Kenton
Middlesex
HA9 8TP
Director Name | Mr Alex Gordon John Parsons |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
Director Name | Mr Lloyd Andrew Gold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
Director Name | Alexander Guy Winton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 35 Queens Grove St Johns Wood London NW8 6HN |
Director Name | Alexander Guy Winton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 35 Queens Grove St Johns Wood London NW8 6HN |
Director Name | Harold Stanley Winton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queens Grove St Johns Wood London NW8 6HN |
Director Name | Mr Robert Ian Winton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 281 The Colonnades London W2 6AT |
Director Name | Mr Sidney Winton |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 2 Albion Gate London W2 2LF |
Secretary Name | Mr Robert Ian Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 281 The Colonnades London W2 6AT |
Secretary Name | Pooran Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 1999) |
Role | Book Keeper & Accountant |
Correspondence Address | 27 Ruislip Road Greenford Middlesex UB6 9QD |
Director Name | Robert Ian Winton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 August 2010) |
Role | Company Director |
Correspondence Address | 24 Grove Hall Court Hall Road London NW8 9NR |
Secretary Name | Terri O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 55 Millway London NW7 3QT |
Secretary Name | Terri O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 55 Millway London NW7 3QT |
Director Name | Mr Matthew Emile Shefras |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(29 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 31 Rosslyn Hill London NW3 5UJ |
Director Name | Ms Loretta Rene Blonstein |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Parkside Wimbledon London SW19 5NL |
Director Name | Mr Lloyd Andrew Gold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Scott Ewing |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Swangleys Lane Knebworth Herts SG3 6AA |
Director Name | Mr Cyril Gold |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O 4m Investments Limited, 4 Imperial Place Maxwe Borehamwood WD6 1JN |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2010) |
Correspondence Address | Finsgate, 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 5 Stirling Court Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Trustees Of S. Winton No. 2 Settlement 90.00% Preference |
---|---|
10k at £0.01 | Trustees Of S. Winton No. 2 Settlement 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,170,461 |
Cash | £791 |
Current Liabilities | £341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
20 December 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1982 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 2021 | Delivered on: 4 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 9 alwyn gardens, london, NW4 4XP. Outstanding |
9 September 2019 | Delivered 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 2017 | Delivered on: 23 November 2017 Persons entitled: Vijay Lakhani Classification: A registered charge Particulars: 9 alwyn gardens london t/no NGL708683. Outstanding |
1 June 2017 | Delivered on: 7 June 2017 Persons entitled: Simon Isaac Kay Classification: A registered charge Particulars: 9 alwyn gardens london title no NGL708683. Outstanding |
25 April 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
---|---|
17 February 2021 | Notification of 4M Investments Limited as a person with significant control on 26 January 2021 (2 pages) |
3 February 2021 | Change of details for Mr Cyril Gold as a person with significant control on 2 February 2021 (2 pages) |
6 October 2020 | Termination of appointment of Loretta Rene Blonstein as a director on 2 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
6 October 2020 | Cessation of Loretta Rene Blonstein as a person with significant control on 2 October 2020 (1 page) |
30 September 2020 | Satisfaction of charge 014613570030 in full (1 page) |
4 August 2020 | Satisfaction of charge 014613570032 in full (1 page) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
9 June 2020 | Termination of appointment of Scott Ewing as a director on 2 June 2020 (1 page) |
9 June 2020 | Notification of Cyril Gold as a person with significant control on 2 June 2020 (2 pages) |
9 June 2020 | Cessation of Scott Ewing as a person with significant control on 2 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
10 February 2020 | Cessation of Lloyd Andrew Gold as a person with significant control on 10 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Lloyd Andrew Gold as a director on 10 February 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 September 2019 | Registration of charge 014613570032, created on 9 September 2019 (23 pages) |
23 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Cyril Gold as a director on 1 July 2019 (2 pages) |
29 April 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 November 2018 | Registered 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 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
2 August 2018 | Appointment of Mr Scott Ewing as a director on 1 July 2017 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Registration of charge 014613570031, created on 3 November 2017 (23 pages) |
23 November 2017 | Registration of charge 014613570031, created on 3 November 2017 (23 pages) |
