London
W1W 5AB
Secretary Name | Helen Nicolas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2004(23 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Secretary Name | Michael Giarnese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 31 Rushcroft Road London E4 8SG |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | Panayiotes Nicolas 45.00% Ordinary |
---|---|
25 at £1 | Helen Nicolas 25.00% Ordinary |
10 at £1 | Alexis Peter Nicolas 10.00% Ordinary |
10 at £1 | Georgina Androulla Nicolas 10.00% Ordinary |
10 at £1 | Maria Lydia Nicolas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,723 |
Cash | £29,176 |
Current Liabilities | £45,504 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
8 May 2014 | Delivered on: 14 May 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 124 high street bushey t/no.P155534. Outstanding |
---|---|
4 January 2008 | Delivered on: 14 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of high street bushey k/a 124 high street bushey herts t/no P155534. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 October 2004 | Delivered on: 14 October 2004 Satisfied on: 13 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 70D brazil street,leicester. Fully Satisfied |
17 June 2002 | Delivered on: 24 June 2002 Satisfied on: 13 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or cashmart clothing limited 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 |
19 October 1998 | Delivered on: 23 October 1998 Satisfied on: 6 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the corner of burnmoor street and 70 brazil street leicester leicestershire t/n LT270638. Fully Satisfied |
28 February 1997 | Delivered on: 19 March 1997 Satisfied on: 13 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 and 61 vyner street, london borough of tower hamlets title number ngl 199663. Fully Satisfied |
25 September 1995 | Delivered on: 3 October 1995 Satisfied on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)", together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re cashmart limited higher interest business account-account number 40334022. Fully Satisfied |
3 February 1994 | Delivered on: 15 February 1994 Satisfied on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or squidgy clothing limited 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 |
23 November 1990 | Delivered on: 5 December 1990 Satisfied on: 10 April 2014 Persons entitled: Barclays 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. Fully Satisfied |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
26 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
4 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
17 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
15 September 2021 | Change of details for Mr Peter Nicolas as a person with significant control on 12 September 2021 (2 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
20 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
6 March 2020 | Director's details changed for Panayiotes Nicolas on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Helen Nicolas on 6 March 2020 (1 page) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT United Kingdom to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 September 2018 | Change of details for Mr Peter Nicolas as a person with significant control on 14 September 2017 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
13 September 2018 | Secretary's details changed for Helen Nicolas on 16 October 2017 (1 page) |
13 September 2018 | Director's details changed for Panayiotes Nicolas on 13 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 13 September 2018 (1 page) |
13 September 2018 | Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 (2 pages) |
14 February 2018 | Satisfaction of charge 8 in full (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
16 October 2017 | Director's details changed for Panayiotes Nicolas on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Panayiotes Nicolas on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Helen Nicolas on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Helen Nicolas on 16 October 2017 (1 page) |
26 September 2017 | Director's details changed for Panayiotes Nicolas on 13 September 2016 (2 pages) |
26 September 2017 | Secretary's details changed for Helen Nicolas on 13 September 2016 (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
26 September 2017 | Director's details changed for Panayiotes Nicolas on 13 September 2016 (2 pages) |
26 September 2017 | Secretary's details changed for Helen Nicolas on 13 September 2016 (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1N 5FD on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1N 5FD on 23 June 2014 (1 page) |
14 May 2014 | Registration of charge 015784060009 (16 pages) |
14 May 2014 | Registration of charge 015784060009 (16 pages) |
6 May 2014 | Satisfaction of charge 5 in full (1 page) |
6 May 2014 | Satisfaction of charge 5 in full (1 page) |
10 April 2014 | Satisfaction of charge 1 in full (1 page) |
10 April 2014 | Satisfaction of charge 1 in full (1 page) |
10 April 2014 | Satisfaction of charge 2 in full (1 page) |
10 April 2014 | Satisfaction of charge 2 in full (1 page) |
10 April 2014 | Satisfaction of charge 3 in full (1 page) |
10 April 2014 | Satisfaction of charge 3 in full (1 page) |
18 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
14 January 2008 | Particulars of mortgage/charge (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 October 2007 | Return made up to 13/09/07; no change of members (6 pages) |
27 October 2007 | Return made up to 13/09/07; no change of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 13/09/04; full list of members (6 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 13/09/04; full list of members (6 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
23 October 2003 | Company name changed cashmart LIMITED\certificate issued on 23/10/03 (2 pages) |
23 October 2003 | Company name changed cashmart LIMITED\certificate issued on 23/10/03 (2 pages) |
28 January 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
21 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
3 December 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
15 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
28 October 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
28 October 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
5 December 1996 | Return made up to 13/09/96; no change of members (4 pages) |
5 December 1996 | Return made up to 13/09/96; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 August 1981 | Incorporation (17 pages) |