London
NW11 9HE
Director Name | Mr Julian Vorhand |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverside Road London N15 6DA |
Director Name | Mr Milan Vorhand |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 1990(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Western Avenue London NW11 9HE |
Secretary Name | Mrs Susan Melanie Vorhand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Western Avenue London NW11 9HE |
Secretary Name | Mr Milan Vorhand |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 1994(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Western Avenue London NW11 9HE |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,274,246 |
Current Liabilities | £2,843,552 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 23 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months from now) |
26 April 1996 | Delivered on: 2 May 1996 Persons entitled: Samuel Montagu & Co. Limited 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 offiec no. 2 and units 1-6 ludlow hill trading estate, melton road, west bridgford, nottingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
2 November 1990 | Delivered on: 13 November 1990 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: 1 to 15 (odd nos) walton road 174 to 184 even nos radford road, and land and buildings at the junction of radford boulevard, beckenham road, and wilton road nottingham nottinghamshire title nos:- nt 84031. Outstanding |
2 November 1990 | Delivered on: 13 November 1990 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: Land on the southside of beckenham road, nottingham, nottinghamshire title no:- nt 146473. Outstanding |
11 June 1990 | Delivered on: 26 June 1990 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: Land and buildings comprising approximately 1.2 acres at radford boulevard, nottingham, nottinghanshire title numbers : NT84031 and NT146473. Outstanding |
21 October 1988 | Delivered on: 28 October 1988 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: 41 pilchergate and 20 saint mary's gate, nottingham, nottinghamshire. Outstanding |
31 August 1988 | Delivered on: 8 September 1988 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: Warehouse units & offices on the south west side of melton road west bridgford nottingham nottinghamshire T.N. nt 47041. Outstanding |
28 October 1986 | Delivered on: 4 November 1986 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: Gordon house, 2/14 (even numbers only) carrington street, and 1 collin street, nottingham, nottinghamshire title no nt 176692. Outstanding |
12 April 2006 | Delivered on: 26 April 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rake precinct bromborough wirral t/n CH16420. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 2002 | Delivered on: 20 December 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 berwick street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2001 | Delivered on: 7 April 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage 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 27 long row nottingham t/n NT341180. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2001 | Delivered on: 7 April 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage 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 58 berwick street london t/n LN11395. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2001 | Delivered on: 7 April 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h 1 middle pavement nottingham t/n NT216444. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2001 | Delivered on: 7 April 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage 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 thorpe house broad street kingstreet hertford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 1999 | Delivered on: 14 April 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/11 the poultry 17 st. Peters gate and 1/3 poultry arcade nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 April 1996 | Delivered on: 2 May 1996 Persons entitled: Samuel Montagu & Co. Limited 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 gordon house, 2/14 carrington street, nottingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 February 1985 | Delivered on: 6 February 1985 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: 61 goodge street, l/b of city of westminster. Outstanding |
28 October 1985 | Delivered on: 8 November 1985 Satisfied on: 12 July 2011 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: 58 berwick street l/b of city of westminster T.N. ln 11395. Fully Satisfied |
5 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
6 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
13 February 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
22 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Satisfaction of charge 7 in full (1 page) |
19 July 2017 | Satisfaction of charge 4 in full (1 page) |
19 July 2017 | Satisfaction of charge 4 in full (1 page) |
19 July 2017 | Satisfaction of charge 8 in full (1 page) |
19 July 2017 | Satisfaction of charge 8 in full (1 page) |
19 July 2017 | Satisfaction of charge 6 in full (1 page) |
19 July 2017 | Satisfaction of charge 7 in full (1 page) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Satisfaction of charge 5 in full (1 page) |
19 July 2017 | Satisfaction of charge 5 in full (1 page) |
19 July 2017 | Satisfaction of charge 6 in full (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 March 2010 | Director's details changed for Milan Vorhand on 8 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Thomas Vorhand on 8 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Thomas Vorhand on 8 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Thomas Vorhand on 8 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Milan Vorhand on 8 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Milan Vorhand on 8 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 January 2003 | Location of register of members (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 220 the vale golders green london NW11 8SR (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 220 the vale golders green london NW11 8SR (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
21 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 80 princes park ave london NW11 0JX (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 80 princes park ave london NW11 0JX (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
27 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
8 November 1985 | Particulars of mortgage/charge (3 pages) |
8 November 1985 | Particulars of mortgage/charge (3 pages) |
14 September 1984 | Incorporation (12 pages) |
14 September 1984 | Incorporation (12 pages) |