London
NW3 7RS
Director Name | Mr Alexander Mark David Klimt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mrs Lorna Elaine Klimt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mrs Lorna Elaine Klimt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr Guy Anthony Naggar |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mrs Doreen Noakes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 August 2008) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 9 Giles Close Rainham Essex RM13 9SP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 January 2008) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Telephone | 020 79355573 |
---|---|
Telephone region | London |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £154,160 |
Gross Profit | £149,568 |
Net Worth | £440,988 |
Cash | £40,957 |
Current Liabilities | £139,215 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
4 October 2017 | Delivered on: 11 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
4 October 2017 | Delivered on: 11 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land at 105/107 putney high street, london SW15 1SS with title number 230704. Outstanding |
23 October 2009 | Delivered on: 10 November 2009 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental charge over rental income account 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: All proceeds of the assigned rights and all moneys standing to the credit of the account number 10072980, see image for full details. Outstanding |
27 March 2002 | Delivered on: 12 April 2002 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of 105-107 putney high street london SW15. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 12 April 2002 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of legal charge 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 freehold property known as 105/107 putney high street london SW15-230704 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery. And all improvements and additions thereto and all easements rights licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same all monies deposited with the trustee..floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including the share capital. Outstanding |
29 April 1988 | Delivered on: 18 May 1988 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: All that l/h property on the first, second and third floors of 105/107 putney high street, putney fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1987 | Delivered on: 17 July 1987 Satisfied on: 5 April 2002 Persons entitled: Bayerische Vereinsbank Aktiengesellschaft Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 29/6/87 and under the terms of the charge. Particulars: Bay way of a first legal mortgage all f/h property k/a 105 & 107 putney high street putney, l/b of wandswath title no: 230704 together with all buildings & fixtures thereon. 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 |
28 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 May 2023 | Director's details changed for Mr Alexander Mark David Klimt on 11 May 2023 (2 pages) |
4 May 2023 | Satisfaction of charge 021205420006 in full (1 page) |
4 May 2023 | Satisfaction of charge 021205420007 in full (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
4 May 2018 | Appointment of Mr Richard Grant Simpson as a director on 30 April 2018 (2 pages) |
26 October 2017 | Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Statement of company's objects (2 pages) |
11 October 2017 | Registration of charge 021205420006, created on 4 October 2017 (37 pages) |
11 October 2017 | Registration of charge 021205420006, created on 4 October 2017 (37 pages) |
11 October 2017 | Registration of charge 021205420007, created on 4 October 2017 (53 pages) |
11 October 2017 | Registration of charge 021205420007, created on 4 October 2017 (53 pages) |
5 October 2017 | Satisfaction of charge 4 in full (1 page) |
5 October 2017 | Satisfaction of charge 3 in full (2 pages) |
5 October 2017 | Satisfaction of charge 4 in full (1 page) |
5 October 2017 | Satisfaction of charge 3 in full (2 pages) |
27 September 2017 | Satisfaction of charge 5 in full (1 page) |
27 September 2017 | Satisfaction of charge 5 in full (1 page) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
20 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
22 September 2015 | Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages) |
21 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
7 June 2009 | Full accounts made up to 31 December 2007 (11 pages) |
7 June 2009 | Full accounts made up to 31 December 2007 (11 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
24 November 2008 | Return made up to 25/09/08; no change of members (4 pages) |
24 November 2008 | Return made up to 25/09/08; no change of members (4 pages) |
10 November 2008 | Director appointed mr peter richard klimt (1 page) |
10 November 2008 | Director appointed mr peter richard klimt (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
5 September 2008 | Appointment terminated director doreen noakes (1 page) |
5 September 2008 | Appointment terminated director doreen noakes (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: c/o weston kay 73/75 mortimer street london W1W 9SQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: c/o weston kay 73/75 mortimer street london W1W 9SQ (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
27 December 2007 | Return made up to 25/09/07; full list of members (5 pages) |
27 December 2007 | Return made up to 25/09/07; full list of members (5 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
14 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
8 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
8 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
26 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 November 2001 | Return made up to 25/09/01; full list of members
|
8 November 2001 | Return made up to 25/09/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 November 2000 | Return made up to 25/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 25/09/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
19 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
12 November 1998 | Return made up to 25/09/98; no change of members (8 pages) |
12 November 1998 | Return made up to 25/09/98; no change of members (8 pages) |
19 November 1997 | Return made up to 25/09/97; full list of members (9 pages) |
19 November 1997 | Return made up to 25/09/97; full list of members (9 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 November 1996 | Return made up to 25/09/96; no change of members (8 pages) |
21 November 1996 | Return made up to 25/09/96; no change of members (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
24 October 1995 | Return made up to 25/09/95; no change of members (8 pages) |
24 October 1995 | Return made up to 25/09/95; no change of members (8 pages) |
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 September 1989 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
7 September 1989 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
17 July 1987 | Resolutions
|
17 July 1987 | Resolutions
|
7 April 1987 | Certificate of Incorporation (1 page) |
7 April 1987 | Certificate of Incorporation (1 page) |