11 July 2017 | Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Scott Ewing as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Scott Ewing as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Loretta Rene Blonstein as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Loretta Rene Blonstein as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Lloyd Andrew Gold as a person with significant control on 11 July 2017 (2 pages) |
7 June 2017 | Registration of charge 014613570030, created on 1 June 2017 (22 pages) |
7 June 2017 | Registration of charge 014613570030, created on 1 June 2017 (22 pages) |
23 May 2017 | Satisfaction of charge 28 in full (2 pages) |
23 May 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
23 May 2017 | Satisfaction of charge 28 in full (2 pages) |
23 May 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
23 May 2017 | Satisfaction of charge 26 in full (2 pages) |
23 May 2017 | Satisfaction of charge 014613570029 in full (1 page) |
23 May 2017 | Satisfaction of charge 26 in full (2 pages) |
23 May 2017 | Satisfaction of charge 25 in full (1 page) |
23 May 2017 | Satisfaction of charge 014613570029 in full (1 page) |
23 May 2017 | Satisfaction of charge 25 in full (1 page) |
23 May 2017 | Satisfaction of charge 27 in full (2 pages) |
23 May 2017 | Satisfaction of charge 27 in full (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages) |
22 June 2015 | Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Lloyd Andrew Gold as a director on 1 April 2014 (2 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Registration of charge 014613570029 (31 pages) |
3 May 2013 | Registration of charge 014613570029 (31 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 14 April 2011 (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Termination of appointment of International Registrars Limited as a secretary (1 page) |
24 August 2010 | Termination of appointment of International Registrars Limited as a secretary (1 page) |
24 August 2010 | Termination of appointment of Robert Winton as a director (1 page) |
24 August 2010 | Termination of appointment of Robert Winton as a director (1 page) |
17 August 2010 | Appointment of a director (2 pages) |
17 August 2010 | Appointment of Mr Lloyd Gold as a secretary (2 pages) |
17 August 2010 | Appointment of a director (2 pages) |
17 August 2010 | Appointment of Mr Lloyd Gold as a secretary (2 pages) |
13 July 2010 | Appointment of Mrs Loretta Rene Blonstein as a director (2 pages) |
13 July 2010 | Appointment of Mrs Loretta Rene Blonstein as a director (2 pages) |
17 June 2010 | Termination of appointment of Harold Winton as a director (1 page) |
17 June 2010 | Termination of appointment of Harold Winton as a director (1 page) |
16 June 2010 | Termination of appointment of Matthew Emile Shefras as a director (1 page) |
16 June 2010 | Termination of appointment of Matthew Emile Shefras as a director (1 page) |
3 June 2010 | Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 3 June 2010 (1 page) |
3 June 2010 | Termination of appointment of a director (1 page) |
3 June 2010 | Termination of appointment of a director (1 page) |
3 June 2010 | Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 35 Queens Grove St Johns Wood London NW8 6HN on 3 June 2010 (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Appointment of Matthew Emile Shefras as a director (2 pages) |
14 October 2009 | Appointment of Matthew Emile Shefras as a director (2 pages) |
6 July 2009 | Appointment terminated secretary terri ohalloran (1 page) |
6 July 2009 | Appointment terminated secretary terri ohalloran (1 page) |
18 June 2009 | Secretary appointed international registrars LIMITED (1 page) |
18 June 2009 | Secretary appointed international registrars LIMITED (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/12/07; full list of members (11 pages) |
18 September 2008 | Return made up to 31/12/07; full list of members (11 pages) |
25 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Particulars of mortgage/charge (5 pages) |
12 September 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
18 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Particulars of mortgage/charge (15 pages) |
19 June 2006 | Particulars of mortgage/charge (15 pages) |
13 June 2006 | Full accounts made up to 31 March 2005 (19 pages) |
13 June 2006 | Full accounts made up to 31 March 2005 (19 pages) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
23 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 25 duke street london W1M 5DB (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 25 duke street london W1M 5DB (1 page) |
15 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
15 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 March 1996 (16 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (16 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members
|
12 March 1997 | Return made up to 31/12/96; no change of members
|
22 April 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 April 1996 | Full accounts made up to 31 March 1995 (16 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 35 queens grove london NW8 6HN (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 35 queens grove london NW8 6HN (1 page) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
18 March 1982 | Memorandum and Articles of Association (12 pages) |
18 March 1982 | Memorandum and Articles of Association (12 pages) |
12 March 1981 | Company name changed\certificate issued on 12/03/81 (2 pages) |
12 March 1981 | Company name changed\certificate issued on 12/03/81 (2 pages) |
15 November 1979 | Incorporation (17 pages) |
15 November 1979 | Incorporation (17 pages) |
15 November 1979 | Certificate of incorporation (1 page) |
15 November 1979 | Certificate of incorporation (1 page) |