: 31 December 1998
Satisfied on: 6 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 30TH july 1998 and varied by a letter dated 17TH november 1998 and this legal charge.
Particulars: L/Hold property known as flat 2 albion gate hyde park place bayswater rd,london W.2; all fixed plant,machinery and equipment and all rights under or in connection with any contracts or insurance policies or indemnities; all rents received and a first floating charge over all assets with a payment of £10,000 and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
19 December 1997Delivered on: 24 December 1997
Satisfied on: 3 March 2000
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a flat 2 albion gate bayswater road W2 t/no;-NGL186799. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1993Delivered on: 5 April 1993
Satisfied on: 28 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or anaid holdings limited to the chargee on any account whatsoever.
Particulars: Ground floor, basement and first floor, 1 sentinel square, hendon, l/b of barnet.
Fully Satisfied
16 April 1991Delivered on: 25 April 1991
Satisfied on: 3 March 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
11 March 1981Delivered on: 20 March 1981
Satisfied on: 28 July 2006
Persons entitled: Manufacturers Hanover Trust Company

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 properties known as 119-211A (odd nos) kentish town road, london NW5, title nos. Ngl 227372. 56,58 & 60 st. John street west smithfield title nos: ln 49304,ln 83622 & 267383 respectively. 113 westbourne grove & 41 hereford road, london W2. Title no 62418. 26 wardour street london W1 title no 221563. 312-312A walworth road, london SE17 title no 379498. together with all buildings fixtures, fittings, erections fixed plant & machinery & all improvements and additions. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 2021Delivered on: 4 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 9 alwyn gardens, london, NW4 4XP.
Outstanding
9 September 2019Delivered on: 9 September 2019
Persons entitled: Art Group Holdings Limited

Classification: A registered charge
Particulars: All that freehold property situate and being known as land on the south side of st margarets road, st leonards-on-sea registered at hm land registry with title number ESX128238.
Outstanding
3 November 2017Delivered on: 23 November 2017
Persons entitled: Vijay Lakhani

Classification: A registered charge
Particulars: 9 alwyn gardens london t/no NGL708683.
Outstanding
1 June 2017Delivered on: 7 June 2017
Persons entitled: Simon Isaac Kay

