London
N19 5SS
Director Name | Adam Patrick Delaney |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(28 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr John Howard Rochman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Lorna Proudlove |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Retired |
Correspondence Address | 11 Bernard Mansion Herbrand Street London WC1N 1LB |
Director Name | Franco Valentino |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Glennie Road London SE27 6DX |
Secretary Name | Franco Valentino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Glennie Road London SE27 6DX |
Director Name | Martin Edward Clarke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1994) |
Role | Property Consultant |
Correspondence Address | 20 Furnival Mansions 43 Well Street London W1P 3FF |
Director Name | Susan Mannion |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 13 Spring Place London NW5 3BB |
Director Name | Jacqueline Huguette Clay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 2007) |
Role | Manageress |
Correspondence Address | 55 Stanford Road London N11 3HY |
Secretary Name | Jacqueline Huguette Clay |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2003(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2007) |
Role | Manageress |
Correspondence Address | 55 Stanford Road London N11 3HY |
Director Name | Clare Marie O'Toole |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 B Hillside Gardens Highgate London N6 5ST |
Secretary Name | Francis O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(23 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 04 July 2019) |
Role | Barrister |
Correspondence Address | 2b Hillside Gardens London N6 5ST |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | None Parkhill Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,030 |
Cash | £1,687 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
17 February 2016 | Delivered on: 26 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 5 carisbrook colney hatch lane london. Outstanding |
---|---|
18 July 1989 | Delivered on: 1 August 1989 Persons entitled: Woolwich Equitable Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 19 furnival mansions, wells street, london W1. Outstanding |
19 November 1986 | Delivered on: 12 March 1987 Persons entitled: Allied Irish Bank PLC Classification: Legal charge registered pursuant of an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 clifton road london n 8. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 November 1986 | Delivered on: 12 March 1987 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vides court 2 mount view road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1986 | Delivered on: 12 March 1987 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Altior court 74 and 76 shepherds hill, highgate, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1984 | Delivered on: 2 March 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington house 10, 14 12 eton villas, camden T.N.- ln 210425. Outstanding |
17 February 2016 | Delivered on: 26 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 26 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 16 carisbrook colney hatch lane london. Outstanding |
17 February 2016 | Delivered on: 26 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 15 carisbrook colney hatch lane london. Outstanding |
17 February 2016 | Delivered on: 26 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 11 carisbrook colney hatch lane london. Outstanding |
29 February 1984 | Delivered on: 2 March 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 hornsey lane, islington, london, title no: 62862. Outstanding |
20 September 2006 | Delivered on: 26 September 2006 Satisfied on: 20 January 2014 Persons entitled: Aib Group (UK) 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/H property k/a 26 altior court, 74 and 76 shepherds hill hornsey t/no NGL11915. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 December 1999 | Delivered on: 9 December 1999 Satisfied on: 24 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: By way of legal mortgage l/h 19 melior court highgate london t/n-NGL15251.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 July 2019 | Termination of appointment of Francis O'toole as a secretary on 4 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Notification of Patrick John Delaney as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Patrick John Delaney as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 February 2016 | Registration of charge 017527590010, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590010, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590012, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590009, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590013, created on 17 February 2016 (15 pages) |
26 February 2016 | Registration of charge 017527590009, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590011, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590011, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590012, created on 17 February 2016 (6 pages) |
26 February 2016 | Registration of charge 017527590013, created on 17 February 2016 (15 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages) |
5 August 2015 | Appointment of John Howard Rochman as a director on 16 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 January 2014 | Satisfaction of charge 8 in full (4 pages) |
20 January 2014 | Satisfaction of charge 8 in full (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Registered office address changed from C/O Rochman Landau Solctrs Accurist House 44 Baker Street London W1U 7BE on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O Rochman Landau Solctrs Accurist House 44 Baker Street London W1U 7BE on 24 October 2012 (1 page) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Adam Patrick Delaney as a director (3 pages) |
16 April 2012 | Termination of appointment of Clare O'toole as a director (2 pages) |
16 April 2012 | Appointment of Patrick John Delaney as a director (3 pages) |
16 April 2012 | Termination of appointment of Franco Valentino as a director (2 pages) |
16 April 2012 | Appointment of Patrick John Delaney as a director (3 pages) |
16 April 2012 | Appointment of Adam Patrick Delaney as a director (3 pages) |
16 April 2012 | Termination of appointment of Clare O'toole as a director (2 pages) |
16 April 2012 | Termination of appointment of Franco Valentino as a director (2 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 June 2010 | Director's details changed for Franco Valentino on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Clare Marie O'toole on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Franco Valentino on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Clare Marie O'toole on 26 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
5 November 2007 | Return made up to 26/06/07; no change of members
|
5 November 2007 | Return made up to 26/06/07; no change of members
|
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o rochman landau accurist house 44 baker street london W10 7AL (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o rochman landau accurist house 44 baker street london W10 7AL (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: c/o rochman landau third floor 45 mortimer street london W1N 7TD (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: c/o rochman landau third floor 45 mortimer street london W1N 7TD (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members
|
11 July 2003 | Return made up to 26/06/03; full list of members
|
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Return made up to 26/06/00; full list of members
|
21 July 2000 | Return made up to 26/06/00; full list of members
|
18 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
21 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: third floor 45 mortimer street london win 7TD (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: third floor 45 mortimer street london win 7TD (1 page) |
15 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 July 1996 | Return made up to 26/06/96; no change of members
|
15 July 1996 | Return made up to 26/06/96; no change of members
|
21 February 1996 | Registered office changed on 21/02/96 from: 45 mortimer street london W1N 7TD (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 45 mortimer street london W1N 7TD (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: fourth floor mappin house 4 winsley street london W1N 7AR (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: fourth floor mappin house 4 winsley street london W1N 7AR (1 page) |
19 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |