London
SW7 4AG
Secretary Name | Mr Vikesh Pabari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 08 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Kenneth Charles Owen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Carole Olivia Bray |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 22 Bentinck Street London W1M 6AB |
Director Name | David Graham Bray |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Solicitor |
Correspondence Address | 22 Bentinck Street London W1M 6AB |
Director Name | Mrs Susan Jessica Lipman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Lodge Way Stanmore Middlesex HA7 3AR |
Director Name | Altaf Noorani |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Solicitor |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Director Name | Rachael Elizabeth Jane Noorani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Holly House 67 Fairview Road Headley Down Bordon Hampshire GU35 8HQ |
Secretary Name | David Graham Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 22 Bentinck Street London W1M 6AB |
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 |
79 at £1 | Champagne Properties LTD 98.75% Ordinary |
---|---|
1 at £1 | Ian David Lipman 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,822 |
Cash | £30 |
Current Liabilities | £1,852 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 1991 | Delivered on: 23 May 1991 Persons entitled: Fennoscandia Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under and pursuant to the facility letter and all monies due or to become due on to become due on any account whatsoever. Particulars: L/H property k/a dereranto wharf, st mary's road longley marish, slough berkshire title no:- bk 185649 together with all buildings erections, fixtures & fittings & fixed plant & machinery thereon (see form 395 for full details). Outstanding |
---|---|
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: Fennoscandia Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all rental sums & all other monetary debts & claims due in connection with the leases and the full benefit of all right & remedies of the company relating thereto (see form 395 full details). Outstanding |
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: Fennoscandia Bank 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 |
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: Fennoscandia Bank Limited Classification: Legal charge 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 unit 1 and 2 stockholm road, deptford & part of the former public highway k/a stockholm road, deptford-title no:- sgl 510700 & part of which is unregistered land. Outstanding |
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: Fennoscandia Bank Limited Classification: Charge over further deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The further sum of £50,000 deposited by the company with the bank pursuant to the terms of the facility letter (see form 395 for full details). Outstanding |
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: Fennsoscandia Bank Limited Classification: Charge and deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 deposited by the company with the bank pursuant to the terms of the facility letter (see form 395 for full details). Outstanding |
16 September 1987 | Delivered on: 30 September 1987 Persons entitled: Fennoscandia Limited Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee pursuant to a credit agreement dated 24/8/87. Particulars: First fixed charge and as a continuing security the deposit in the name of pyle owen management services candyhill properties client account with barclays bank PLC see form 395 for full details. Outstanding |
16 September 1987 | Delivered on: 30 September 1987 Persons entitled: Fennoscandia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & units k/a unit 1,2 & 4 brimsdown industrial estates, lockfield avenue, enfield title no. Ngl 363381. Outstanding |
9 May 1991 | Delivered on: 23 May 1991 Persons entitled: Fennoscandia Bank Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all rental sums & all other monetary debts & claims under or in connection with the leases & the full benefit of all rights of the borrower relating thereto (see form 395 for full details). Outstanding |
9 May 1991 | Delivered on: 23 May 1991 Persons entitled: Fennoscandia Bank Limited Classification: Charge over rental sums Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all rental sums & all other monetary debts & claims under or in connection with the leases & the full benefit of all rights of the borrower relating thereto. (See form 395 for full details). Outstanding |
16 September 1987 | Delivered on: 29 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2, & 4, brimsdown trading estate, london borough of enfield title no:- ngl 363381. Fully Satisfied |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2012 | Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page) |
9 January 2012 | Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Mr Kenneth Charles Owen on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Ian David Lipman on 9 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Mr Vikesh Pabari on 9 January 2012 (1 page) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (4 pages) |
30 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
11 August 2008 | Return made up to 19/12/07; full list of members (4 pages) |
11 August 2008 | Return made up to 19/12/07; full list of members (4 pages) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
23 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (4 pages) |
24 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
22 January 2004 | Return made up to 19/12/03; full list of members
|
22 January 2004 | Return made up to 19/12/03; full list of members
|
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 19/12/02; full list of members (5 pages) |
3 February 2003 | Return made up to 19/12/02; full list of members (5 pages) |
19 December 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
12 January 2001 | Return made up to 19/12/00; full list of members
|
12 January 2001 | Return made up to 19/12/00; full list of members
|
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Return made up to 19/12/99; full list of members (10 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Return made up to 19/12/99; full list of members (10 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
9 March 1999 | Return made up to 19/12/98; full list of members (8 pages) |
9 March 1999 | Return made up to 19/12/98; full list of members (8 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (7 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (9 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (9 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (9 pages) |
26 June 1996 | Return made up to 19/12/95; full list of members (10 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 19/12/95; full list of members (10 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
18 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
25 January 1996 | Secretary's particulars changed (2 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
25 January 1996 | Director's particulars changed (2 pages) |
25 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Secretary's particulars changed (1 page) |
2 January 1996 | Secretary's particulars changed (1 page) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |