London
W1G 0AH
Secretary Name | Mrs Barbara Rackind |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2000(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Peter Elliot Rackind |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2021) |
Role | Commercial Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Secretary Name | Mrs Ruth Sandra Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 10 Hartley Avenue Prestwich Manchester M25 0AT |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mrs Barbara Rackind 50.00% Ordinary |
---|---|
1 at £1 | Peter Rackind 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,569,174 |
Cash | £294,727 |
Current Liabilities | £429,009 |
Latest Accounts | 30 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 28 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2023 (overdue) |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 2 hardwicks square, wandsworth, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
7 November 2007 | Delivered on: 12 November 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 November 2007 | Delivered on: 12 November 2007 Persons entitled: Hsbc Private Bank (UK) Limited 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 10 spencer street reddish stockport t/no GM189322, f/h property k/a 14 spencer street reddish stockport t/no GM189322, f/h property k/a 5 hathersage road chorlton on medlock manchester t/no GM518587, for details of furtherproperty charged please refer to form 39. 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. See the mortgage charge document for full details. Outstanding |
13 March 2009 | Delivered on: 17 March 2009 Satisfied on: 28 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, 2 hardwicks square, wandsworth, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2007 | Delivered on: 19 April 2007 Satisfied on: 3 November 2012 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: Plot B26 temperley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 April 2003 | Delivered on: 30 April 2003 Satisfied on: 3 November 2012 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: By way of legal mortgage 3 oakland house, 139 west end lane, hampstead london NW6 2PH t/n NGL587645. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 1994 | Delivered on: 14 July 1994 Satisfied on: 3 November 2012 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: 10,14 & 18 spencer street reddish stockport,greater manchester. The present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 June 1987 | Delivered on: 26 June 1987 Satisfied on: 3 November 2012 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
21 June 2023 | Liquidators' statement of receipts and payments to 18 April 2023 (12 pages) |
---|---|
26 April 2022 | Resolutions
|
26 April 2022 | Declaration of solvency (5 pages) |
26 April 2022 | Appointment of a voluntary liquidator (3 pages) |
26 April 2022 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Allan House 10 John Princes Street London W1G 0AH on 26 April 2022 (2 pages) |
24 March 2022 | Total exemption full accounts made up to 30 October 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
14 September 2021 | Cessation of Peter Elliot Rackind as a person with significant control on 31 August 2021 (1 page) |
14 September 2021 | Change of details for Mrs Barbara Rackind as a person with significant control on 31 August 2021 (2 pages) |
14 June 2021 | Termination of appointment of Peter Elliot Rackind as a director on 7 February 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 30 October 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
5 March 2020 | Director's details changed for Mr Peter Elliot Rackind on 5 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mrs Barbara Rackind on 5 March 2020 (2 pages) |
5 March 2020 | Secretary's details changed for Mrs Barbara Rackind on 5 March 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 30 October 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 October 2018 (9 pages) |
27 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page) |
6 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
15 January 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
27 June 2017 | Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to 250 Hendon Way London NW4 3NL on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to 250 Hendon Way London NW4 3NL on 27 June 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 November 2016 | Previous accounting period extended from 30 April 2016 to 30 October 2016 (1 page) |
7 November 2016 | Previous accounting period extended from 30 April 2016 to 30 October 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 August 2015 | Satisfaction of charge 7 in full (4 pages) |
28 August 2015 | Satisfaction of charge 7 in full (4 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Director's details changed for Barbara Rackind on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Peter Elliot Rackind on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Elliot Rackind on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Barbara Rackind on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
15 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
25 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 19 broadway hale altrincham cheshire WA15 0PE (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 19 broadway hale altrincham cheshire WA15 0PE (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Return made up to 31/12/03; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 04/12/00; full list of members (9 pages) |
28 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2001 | Return made up to 04/12/00; full list of members (9 pages) |
28 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Registered office changed on 23/12/99 from: third floor brazennose house brazennose street manchester , M2 2AS (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: third floor brazennose house brazennose street manchester , M2 2AS (1 page) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
29 April 1987 | Certificate of Incorporation (1 page) |
29 April 1987 | Incorporation (12 pages) |
29 April 1987 | Incorporation (12 pages) |
29 April 1987 | Certificate of Incorporation (1 page) |