London
SW7 4AG
Director Name | Dr Jennifer Altschuler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Carole Shirley Kitchner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Howard Edward Kitchner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr David Simon Altschuler |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Calafort World Inc. 50.00% Ordinary |
---|---|
1 at £1 | Lynmouth Holdings Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,434,890 |
Cash | £89,774 |
Current Liabilities | £217,149 |
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 | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
4 March 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land known as 8 golden square, london W1F 9HY, registered at the land registry with title number 229320. for more details please refer to the instrument. Outstanding |
---|---|
30 January 2013 | Delivered on: 5 February 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: 8 golden square and 27 bridle lane london t/no 229320 fixed charge all agreements relating to each property and the rights under the appointment of any managing agent, interest in the insurances, the amount standing to the credit of the rent account and the benefit of all authorisations, assignment of the rental income and another rights title and interest under each occupational lease see image for full details. Outstanding |
28 June 2002 | Delivered on: 5 July 2002 Satisfied on: 8 February 2013 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a 8 golden square and 27 bridle lane t/N229320, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1996 | Delivered on: 6 June 1996 Satisfied on: 14 December 2012 Persons entitled: Brown, Shipley & Co Limited Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee. Particulars: All securities held by the mortgagee now or in the future. Fully Satisfied |
3 October 1989 | Delivered on: 18 October 1989 Satisfied on: 14 December 2012 Persons entitled: Allied Irish Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from B.A.K. group limited and international city holdings limited. To the chargee. Under the terms of the counter indemnities (as defined therein) and this charge. Particulars: The sum of £178,125 deposited by the company in the interest - bearing account. Fully Satisfied |
31 December 1986 | Delivered on: 20 January 1987 Satisfied on: 14 December 2012 Persons entitled: Brown, Shipley & Co. Limited. Classification: Indemnity and charge Secured details: All monies due or to become due from the company to the chargee under the guarantee facility dated 30/12/86 and this deed. Particulars: All monies from time to time standing to the credit of the designated deposit account as set out in the deed of indemnity and charge dated 31/12/86 and all interest from time to time accruing or accrued thereon. Fully Satisfied |
20 November 1985 | Delivered on: 21 November 1985 Satisfied on: 14 December 2012 Persons entitled: Brown, Shipley & Co Limited Classification: Legal charge Secured details: All monies due or to become due from eigenrac limited and ashcooke properties limited to the chargee on any account whatsoever. Particulars: A minimum cash deposit of £250,000. Fully Satisfied |
18 October 1985 | Delivered on: 22 October 1985 Satisfied on: 14 December 2012 Persons entitled: Edgegrey Developments Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 6.2 of the agreement dated 1-10-85 and the charge. Particulars: The proceeds from time to time of the deposit account no: 34037500 in the name of the company in the books of security pacific national bank & all interest accruing thereon & credited thereto. All orginal & copy documents held or to be held by the company which enidence or relate to all the right title & interest of the company at any time in or to the benefit of the account. (For full details see doc M11). Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
25 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
25 October 2023 | Satisfaction of charge 7 in full (1 page) |
25 October 2023 | Satisfaction of charge 019334110008 in full (1 page) |
11 September 2023 | Registration of charge 019334110009, created on 6 September 2023 (29 pages) |
28 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 July 2022 | Director's details changed for Mr David Simon Altschuler on 30 June 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
28 July 2021 | Change of details for Mr Howard Edward Kitchner as a person with significant control on 30 June 2021 (2 pages) |
28 July 2021 | Change of details for Mr David Simon Altschuler as a person with significant control on 30 June 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 October 2020 | Director's details changed for Howard Edward Kitchner on 23 September 2020 (2 pages) |
2 October 2020 | Change of details for Mr Howard Edward Kitchner as a person with significant control on 23 September 2020 (2 pages) |
2 October 2020 | Director's details changed for Carole Shirley Kitchner on 23 September 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 April 2020 | Memorandum and Articles of Association (18 pages) |
5 March 2020 | Registration of charge 019334110008, created on 4 March 2020 (50 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
6 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
30 July 2019 | Director's details changed for Carole Shirley Kitchner on 29 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Howard Edward Kitchner as a person with significant control on 29 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Howard Edward Kitchner on 29 July 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 October 2018 | Change of details for Mr Howard Edward Kitchner as a person with significant control on 18 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Carole Shirley Kitchner on 18 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Howard Edward Kitchner on 18 October 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (15 pages) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Director's details changed for Mr David Simon Altschuler on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Jennifer Altschuler on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Jennifer Altschuler on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Howard Edward Kitchner on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David Simon Altschuler on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Howard Edward Kitchner on 30 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Carole Shirley Kitchner on 30 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr David Simon Altschuler on 30 June 2011 (1 page) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Carole Shirley Kitchner on 30 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr David Simon Altschuler on 30 June 2011 (1 page) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 July 2010 | Director's details changed for Howard Edward Kitchner on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Carole Shirley Kitchner on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Altschuler on 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Carole Shirley Kitchner on 30 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Director's details changed for Howard Edward Kitchner on 30 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Altschuler on 30 June 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Location of register of members (1 page) |
21 July 2008 | Full accounts made up to 31 March 2007 (19 pages) |
21 July 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
9 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members
|
14 July 2000 | Return made up to 30/06/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 September 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 September 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
3 June 1999 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
3 June 1999 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
22 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
19 September 1997 | Return made up to 30/06/97; full list of members (8 pages) |
19 September 1997 | Return made up to 30/06/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
19 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
13 September 1990 | Full group accounts made up to 31 July 1989 (48 pages) |
13 September 1990 | Full group accounts made up to 31 July 1989 (48 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1988 | Full accounts made up to 31 July 1987 (14 pages) |
21 December 1988 | Full accounts made up to 31 July 1987 (14 pages) |
18 October 1988 | Accounts made up to 30 July 1986 (11 pages) |
18 October 1988 | Accounts made up to 30 July 1986 (11 pages) |
20 January 1987 | Particulars of mortgage/charge (3 pages) |
20 January 1987 | Particulars of mortgage/charge (3 pages) |
25 July 1985 | Incorporation (17 pages) |
25 July 1985 | Incorporation (17 pages) |