Barnet Lane
Elstree
Herts
WD6 3QU
Secretary Name | Mrs Regina Helen Leon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thanmory Court Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Mrs Regina Helen Leon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thanmory Court Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU |
Telephone | 020 84521177 |
---|---|
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Roger Paul Leon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,746,516 |
Cash | £38,913 |
Current Liabilities | £4,370,755 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46/58 (even) quaker street and 51 grey eagle street london all plant and machinery fixtures and fittings all other chattels and all benefits of the insurances see image for full details. Outstanding |
---|---|
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Rent charge agreement Secured details: All sums due or to become due from the company to the chargee. Particulars: All rents in respect of units 1,7,8,15,30, 31 and 42 and car parking spaces 5,8,9,10,12,14 and 16 and ground rents in respect of the f/h interest see image for full details. Outstanding |
15 October 2009 | Delivered on: 17 October 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 44A bevenden street london t/no:EGL339865 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
28 August 2008 | Delivered on: 3 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First,second and third floor flats 15-17 wentworth street london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
10 September 2013 | Delivered on: 14 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 44A bevenden street, london t/no EGL339865 and land over archway of 44A bevenden street t/no AGL287546. Notification of addition to or amendment of charge. Outstanding |
21 February 2000 | Delivered on: 25 February 2000 Satisfied on: 11 May 2010 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: 46 to 58 quaker street london 54 to 62 grey eagle street london t/n egl 373154 ln 111972. and the proceeds of sale thereof 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. Fully Satisfied |
21 February 2000 | Delivered on: 25 February 2000 Satisfied on: 21 December 2005 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. Fully Satisfied |
19 June 1991 | Delivered on: 28 June 1991 Satisfied on: 2 March 2000 Persons entitled: Dunbar 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 known as 67 wrentham avenue in the l/b of brent comprised in a transfer dated 19 june 1991 from regina aarons to the company including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878). Fully Satisfied |
19 June 1991 | Delivered on: 28 June 1991 Satisfied on: 2 March 2000 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
20 July 1983 | Delivered on: 10 August 1983 Satisfied on: 21 December 2005 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: 12 croxley road, westminster title no. Ln 162682 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 September 2013 | Registration of charge 017210380010 (10 pages) |
14 September 2013 | Registration of charge 017210380010 (10 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 October 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
20 October 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
5 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (6 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (6 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
17 September 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
17 September 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
17 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
20 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
20 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
21 December 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
8 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
6 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
26 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 July 1999 | Return made up to 19/06/99; no change of members (5 pages) |
2 July 1999 | Return made up to 19/06/99; no change of members (5 pages) |
17 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 19/06/98; no change of members (5 pages) |
7 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
7 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
18 June 1997 | Company name changed cobstar property & financial ser vices LIMITED\certificate issued on 19/06/97 (2 pages) |
18 June 1997 | Company name changed cobstar property & financial ser vices LIMITED\certificate issued on 19/06/97 (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 August 1996 | Return made up to 19/06/96; no change of members (4 pages) |
29 August 1996 | Return made up to 19/06/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 March 1990 | Company name changed bermont LIMITED\certificate issued on 23/03/90 (2 pages) |
22 March 1990 | Company name changed bermont LIMITED\certificate issued on 23/03/90 (2 pages) |
6 May 1983 | Incorporation (11 pages) |
6 May 1983 | Incorporation (11 pages) |