London
EC1M 4JN
Secretary Name | Mrs Emma Mary Louis Cassidy Seaman-Hill |
---|---|
Status | Current |
Appointed | 24 June 2017(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr Michael Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 26 years (resigned 24 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farmfield House Walnut Tree Lane Pirton Hitchin Hertfordshire SG5 3PX |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
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 |
99 at £1 | Mark Wilfred Seaman Hill 99.00% Ordinary |
---|---|
1 at £1 | Ann Margaret Hill 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £738,781 |
Cash | £69,862 |
Current Liabilities | £289,029 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2023 (1 month, 1 week from now) |
18 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 guildhall hill norwich t/no.NK230258. Outstanding |
---|---|
2 August 2004 | Delivered on: 3 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, tiber ludwig limited and linemode limited to the chargee on any account watsoever. Particulars: F/H property being 50 st peters street canterbury kent. 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 |
24 July 1996 | Delivered on: 27 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from peaktoll limited to the chargee limited to £25,000. Particulars: L/H property 5 howard park corner, letchworth, hertfordshire with the benefit of all rights etc, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
16 March 1994 | Delivered on: 29 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge. Particulars: 11 blenheim terrace,st johns wood,london N.W.8 with all fixtures and fittings; the benefits of all rights,licences and the goodwill of business. Outstanding |
16 March 1994 | Delivered on: 29 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from rowan hill properties limited to the chargee on any account whatsoever under the terms of the legal charge. Particulars: 11 blenheim terrace,st.johns wood,london N.W.8 with all fixtures,fittings;the benefits of all licences and the goodwill of business. Outstanding |
11 June 1993 | Delivered on: 16 June 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24/25 market place hitchin hertfordshire together with all fixtures and fittings and goodwill of the company. See the mortgage charge document for full details. Outstanding |
20 May 1985 | Delivered on: 23 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or minivale (hitchin) limited to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being 14 trafalgar street brighton east sussex. Outstanding |
11 June 1993 | Delivered on: 16 June 1993 Satisfied on: 1 April 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from curtis trust limited to the chargee on any account whatsoever. Particulars: F/H property k/a 24/25 market place hitchin hertfordshire together with all fixtures and fittings on the property and goodwill of the company. Fully Satisfied |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
---|---|
7 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
13 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2017 | Registration of charge 019016840008, created on 18 August 2017 (10 pages) |
31 August 2017 | Registration of charge 019016840008, created on 18 August 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
21 July 2017 | Appointment of Mrs Emma Mary Louis Cassidy Seaman-Hill as a secretary on 24 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Michael Hill as a secretary on 24 June 2017 (1 page) |
21 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
21 July 2017 | Appointment of Mrs Emma Mary Louis Cassidy Seaman-Hill as a secretary on 24 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Michael Hill as a secretary on 24 June 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Mark Wilfrid Seaman-Hill on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Mark Wilfred Seaman Hill as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Mark Wilfrid Seaman-Hill on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Mark Wilfred Seaman Hill as a person with significant control on 26 June 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 April 2016 | Satisfaction of charge 7 in full (4 pages) |
8 April 2016 | Satisfaction of charge 7 in full (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 April 2014 | Satisfaction of charge 2 in full (4 pages) |
1 April 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 26/06/02; full list of members (8 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
31 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
31 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
5 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Return made up to 26/06/96; full list of members (5 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Return made up to 26/06/96; full list of members (5 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members (10 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members (10 pages) |