21 Cadogan Gardens
London
SW3 2RW
Secretary Name | Mr Paul Saunders |
---|---|
Status | Current |
Appointed | 14 June 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 35b Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW |
Director Name | Helge Rubinstein |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 30 December 2005) |
Role | Writer |
Correspondence Address | 32 Ladbroke Grove London W11 3BQ |
Secretary Name | Helge Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 32 Ladbroke Grove London W11 3BQ |
Director Name | Hilary Harold Rubinstein |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2000) |
Role | Authors Agent |
Correspondence Address | 32 Ladbroke Grove London W11 3BQ |
Secretary Name | Christopher Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 45 Halsey Street London SW3 2PT |
Director Name | Mr Nicholas David James Moffatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Ship Street Brighton East Sussex BN1 1AZ |
Director Name | Mr Fawaz Al Rajhi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 22 Woodstock Street London W1C 2AR |
Secretary Name | Miss Louise Jane Waters |
---|---|
Status | Resigned |
Appointed | 17 July 2018(35 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 2022) |
Role | Company Director |
Correspondence Address | 31/32 Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW |
Secretary Name | Castles Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2006) |
Correspondence Address | 118 High Street Hurstpierpoint West Sussex BN6 9PX |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 July 2018) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | bencookies.com |
---|
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Christopher Moffatt 60.00% Ordinary |
---|---|
20 at £1 | Pearlsgate LTD 20.00% Ordinary |
20 at £1 | Yvonne Moffatt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,454,792 |
Cash | £223,085 |
Current Liabilities | £770,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 July 2010 | Delivered on: 15 July 2010 Persons entitled: Ubaldo Limited and Anthony Francesco Lorenzo Amhurst Classification: Rent deposit deed Secured details: £26,250.00 due or to become due from the company to the chargee. Particulars: The sum of £26,250.00. Outstanding |
---|---|
1 July 2010 | Delivered on: 9 July 2010 Persons entitled: Ubaldo Limited Llc Classification: Rent deposit deed Secured details: £86,250.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge its interest in the balance see image for full details. Outstanding |
23 October 2009 | Delivered on: 12 November 2009 Persons entitled: Alexan Limited Classification: Rent deposit deed 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 initial deposit which is £25,875.00 and interest in the account. Outstanding |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
8 November 2011 | Delivered on: 11 November 2011 Persons entitled: London Underground Limited Classification: Lease Secured details: £10,587.98 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £10,587.98 see image for full details. Outstanding |
23 October 2009 | Delivered on: 31 October 2009 Satisfied on: 17 August 2012 Persons entitled: Alexan Limited Classification: Rent deposit deed 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: An interest bearing account the balance of the aacount see image for full details. Fully Satisfied |
31 October 2006 | Delivered on: 4 November 2006 Satisfied on: 9 August 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: £10,281.25 or such other sum as is held. Fully Satisfied |
22 September 2005 | Delivered on: 24 September 2005 Satisfied on: 17 August 2012 Persons entitled: London Underground Limited Classification: Rent deposit deed 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 balance standing to the credit of the deposit account,. See the mortgage charge document for full details. Fully Satisfied |
20 January 2005 | Delivered on: 25 January 2005 Satisfied on: 28 January 2011 Persons entitled: Bull Ring No 1 Limited and Bull Ring No 2 Limited Classification: Rent deposit deed Secured details: £32,313.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £32,313. Fully Satisfied |
26 March 2002 | Delivered on: 30 March 2002 Satisfied on: 28 January 2011 Persons entitled: Prestbury West Coast Kensington Limited Classification: Rent deposit deed Secured details: £29,375.00 due or to become due from the company to the chargee. Particulars: Rent deposit sum of £29,375.00 plus accrued interest. Fully Satisfied |
2 February 2024 | Registered office address changed from 22 Woodstock Street 22 Woodstock Street London W1C 2AR England to 22 Woodstock Street London W1C 2AR on 2 February 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
22 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 January 2023 | Appointment of Mr Paul Saunders as a secretary on 14 June 2022 (2 pages) |
20 January 2023 | Termination of appointment of Louise Jane Waters as a secretary on 14 June 2022 (1 page) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
11 July 2022 | Secretary's details changed for Mrs Louise Jane Waters on 8 July 2022 (1 page) |
8 July 2022 | Secretary's details changed for Mrs Louise Jane Kirkwood on 8 July 2022 (1 page) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
5 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
30 July 2018 | Termination of appointment of Secretarial Appointments Limited as a secretary on 17 July 2018 (1 page) |
30 July 2018 | Appointment of Mrs Louise Jane Kirkwood as a secretary on 17 July 2018 (2 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
26 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
16 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
31 July 2015 | Registered office address changed from 8-9 Ship Street Brighton East Sussex BN1 1AZ to 22 Woodstock Street 22 Woodstock Street London W1C 2AR on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 8-9 Ship Street Brighton East Sussex BN1 1AZ to 22 Woodstock Street 22 Woodstock Street London W1C 2AR on 31 July 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Appointment of Mr Fawaz Al Rajhi as a director (2 pages) |
8 November 2012 | Appointment of Mr Fawaz Al Rajhi as a director (2 pages) |
7 November 2012 | Termination of appointment of Nicholas Moffatt as a director (1 page) |
7 November 2012 | Termination of appointment of Nicholas Moffatt as a director (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of company's objects (2 pages) |
19 October 2012 | Statement of company's objects (2 pages) |
19 October 2012 | Resolutions
|
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Appointment of Mr Nicholas David James Moffatt as a director (3 pages) |
26 January 2011 | Appointment of Mr Nicholas David James Moffatt as a director (3 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 May 2010 | Secretary's details changed for Secretarial Appointments Limited on 31 December 2009 (1 page) |
6 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Secretarial Appointments Limited on 31 December 2009 (1 page) |
6 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (3 pages) |
14 September 2006 | New secretary appointed (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 5/6 monument business park warpsgrove lane chalgrove oxford OX44 7RW (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 5/6 monument business park warpsgrove lane chalgrove oxford OX44 7RW (1 page) |
22 March 2006 | Return made up to 31/12/05; full list of members
|
22 March 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members
|
8 February 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: devonshire house 1 devonshire street london W1E 5DR (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: devonshire house 1 devonshire street london W1E 5DR (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
23 August 2000 | Amended accounts made up to 31 March 2000 (8 pages) |
23 August 2000 | Amended accounts made up to 31 March 2000 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members
|
2 January 1998 | Return made up to 31/12/97; no change of members
|
10 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Resolutions
|
8 July 1983 | Incorporation (14 pages) |
8 July 1983 | Incorporation (14 pages) |