Moreton Terrace Mews North
London
SW1V 2NT
Director Name | Mr Richard Ian Garner Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whithurst Park Plaistow Road Kirdford Billingshurst West Sussex RH14 0JS |
Director Name | Mr Rick Andrew Englert |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2010(25 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Mr Richard David William Stokes |
---|---|
Status | Current |
Appointed | 02 December 2011(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Mr Jeremy Gordon Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 December 2009) |
Role | Company Director |
Country of Residence | At Sea - M/Y Kalani |
Correspondence Address | Moreton Yard Moreton Terrace Mews North London SW1V 2NT |
Director Name | Mr Derek Norton Frost |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 2012) |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | Moreton Yard 1 Moreton Terrace Mews North London SW1V 2NT |
Secretary Name | Mrs Susan Louise Hill |
---|---|
Status | Resigned |
Appointed | 05 December 2009(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 2011) |
Role | Company Director |
Correspondence Address | 2 Turret Grove London SW4 0EU |
Website | www.propertyinitiatives.co.uk |
---|
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4k at £0.001 | Hakan Tegelind 9.52% Ordinary |
---|---|
12.5k at £0.001 | Rick Andrew Englert 29.86% Ordinary |
11k at £0.001 | Jeremy Gordon Norman 26.19% Ordinary |
9k at £0.001 | Crouch Pierce LTD 21.43% Ordinary |
1000 at £0.001 | Tom Frost Trust 2.38% Ordinary |
4.5k at £0.001 | Ian Richard Garner Taylor 10.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,116,288 |
Cash | £533,588 |
Current Liabilities | £1,037,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 October 2015 | Delivered on: 4 November 2015 Persons entitled: Marcia Mishcon Russell Mishcon Classification: A registered charge Particulars: Jubilee house waterside drive wigan. Outstanding |
---|---|
21 March 2003 | Delivered on: 26 March 2003 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 95 and 97 clapham high street, london SW4 7TB. 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. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 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. Outstanding |
31 March 1998 | Delivered on: 9 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 533 kings road chelsea in the london borough of kensington title number NGL395861 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Outstanding |
31 March 1998 | Delivered on: 4 April 1998 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: Floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
21 November 2016 | Delivered on: 24 November 2016 Persons entitled: Marcia Mishcon Russell Mishcon Marcia Mishcon Russell Mishcon Classification: A registered charge Particulars: Jubilee house waterside drive wigan. Outstanding |
31 March 1998 | Delivered on: 4 April 1998 Satisfied on: 28 March 2003 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: 533 kings road chelsea london borough of kensington and chelsea T.n NGL395861. 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. Fully Satisfied |
5 April 1994 | Delivered on: 8 April 1994 Satisfied on: 28 January 2000 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £2,300,000 and all other monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
24 June 1992 | Delivered on: 8 July 1992 Satisfied on: 6 August 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
5 August 1986 | Delivered on: 7 August 1986 Satisfied on: 15 April 1998 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: Securing £1,800,000 all other monies due or to become due from the company and/or firm 4 limited to the chargee on any account whatsoever. Particulars: F/H land 533 king's road, chelsea title no ngl 395861. Fully Satisfied |
30 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2022 | Director's details changed for Mr Jeremy Gordon Norman on 15 December 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
4 October 2021 | Notification of Richard Ian Garner Taylor as a person with significant control on 31 July 2021 (2 pages) |
4 October 2021 | Cessation of Rick Andrew Englert as a person with significant control on 31 July 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Fifth Floor 8-9 Queen Street London EC4N 1SP to 9 Bonhill Street London EC2A 4DJ on 16 June 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
5 July 2018 | Satisfaction of charge 018590770010 in full (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 May 2017 | Satisfaction of charge 8 in full (4 pages) |
12 May 2017 | Satisfaction of charge 7 in full (4 pages) |
12 May 2017 | Satisfaction of charge 5 in full (4 pages) |
12 May 2017 | Satisfaction of charge 6 in full (4 pages) |
12 May 2017 | Satisfaction of charge 7 in full (4 pages) |
12 May 2017 | Satisfaction of charge 8 in full (4 pages) |
12 May 2017 | Satisfaction of charge 6 in full (4 pages) |
12 May 2017 | Satisfaction of charge 5 in full (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Memorandum and Articles of Association (13 pages) |
8 December 2016 | Memorandum and Articles of Association (13 pages) |
24 November 2016 | Registration of charge 018590770010, created on 21 November 2016 (43 pages) |
24 November 2016 | Registration of charge 018590770010, created on 21 November 2016 (43 pages) |
3 November 2016 | Satisfaction of charge 018590770009 in full (4 pages) |
3 November 2016 | Satisfaction of charge 018590770009 in full (4 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 November 2015 | Registration of charge 018590770009, created on 16 October 2015 (43 pages) |
4 November 2015 | Registration of charge 018590770009, created on 16 October 2015 (43 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Termination of appointment of Derek Frost as a director (1 page) |
8 November 2012 | Termination of appointment of Derek Frost as a director (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 December 2011 | Appointment of Mr Richard David William Stokes as a secretary (1 page) |
9 December 2011 | Appointment of Mr Richard David William Stokes as a secretary (1 page) |
3 December 2011 | Registered office address changed from 2 Turret Grove London SW4 0EU England on 3 December 2011 (1 page) |
3 December 2011 | Registered office address changed from 2 Turret Grove London SW4 0EU England on 3 December 2011 (1 page) |
3 December 2011 | Termination of appointment of Susan Hill as a secretary (1 page) |
3 December 2011 | Registered office address changed from 2 Turret Grove London SW4 0EU England on 3 December 2011 (1 page) |
3 December 2011 | Termination of appointment of Susan Hill as a secretary (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Appointment of Mr Rick Andrew Englert as a director (2 pages) |
13 April 2010 | Appointment of Mr Rick Andrew Englert as a director (2 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 December 2009 | Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 5 December 2009 (1 page) |
5 December 2009 | Appointment of Mrs Susan Louise Hill as a secretary (2 pages) |
5 December 2009 | Termination of appointment of Jeremy Norman as a secretary (1 page) |
5 December 2009 | Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 5 December 2009 (1 page) |
5 December 2009 | Appointment of Mrs Susan Louise Hill as a secretary (2 pages) |
5 December 2009 | Termination of appointment of Jeremy Norman as a secretary (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 December 2005 | S-div 12/12/05 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | S-div 12/12/05 (1 page) |
12 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
12 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 August 2005 | Location of debenture register (1 page) |
11 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members
|
29 August 2001 | Return made up to 15/08/01; full list of members
|
6 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 September 1999 | Return made up to 15/08/99; full list of members
|
17 September 1999 | Return made up to 15/08/99; full list of members
|
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 August 1995 | Return made up to 15/08/95; no change of members
|
30 August 1995 | Return made up to 15/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
14 August 1989 | Company name changed okyar LIMITED\certificate issued on 15/08/89 (2 pages) |
14 August 1989 | Company name changed okyar LIMITED\certificate issued on 15/08/89 (2 pages) |
13 February 1987 | Memorandum and Articles of Association (19 pages) |
13 February 1987 | Memorandum and Articles of Association (19 pages) |
17 December 1986 | Memorandum and Articles of Association (19 pages) |
17 December 1986 | Memorandum and Articles of Association (19 pages) |