London
N3 1XW
Director Name | Mr Charles Duncan Gourgey |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(29 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Kathe Gourgey |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Burghley Road Wimbledon London SW19 5HW |
Secretary Name | Nadine Gourgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 36 Cambridge Street London SW1V 4QH |
Director Name | Maurice Saleh Gourgey |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 April 2014) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 65 Burghley Road Wimbledon London SW19 5HW |
Director Name | Nadine Gourgey |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Ridgway Place London SW19 4SW |
Secretary Name | Neil Joseph Gourgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Watermans Quay Regent On The River William Morris Way London SW6 2UW |
Secretary Name | Pedersen Group Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 August 2014) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 2 September 2022 (9 months ago) |
---|---|
Next Return Due | 16 September 2023 (3 months, 2 weeks from now) |
27 August 1996 | Delivered on: 5 September 1996 Persons entitled: Bank of Wales PLC Classification: Deed of subordination Secured details: All monies due or to become due from sashden limited and peter robert tennant (the borrower) to the chargee pursuant to a loan agreement dated 2 july 1996. Particulars: By clause 2.11 any money or other asset which the subordinated lenders (as defined) receive in contravention of this clause. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 1985 | Delivered on: 30 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or peter robert tennant to the chargee on any account whatsoever. Particulars: Coppice lea, bletchingley road, mentsham, redhill surrey title no sy 511783. Outstanding |
10 September 1987 | Delivered on: 16 September 1987 Satisfied on: 14 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
10 September 1985 | Delivered on: 18 September 1985 Satisfied on: 14 September 1996 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land & buildings known as coppice lea, bletchingley road, menstham, in the county of surrey tn: sy 511783 floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
---|---|
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 May 2021 | Satisfaction of charge 2 in full (1 page) |
27 May 2021 | Satisfaction of charge 4 in full (1 page) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
20 August 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
3 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
25 January 2019 | Director's details changed for Mr Neil Joseph Gourgey on 25 January 2019 (2 pages) |
25 January 2019 | Change of details for Mr Neil Joseph Gourgey as a person with significant control on 25 January 2019 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr Neil Joseph Gourgey on 31 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr. Charles Duncan Gourgey on 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr Neil Joseph Gourgey on 31 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr. Charles Duncan Gourgey on 31 August 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
15 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 15 August 2014 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
11 April 2014 | Termination of appointment of Nadine Gourgey as a director (1 page) |
11 April 2014 | Termination of appointment of Maurice Gourgey as a director (1 page) |
11 April 2014 | Termination of appointment of Kathe Gourgey as a director (1 page) |
11 April 2014 | Appointment of Mr Charles Duncan Gourgey as a director (2 pages) |
11 April 2014 | Appointment of Neil Joseph Gourgey as a director (2 pages) |
11 April 2014 | Termination of appointment of Nadine Gourgey as a director (1 page) |
11 April 2014 | Termination of appointment of Maurice Gourgey as a director (1 page) |
11 April 2014 | Termination of appointment of Kathe Gourgey as a director (1 page) |
11 April 2014 | Appointment of Mr Charles Duncan Gourgey as a director (2 pages) |
11 April 2014 | Appointment of Neil Joseph Gourgey as a director (2 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
3 September 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Nadine Gourgey on 1 October 2009 (2 pages) |
3 September 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Nadine Gourgey on 1 October 2009 (2 pages) |
3 September 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Nadine Gourgey on 1 October 2009 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (10 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (10 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (10 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (10 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 31/08/07; full list of members (3 pages) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 2/6 friern park north finchley london N12 9BY (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 2/6 friern park north finchley london N12 9BY (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
9 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
9 September 2003 | Return made up to 31/08/03; full list of members
|
26 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
18 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
30 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
30 September 1998 | Return made up to 31/08/98; no change of members (5 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: hill house highgate hill london N19 5UU (1 page) |
15 October 1997 | Return made up to 31/08/97; no change of members (5 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: hill house highgate hill london N19 5UU (1 page) |
15 October 1997 | Return made up to 31/08/97; no change of members (5 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
11 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
17 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 April 1985 | Incorporation (19 pages) |
4 April 1985 | Incorporation (19 pages) |