London
EC2A 4RQ
Director Name | Mr Richard Lewis Kaffel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | David Michael Berger |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 1995) |
Role | Solicitor |
Correspondence Address | 57 Great Eastern Street London EC2A 3RD |
Director Name | Robert Charles Pendleton Wheeler |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 57 Great Eastern Street London EC2A 3QD |
Secretary Name | David Michael Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 57 Great Eastern Street London EC2A 3RD |
Director Name | Roy Michael Bard |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 11 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London Ec2a 4 R |
Director Name | Mr Lawrence Kaffel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Lawrence Kaffel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 January 2006) |
Role | Accountant |
Correspondence Address | 29 Corsham Street London N1 6DR |
Telephone | 020 74908100 |
---|---|
Telephone region | London |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35k at £0.5 | Harvey Philip & Roy Michael Bard 9.24% Ordinary |
---|---|
154.4k at £0.5 | Rosi Bard 40.76% Ordinary |
100k at £0.5 | Paul Kaffel & Richard Kaffel 26.40% Ordinary |
89.4k at £0.5 | Lawrence Kaffel & Sarah Kaffel 23.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,127,577 |
Cash | £1,496,954 |
Current Liabilities | £616,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
1 February 2017 | Delivered on: 13 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as regent house & pickwick house, 109-111 britannia walk, london, N1 7LU and registered at land registry under title number 63284 and 12-16 westland place, london, N1 7LP and registered at land registry under title number 164843. Outstanding |
---|---|
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 271-275 mare street, london t/no EGL352075. Notification of addition to or amendment of charge. Outstanding |
18 May 2010 | Delivered on: 28 May 2010 Persons entitled: National Westminster 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: Regent house and pickwick house 109-111 britannia walk and 12-16 westland place london t/no 63284 & 164843 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2001 | Delivered on: 31 January 2001 Satisfied on: 2 April 2005 Persons entitled: National Westminster Bank 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/Hold property known as 69-91 westland place murray grove hackney L0NDON; EGL398314. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 August 1995 | Delivered on: 17 August 1995 Satisfied on: 2 April 2005 Persons entitled: National Westminster Bank 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 12/16 westland place, london, 109/111 britannia walk, london and 101/108 britannia walk, london t/nos. 63284, 164843, 167910, NGL387418 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1991 | Delivered on: 16 May 1991 Satisfied on: 9 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as university house 16 victoria park square l/b of tower hamlets greater london title no. Egl 254938 and all principal interest or other money secured by the mortgage together with the benefit of any other security. Fully Satisfied |
3 January 1991 | Delivered on: 18 January 1991 Satisfied on: 4 February 2000 Persons entitled: The Royal Bank of Scotland PLC 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 |
25 August 1989 | Delivered on: 30 August 1989 Satisfied on: 6 February 1991 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: Flat 2, 25 elvaston place, london SW7 fixed charge over the plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2020 | Appointment of Mr Richard Lewis Kaffel as a director on 11 December 2020 (2 pages) |
---|---|
11 December 2020 | Termination of appointment of Lawrence Kaffel as a director on 11 December 2020 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with updates (6 pages) |
9 July 2020 | Notification of a person with significant control statement (2 pages) |
29 June 2020 | Cessation of Lawrence Kaffel as a person with significant control on 20 November 2019 (1 page) |
26 June 2020 | Cessation of Rebecca Bard as a person with significant control on 20 November 2019 (1 page) |
26 June 2020 | Cessation of Sarah Bard as a person with significant control on 20 November 2019 (1 page) |
20 February 2020 | Cessation of Roy Michael Bard as a person with significant control on 18 November 2019 (1 page) |
19 February 2020 | Cessation of A Person with Significant Control as a person with significant control on 18 November 2019 (1 page) |
19 February 2020 | Notification of Lawrence Kaffel as a person with significant control on 18 November 2019 (2 pages) |
18 February 2020 | Notification of Rebecca Bard as a person with significant control on 18 November 2019 (2 pages) |
18 February 2020 | Notification of Sarah Bard as a person with significant control on 18 November 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page) |
3 July 2019 | Director's details changed for Lawrence Kaffel on 24 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Lawrence Kaffel on 24 June 2019 (2 pages) |
28 March 2019 | Director's details changed for Ms Sarah Bard on 28 March 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Roy Michael Bard as a director on 11 January 2018 (1 page) |
12 February 2018 | Appointment of Miss Sarah Bard as a director on 5 February 2018 (2 pages) |
28 November 2017 | Notification of Roy Michael Bard as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Notification of Roy Michael Bard as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
21 February 2017 | Satisfaction of charge 6 in full (4 pages) |
21 February 2017 | Satisfaction of charge 6 in full (4 pages) |
13 February 2017 | Registration of charge 021957410008, created on 1 February 2017 (17 pages) |
13 February 2017 | Registration of charge 021957410008, created on 1 February 2017 (17 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Registration of charge 021957410007 (11 pages) |
28 January 2014 | Registration of charge 021957410007 (11 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2010 | Director's details changed for Roy Michael Bard on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Roy Michael Bard on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Roy Michael Bard on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
29 December 2006 | Application for reregistration from PLC to private (1 page) |
29 December 2006 | Re-registration of Memorandum and Articles (9 pages) |
29 December 2006 | Application for reregistration from PLC to private (1 page) |
29 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
29 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 December 2006 | Re-registration of Memorandum and Articles (9 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
9 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 March 2000 | Return made up to 30/01/00; full list of members
|
24 March 2000 | Return made up to 30/01/00; full list of members
|
23 March 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
23 March 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page) |
12 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
22 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
24 March 1998 | Return made up to 30/01/98; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 February 1997 | Return made up to 30/01/97; full list of members
|
14 February 1997 | Return made up to 30/01/97; full list of members
|
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
14 March 1996 | Return made up to 30/01/96; change of members (6 pages) |
14 March 1996 | Return made up to 30/01/96; change of members (6 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
9 April 1995 | Return made up to 30/01/95; full list of members (24 pages) |
9 April 1995 | Return made up to 30/01/95; full list of members (24 pages) |
21 April 1988 | Resolutions
|
21 April 1988 | Resolutions
|
7 March 1988 | Company name changed\certificate issued on 07/03/88 (2 pages) |
7 March 1988 | Company name changed\certificate issued on 07/03/88 (2 pages) |
18 November 1987 | Incorporation (14 pages) |
18 November 1987 | Incorporation (14 pages) |