London
W1T 5DS
Secretary Name | Ms Sharon Constance Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2004(19 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Orbain Road London SW6 7JZ |
Secretary Name | Christina Sheila Pritchard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 11 Thames Crescent Corney Road Chiswick London W4 2RU |
Director Name | Christina Sheila Pritchard Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | 11 Thames Crescent Corney Road Chiswick London W4 2RU |
Secretary Name | Mr Jonathan David Frederick Foreshew |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 18-24 Westbourne Grove London W2 5RH |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,017,189 |
Cash | £86,239 |
Current Liabilities | £1,080,678 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
14 September 2007 | Delivered on: 18 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 3 heathfield terrace london t/no MX275197. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
30 October 1997 | Delivered on: 1 November 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a flat 30 chiswick green studios evershed walk chiswick london W4 and parking space 69.t/no.agl 57460.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1997 | Delivered on: 1 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 38 perryn road acton t/no.NGL473753 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
28 April 1997 | Delivered on: 1 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including by way of legal mortgage firstly all that f/h property k/a 8 cedar terrace richmond t/no.TGL42794 and secondly all that f/h property k/a 11 cedar terrace richmond t/no.TGL42734 and the proceeds of sale thereof. 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 |
28 April 1997 | Delivered on: 1 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 4 creswick road acton t/no.mx 232917 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
28 April 1997 | Delivered on: 1 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 tasso yard tasso road london W6 t/no.233086 By way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
27 November 1989 | Delivered on: 12 December 1989 Satisfied on: 3 August 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, arundel court arundel gardens london W11 together with a floating charge over the assets and affects of the company. Fully Satisfied |
31 March 2020 | Director's details changed for Graeme Alistair Pritchard Smith on 11 March 2020 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
20 March 2020 | Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 11 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Graeme Alistair Pritchard Smith on 11 March 2020 (2 pages) |
19 March 2020 | Change of details for Graeme Alistair Pritchard-Smith as a person with significant control on 11 March 2020 (2 pages) |
19 March 2020 | Secretary's details changed for Ms Sharon Constance Young on 11 March 2020 (1 page) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 February 2019 | Satisfaction of charge 5 in full (4 pages) |
1 February 2019 | Satisfaction of charge 7 in full (4 pages) |
1 February 2019 | Satisfaction of charge 2 in full (4 pages) |
1 February 2019 | Satisfaction of charge 3 in full (4 pages) |
1 February 2019 | Satisfaction of charge 4 in full (4 pages) |
1 February 2019 | Satisfaction of charge 6 in full (4 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
1 February 2018 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 August 2017 | Director's details changed for Graeme Alistair Pritchard Smith on 24 November 2015 (2 pages) |
15 August 2017 | Director's details changed for Graeme Alistair Pritchard Smith on 24 November 2015 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Director's details changed for Graeme Alistair Pritchard Smith on 6 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Graeme Alistair Pritchard Smith on 6 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Graeme Alistair Pritchard Smith on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Graeme Alistair Pritchard Smith on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Graeme Alistair Pritchard Smith on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Graeme Alistair Pritchard Smith on 1 May 2014 (2 pages) |
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Graeme Alistair Pritchard Smith on 28 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Graeme Alistair Pritchard Smith on 28 March 2013 (2 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
14 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (5 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
21 April 2006 | Return made up to 29/03/06; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
6 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
6 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
23 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
3 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (7 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (7 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
10 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: c/o dawoud & co 2ND floor 155/157 oxford street london W1R 1TB (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: c/o dawoud & co 2ND floor 155/157 oxford street london W1R 1TB (1 page) |
20 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
4 April 1995 | Return made up to 29/03/95; no change of members
|
4 April 1995 | Return made up to 29/03/95; no change of members
|
9 October 1985 | Company name changed\certificate issued on 09/10/85 (2 pages) |
9 October 1985 | Company name changed\certificate issued on 09/10/85 (2 pages) |
31 July 1985 | Certificate of incorporation (1 page) |
31 July 1985 | Incorporation (16 pages) |
31 July 1985 | Incorporation (16 pages) |
31 July 1985 | Certificate of incorporation (1 page) |