Duchess Of Bedfords Walk
London
W8 7QL
Secretary Name | Mr Derek George Ross |
---|---|
Status | Current |
Appointed | 04 February 2014(26 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mr Salman Rejwan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administration Executive |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Secretary Name | Edward Shohet |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 04 February 2014) |
Role | Company Director |
Correspondence Address | Flat 25 14 Feinstein Street Ramat Aviv Gimel 69123 Israel |
Secretary Name | Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 October 2017) |
Role | Chartered Accountant |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Meir Miro Shohet |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Goya 47 Madrid 28001 Spain |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Website | www.propertyfd.com |
---|---|
Telephone | 07 584122022 |
Telephone region | Mobile |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mrs Amal Rejwan 99.00% Ordinary |
---|---|
1 at £1 | Mr Edward Shohet 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,820,280 |
Current Liabilities | £57,915 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
30 April 2001 | Delivered on: 12 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 24 june 1999. Particulars: The freehold land and buildings on the west side of whitworth road rochdale manchester together with all buildings and erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
---|---|
30 April 2001 | Delivered on: 12 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by trustworth property (holdings) limited and any company from time to time which is a holding company or subsidiary of trustworth property (holdings) limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of land on the west side of whitworth road rochdale manchester. See the mortgage charge document for full details. Outstanding |
7 March 2000 | Delivered on: 21 March 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of supplemental charge Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the principal deed dated 24TH june 1999. Particulars: F/H land on the east side of stafford street walsall WM311157, f/h 2-3 the strand and 33 the terrace torquay DN289824, f/h 1 humber road coventry WK167861 land and buildings on the north east side of the junction of centre lane and vine lane halesowen west midlands WM50116 & f/h land and buildings situate at oatlands road shinfield reading BK79390. See the mortgage charge document for full details. Outstanding |
7 March 2000 | Delivered on: 21 March 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of the properties. See the mortgage charge document for full details. Outstanding |
24 June 1999 | Delivered on: 13 July 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from trustworth property (holdings) limited and any company from time to time which is a holding company or subsidiary of trustworth property (holdings) limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
24 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 May 2021 | Satisfaction of charge 1 in full (1 page) |
26 May 2021 | Satisfaction of charge 2 in full (1 page) |
26 May 2021 | Satisfaction of charge 3 in full (1 page) |
26 May 2021 | Satisfaction of charge 4 in full (1 page) |
26 May 2021 | Satisfaction of charge 5 in full (2 pages) |
2 September 2020 | Registered office address changed from 6,Upper Grosvenor Street. London. W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 November 2018 | Appointment of Mr Salman Rejwan as a director on 13 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Saleh Haron Shohet as a director on 20 November 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 19 October 2017 (1 page) |
1 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Amal Rejwan as a person with significant control on 7 April 2016 (2 pages) |
29 June 2017 | Notification of Amal Rejwan as a person with significant control on 7 April 2016 (2 pages) |
29 June 2017 | Notification of Amal Rejwan as a person with significant control on 29 June 2017 (2 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
3 August 2016 | Secretary's details changed for Adam Bernard Andrew Samuels on 12 November 2009 (1 page) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Secretary's details changed for Adam Bernard Andrew Samuels on 12 November 2009 (1 page) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 February 2014 | Termination of appointment of Edward Shohet as a secretary (1 page) |
19 February 2014 | Termination of appointment of Meir Shohet as a director (1 page) |
19 February 2014 | Appointment of Mr Derek George Ross as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Edward Shohet as a secretary (1 page) |
19 February 2014 | Termination of appointment of Meir Shohet as a director (1 page) |
19 February 2014 | Appointment of Mr Derek George Ross as a secretary (2 pages) |
11 February 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
11 February 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Meir Miro Shohet on 13 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Amal Rejwan on 13 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Amal Rejwan on 13 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Meir Miro Shohet on 13 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
10 October 2009 | Full accounts made up to 30 June 2008 (13 pages) |
10 October 2009 | Full accounts made up to 30 June 2008 (13 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 July 2007 | Return made up to 20/06/07; no change of members
|
11 July 2007 | Return made up to 20/06/07; no change of members
|
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
12 June 2006 | Group of companies' accounts made up to 30 June 2005 (14 pages) |
12 June 2006 | Group of companies' accounts made up to 30 June 2005 (14 pages) |
5 August 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
5 August 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
2 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
25 February 2004 | Group of companies' accounts made up to 30 June 2003 (14 pages) |
25 February 2004 | Group of companies' accounts made up to 30 June 2003 (14 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members
|
4 July 2003 | Return made up to 20/06/03; full list of members
|
25 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 July 2002 | Group of companies' accounts made up to 30 June 2001 (12 pages) |
14 July 2002 | Group of companies' accounts made up to 30 June 2001 (12 pages) |
19 June 2002 | Return made up to 20/06/02; full list of members
|
19 June 2002 | Return made up to 20/06/02; full list of members
|
24 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
20 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
21 February 2000 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
21 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 February 2000 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (5 pages) |
31 January 2000 | New director appointed (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
7 July 1997 | Return made up to 20/06/97; no change of members
|
7 July 1997 | Return made up to 20/06/97; no change of members
|
30 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 June 1996 | Return made up to 20/06/96; no change of members
|
19 June 1996 | Return made up to 20/06/96; no change of members
|
30 August 1995 | Return made up to 20/06/95; full list of members (12 pages) |
30 August 1995 | Return made up to 20/06/95; full list of members (12 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 August 1994 | Full accounts made up to 30 September 1993 (12 pages) |
5 August 1994 | Full accounts made up to 30 September 1993 (12 pages) |
2 August 1994 | Return made up to 20/06/94; no change of members (4 pages) |
2 August 1994 | Return made up to 20/06/94; no change of members (4 pages) |
5 September 1993 | Return made up to 20/06/93; no change of members
|
5 September 1993 | Return made up to 20/06/93; no change of members
|
4 March 1993 | Full accounts made up to 30 September 1992 (9 pages) |
4 March 1993 | Full accounts made up to 30 September 1992 (9 pages) |
1 December 1992 | Full accounts made up to 31 December 1990 (10 pages) |
1 December 1992 | Full accounts made up to 31 December 1990 (10 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
5 October 1992 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
5 October 1992 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
1 September 1992 | Return made up to 20/06/92; full list of members (8 pages) |
1 September 1992 | Return made up to 20/06/92; full list of members (8 pages) |
2 December 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 December 1991 | Full accounts made up to 31 December 1989 (11 pages) |
2 December 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 December 1991 | Full accounts made up to 31 December 1989 (11 pages) |
9 August 1991 | Return made up to 20/06/91; full list of members (7 pages) |
9 August 1991 | Return made up to 20/06/91; full list of members (7 pages) |
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
8 October 1990 | Return made up to 20/06/90; full list of members (6 pages) |
8 October 1990 | Return made up to 20/06/90; full list of members (6 pages) |
25 August 1989 | Return made up to 20/06/89; full list of members (5 pages) |
25 August 1989 | Return made up to 20/06/89; full list of members (5 pages) |
16 March 1989 | Wd 06/03/89 ad 17/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1989 | Wd 06/03/89 ad 17/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1988 | Incorporation (15 pages) |