London
N8 9LB
Secretary Name | Dawn Elizabeth Sherley Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2003(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Correspondence Address | 23 Inderwick Road London N8 9LB |
Director Name | Jonathan Sherley-Dale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 January 2003) |
Role | Property Manager |
Correspondence Address | Primrose Cottage Tabernacle Walk Rodborough Stroud Gloucestershire GL5 3HJ Wales |
Secretary Name | Jonathan Sherley-Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Primrose Cottage Tabernacle Walk Rodborough Stroud Gloucestershire GL5 3HJ Wales |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jonathan Sherley-dale 50.00% Ordinary |
---|---|
1 at £1 | Michael Bryan Sherley-dale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,808,900 |
Cash | £12,023 |
Current Liabilities | £129,882 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
19 July 2002 | Delivered on: 2 August 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties k/a 25 hillfield avenue, hornsey, london borough of haringey t/no. NGL157196, 9 linzee road, hornsey, london borough of haringey t/no. MX431675, 6 elm grove, hornsey, london borough of haringey t/no. MX404212 (please see schedule to form 395 for further details of property charged). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
19 March 2001 | Delivered on: 27 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are named in any schedule by reference to the charge of securities. See the mortgage charge document for full details. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 hillfield avenue london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 linzee london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the croft forty green road beaconsfield buckinghamshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 elm grove london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 5 astra house, 53 mount pleasant villas, london N8 4HB. (Land registry title no: NGL70067). Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 elm grove london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 67 coleridge road, london N8 8EG. (Land registry title no: MX235556). Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The croft, forty green road, beaconsfield, buckinghamshire HP9 1XL. (Land registry title no: BM273801). Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 elm grove, london N8 9AJ. (Land registry title no: MX397319). Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 elm grove, london N8 9AJ. (Land registry title no: MX404212). Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 25 hillfield avenue, london N8 7DU. (Land registry title no: NGL157196). Outstanding |
29 June 2011 | Delivered on: 1 July 2011 Persons entitled: Nationwide Building Society Classification: Charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the entire right title and interest in and to the shares and their proceeds of sale see image for full details. Outstanding |
19 July 2002 | Delivered on: 2 August 2002 Persons entitled: Nationwide Building Society Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares held by the company in city north group PLC. Outstanding |
19 July 2002 | Delivered on: 2 August 2002 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
19 July 2002 | Delivered on: 2 August 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the croft, forty green road, knotty green, beaconsfield, buckingham. Outstanding |
24 March 1995 | Delivered on: 29 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 colerdige road london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
26 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 September 2017 | Registration of charge 017012930014, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930017, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930015, created on 18 September 2017 (6 pages) |
20 September 2017 | Registration of charge 017012930014, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930020, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930018, created on 18 September 2017 (9 pages) |
20 September 2017 | Registration of charge 017012930016, created on 18 September 2017 (6 pages) |
20 September 2017 | Registration of charge 017012930020, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930016, created on 18 September 2017 (6 pages) |
20 September 2017 | Registration of charge 017012930019, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930015, created on 18 September 2017 (6 pages) |
20 September 2017 | Registration of charge 017012930019, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930017, created on 18 September 2017 (7 pages) |
20 September 2017 | Registration of charge 017012930018, created on 18 September 2017 (9 pages) |
19 September 2017 | Satisfaction of charge 12 in full (4 pages) |
19 September 2017 | Satisfaction of charge 12 in full (4 pages) |
19 September 2017 | Satisfaction of charge 11 in full (4 pages) |
19 September 2017 | Satisfaction of charge 11 in full (4 pages) |
19 September 2017 | Satisfaction of charge 9 in full (4 pages) |
19 September 2017 | Satisfaction of charge 10 in full (4 pages) |
19 September 2017 | Satisfaction of charge 9 in full (4 pages) |
19 September 2017 | Satisfaction of charge 10 in full (4 pages) |
1 September 2017 | Satisfaction of charge 4 in full (4 pages) |
1 September 2017 | Satisfaction of charge 8 in full (4 pages) |
1 September 2017 | Satisfaction of charge 1 in full (4 pages) |
1 September 2017 | Satisfaction of charge 5 in full (4 pages) |
1 September 2017 | Satisfaction of charge 4 in full (4 pages) |
1 September 2017 | Satisfaction of charge 7 in full (4 pages) |
1 September 2017 | Satisfaction of charge 2 in full (4 pages) |
1 September 2017 | Satisfaction of charge 1 in full (4 pages) |
1 September 2017 | Satisfaction of charge 6 in full (4 pages) |
1 September 2017 | Satisfaction of charge 5 in full (4 pages) |
1 September 2017 | Satisfaction of charge 6 in full (4 pages) |
1 September 2017 | Satisfaction of charge 7 in full (4 pages) |
1 September 2017 | Satisfaction of charge 8 in full (4 pages) |
1 September 2017 | Satisfaction of charge 2 in full (4 pages) |
1 September 2017 | Satisfaction of charge 3 in full (4 pages) |
1 September 2017 | Satisfaction of charge 3 in full (4 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Michael Bryan Sherley-Dale as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Michael Bryan Sherley-Dale as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 23/08/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
25 November 2003 | Return made up to 28/08/03; full list of members (6 pages) |
25 November 2003 | Return made up to 28/08/03; full list of members (6 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members
|
22 September 2000 | Return made up to 28/08/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
11 October 1999 | Return made up to 28/08/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
7 September 1998 | Return made up to 28/08/98; no change of members (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
22 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
22 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
18 September 1995 | Return made up to 28/08/95; no change of members (6 pages) |
18 September 1995 | Return made up to 28/08/95; no change of members (6 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 October 1989 | Full accounts made up to 31 March 1988 (11 pages) |
10 October 1989 | Full accounts made up to 31 March 1988 (11 pages) |
19 May 1989 | Full accounts made up to 31 March 1987 (12 pages) |
19 May 1989 | Full accounts made up to 31 March 1987 (12 pages) |
22 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
22 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
22 February 1983 | Incorporation (14 pages) |
22 February 1983 | Incorporation (14 pages) |