Classification: A registered charge
Particulars: 9 alwyn gardens london title no NGL708683.
Outstanding
25 April 2013Delivered on: 3 May 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 9 alwyn gardens, london t/no:NGL708683. Notification of addition to or amendment of charge.
Outstanding
8 January 2008Delivered on: 14 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75/91 queens road + 48 park road southport t/no MS386755. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 2008Delivered on: 14 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 95-97 crawford street london t/no LN103928. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 2008Delivered on: 14 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 alwyn gardens hendon t/no NGL708683. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 September 2007Delivered on: 12 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
17 February 2021Notification of 4M Investments Limited as a person with significant control on 26 January 2021 (2 pages)
3 February 2021Change of details for Mr Cyril Gold as a person with significant control on 2 February 2021 (2 pages)
6 October 2020Termination of appointment of Loretta Rene Blonstein as a director on 2 October 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
6 October 2020Cessation of Loretta Rene Blonstein as a person with significant control on 2 October 2020 (1 page)
30 September 2020Satisfaction of charge 014613570030 in full (1 page)
4 August 2020Satisfaction of charge 014613570032 in full (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
9 June 2020Termination of appointment of Scott Ewing as a director on 2 June 2020 (1 page)
9 June 2020Notification of Cyril Gold as a person with significant control on 2 June 2020 (2 pages)
9 June 2020Cessation of Scott Ewing as a person with significant control on 2 June 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
10 February 2020Cessation of Lloyd Andrew Gold as a person with significant control on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Lloyd Andrew Gold as a director on 10 February 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 September 2019Registration of charge 014613570032, created on 9 September 2019 (23 pages)
23 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Cyril Gold as a director on 1 July 2019 (2 pages)
29 April 2019Registered office address changed from C/O 4M Investments 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 29 April 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 November 2018Registered office address changed from C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 15 November 2018 (1 page)
2 August 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
2 August 2018Appointment of Mr Scott Ewing as a director on 1 July 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 November 2017Registration of charge 014613570031, created on 3 November 2017 (23 pages)
23 November 2017Registration of charge 014613570031, created on 3 November 2017 (23 pages)
11 July 2017Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Notification of Scott Ewing as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Scott Ewing as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Notification of Loretta Rene Blonstein as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Loretta Rene Blonstein as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Lloyd Andrew Gold as a person with significant control on 11 July 2017 (2 pages)
7 June 2017Registration of charge 014613570030, created on 1 June 2017 (22 pages)
7 June 2017Registration of charge 014613570030, created on 1 June 2017 (22 pages)
23 May 2017Satisfaction of charge 28 in full (2 pages)
23 May 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
23 May 2017Satisfaction of charge 28 in full (2 pages)
23 May 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
23 May 2017Satisfaction of charge 26 in full (2 pages)
23 May 2017Satisfaction of charge 014613570029 in full (1 page)
23 May 2017Satisfaction of charge 26 in full (2 pages)
23 May 2017Satisfaction of charge 25 in full (1 page)
23 May 2017Satisfaction of charge 014613570029 in full (1 page)
23 May 2017Satisfaction of charge 25 in full (1 page)
23 May 2017Satisfaction of charge 27 in full (2 pages)
23 May 2017Satisfaction of charge 27 in full (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages)
22 June 2015Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages)
22 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Registration of charge 014613570029 (31 pages)
3 May 2013Registration of charge 014613570029 (31 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Hamley Consulting Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 14 April 2011 (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Termination of appointment of International Registrars Limited as a secretary (1 page)
24 August 2010Termination of appointment of International Registrars Limited as a secretary (1 page)
24 August 2010Termination of appointment of Robert Winton as a director (1 page)
24 August 2010Termination of appointment of Robert Winton as a director (1 page)
17 August 2010Appointment of a director (2 pages)
17 August 2010Appointment of Mr Lloyd Gold as a secretary (2 pages)
17 August 2010Appointment of a director (2 pages)
17 August 2010Appointment of Mr Lloyd Gold as a secretary (2 pages)
13 July 2010Appointment of Mrs Loretta Rene Blonstein as a director (2 pages)
13 July 2010Appointment of Mrs Loretta Rene Blonstein as a director (2 pages)
17 June 2010Termination of appointment of Harold Winton as a director (1 page)
17 June 2010Termination of appointment of Harold Winton as a director (1 page)
16 June 2010Termination of appointment of Matthew Emile Shefras as a director (1 page)
16 June 2010Termination of appointment of Matthew Emile Shefras as a director (1 page)
3 June 2010Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 3 June 2010 (1 page)
3 June 2010Termination of appointment of a director (1 page)
3 June 2010Termination of appointment of a director (1 page)
3 June 2010Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 3 June 2010 (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Appointment of Matthew Emile Shefras as a director (2 pages)
14 October 2009Appointment of Matthew Emile Shefras as a director (2 pages)
6 July 2009Appointment terminated secretary terri ohalloran (1 page)
6 July 2009Appointment terminated secretary terri ohalloran (1 page)
18 June 2009Secretary appointed international registrars LIMITED (1 page)
18 June 2009Secretary appointed international registrars LIMITED (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 September 2008Return made up to 31/12/07; full list of members (11 pages)
18 September 2008Return made up to 31/12/07; full list of members (11 pages)
25 March 2008Full accounts made up to 31 March 2007 (18 pages)
25 March 2008Full accounts made up to 31 March 2007 (18 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (5 pages)
12 September 2007Particulars of mortgage/charge (5 pages)
18 May 2007Full accounts made up to 31 March 2006 (19 pages)
18 May 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (8 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Particulars of mortgage/charge (15 pages)
19 June 2006Particulars of mortgage/charge (15 pages)
13 June 2006Full accounts made up to 31 March 2005 (19 pages)
13 June 2006Full accounts made up to 31 March 2005 (19 pages)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 May 2005Full accounts made up to 31 March 2004 (16 pages)
23 May 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 May 2003Full accounts made up to 31 March 2002 (16 pages)
3 May 2003Full accounts made up to 31 March 2002 (16 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
3 May 2000Full accounts made up to 31 March 1999 (17 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
8 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
22 September 1998Registered office changed on 22/09/98 from: 25 duke street london W1M 5DB (1 page)
22 September 1998Registered office changed on 22/09/98 from: 25 duke street london W1M 5DB (1 page)
15 May 1998Full accounts made up to 31 March 1997 (16 pages)
15 May 1998Full accounts made up to 31 March 1997 (16 pages)
8 April 1998Return made up to 31/12/97; full list of members (5 pages)
8 April 1998Return made up to 31/12/97; full list of members (5 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 March 1996 (16 pages)
27 March 1997Full accounts made up to 31 March 1996 (16 pages)
12 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 1996Full accounts made up to 31 March 1995 (16 pages)
22 April 1996Full accounts made up to 31 March 1995 (16 pages)
20 February 1996Registered office changed on 20/02/96 from: 35 queens grove london NW8 6HN (1 page)
20 February 1996Registered office changed on 20/02/96 from: 35 queens grove london NW8 6HN (1 page)
9 August 1995New secretary appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
18 March 1982Memorandum and Articles of Association (12 pages)
18 March 1982Memorandum and Articles of Association (12 pages)
12 March 1981Company name changed\certificate issued on 12/03/81 (2 pages)
12 March 1981Company name changed\certificate issued on 12/03/81 (2 pages)
15 November 1979Incorporation (17 pages)
15 November 1979Incorporation (17 pages)
15 November 1979Certificate of incorporation (1 page)
15 November 1979Certificate of incorporation (1 page)