London
W1H 1FS
Director Name | Michael Nicholas McCann |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Beech Hill Avenue Barnet Hertfordshire EN4 0LU |
Director Name | John Joseph Mullally |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | The Hut 10 Mount Park Road Harrow On The Hill HA1 3JZ |
Secretary Name | Michael Nicholas McCann |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1991(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Beech Hill Avenue Barnet Hertfordshire EN4 0LU |
Secretary Name | Ms Judith Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | 7 Stephens Terrace Didsbury Manchester Lancashire M20 6WB |
Registered Address | 5 New Quebec Street London W1H 7DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Abdul Haleem Kherallah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £402,981 |
Net Worth | £3,742,377 |
Cash | £2,215 |
Current Liabilities | £1,259,838 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
16 May 2016 | Delivered on: 23 May 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: A legal charge over the company's premises at 240 - 242 kilburn high road, london, NW6 2BS (258513). Outstanding |
---|---|
16 May 2016 | Delivered on: 20 May 2016 Persons entitled: Coutts & Co Classification: A registered charge Particulars: The company covenants to discharge on demand the company’s obligations and as a continuing security for such discharge and with full title guarantee charged to the bank:-. 1.1 by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property and in the future vested in or charged to the company except the property charged by clause 1.1. 1.3 by way of a fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the company. 1.4 by way of fixed charges all plant and machinery of the company present and future and all associated warranties and maintenance contracts. 1.5 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the company. 1.6 by way of fixed charge all the goodwill of the company present and future. 1.7 by way of fixed charge all the uncalled capital of the company present and future. 1.8 by way of fixed charge all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to the same.. 1.9 by way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property. “Intellectual property rights†include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. 1.10 by way of fixed charge the benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party.. 1.11 by way of floating charge all the undertaking and all property assets and rights of the company present and future not subject to a fixed charge under this deed or any other security present or future held by the bank. Outstanding |
15 October 2010 | Delivered on: 21 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £3,900,000 due or to become due. Particulars: 240-242 kilburn high road london by way of fixed charge all buildings and structures on and items fixed to that property the goodwill relating to the property or any business undertaking conducted at that property all plant and machinery and other items affixed to and forming parts of the property, by way of assignment all rents and sums payable by any tenants or licensees together with the benefits of its rights and remedies relating to them and the proceeds of any claim made under any insurance policy relating to the property. Outstanding |
10 May 2007 | Delivered on: 24 May 2007 Satisfied on: 24 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240-242 kilburn high road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1988 | Delivered on: 14 January 1988 Satisfied on: 4 January 2007 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240, 242, 244 kilburn high road london NW6 all plant, machinery, equipment, implements, utensils and furniture. Fully Satisfied |
1 August 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
17 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 March 2022 | Current accounting period extended from 26 March 2022 to 31 March 2022 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 March 2021 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
17 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 May 2016 | Registration of charge 022024890005, created on 16 May 2016 (7 pages) |
23 May 2016 | Registration of charge 022024890005, created on 16 May 2016 (7 pages) |
20 May 2016 | Registration of charge 022024890004, created on 16 May 2016 (10 pages) |
20 May 2016 | Registration of charge 022024890004, created on 16 May 2016 (10 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 March 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 June 2015 | Satisfaction of charge 2 in full (2 pages) |
24 June 2015 | Satisfaction of charge 2 in full (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 June 2012 | Termination of appointment of Judith Taylor as a secretary (1 page) |
8 June 2012 | Termination of appointment of Judith Taylor as a secretary (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / abdul kherallah / 01/03/2008 (1 page) |
28 May 2008 | Director's change of particulars / abdul kherallah / 01/03/2008 (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 338 dollis hill lane dollis hill london NW2 6HL (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 338 dollis hill lane dollis hill london NW2 6HL (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
8 April 2003 | Return made up to 31/03/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 35 midland terrace london NW2 6QH (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 35 midland terrace london NW2 6QH (1 page) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 240 kilburn high road london NW6 2BS (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 240 kilburn high road london NW6 2BS (1 page) |
6 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
25 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
24 March 1997 | Return made up to 31/03/97; full list of members
|
24 March 1997 | Return made up to 31/03/97; full list of members
|
9 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 January 1988 | Particulars of mortgage/charge (3 pages) |
14 January 1988 | Particulars of mortgage/charge (3 pages) |