London
W1G 9XN
Director Name | Mr Alexander Mark David Klimt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mrs Lorna Elaine Klimt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 November 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mrs Lorna Elaine Klimt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Mr Guy Anthony Naggar |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mrs Doreen Noakes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 August 2008) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 9 Giles Close Rainham Essex RM13 9SP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 January 2008) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Website | dawnayday.com |
---|
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
150 at £0.5 | Pentate LTD 75.00% Ordinary |
---|---|
9 at £0.5 | Peter Klimt 4.50% Ordinary |
8 at £0.5 | Alexander Klimt 4.00% Ordinary |
8 at £0.5 | Robert Klimt 4.00% Ordinary |
25 at £0.5 | Totalassist Company LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,550 |
Gross Profit | £2,550 |
Net Worth | £41,282 |
Current Liabilities | £8,818 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
30 June 1995 | Delivered on: 20 July 1995 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All that f/h property k/a 99 great russell street l/b of camden t/no. NGL612786. Floating charge over all undertaking property and assets including goodwill and uncalled capital. Outstanding |
---|---|
3 October 1989 | Delivered on: 24 October 1989 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £700,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a hamilton house 75/81 southampton row l/b of camden title no ngl 35945. Outstanding |
26 August 1988 | Delivered on: 7 September 1988 Persons entitled: Hfc Bank PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee secured by a legal charge dated 26.8.88. Particulars: A deposit sum of £10,000. Outstanding |
26 August 1988 | Delivered on: 7 September 1988 Persons entitled: Hfc 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: F/H property k/a 67/70 great russell street, london. Title no: ngl 569140. Outstanding |
20 July 1988 | Delivered on: 22 July 1988 Persons entitled: Hfc 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: F/H property k/a 75,77,79 & 81 southampton row. Title no ngl 35945. Outstanding |
20 July 1988 | Delivered on: 22 July 1988 Persons entitled: Hfc Bank PLC Classification: Deed of deposit. Secured details: All monies due or to become due from the company to the chargee under the terms of legal charge dated 20/7/88. Particulars: A deposit sum of £35,000. Outstanding |
23 March 1988 | Delivered on: 6 April 1988 Persons entitled: Hfc Trust & Savings LTD 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 99, great russell street, london WC1. Outstanding |
23 March 1988 | Delivered on: 6 April 1988 Persons entitled: Hfc Trust & Sawings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 March 1988 | Delivered on: 28 March 1988 Persons entitled: M L a 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 joining part of 98 to 103 great russell street title no 168894 and k/a 98 great russell street tog with all buildings & fixtures & fittings and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 2024 | Satisfaction of charge 8 in full (1 page) |
---|---|
23 February 2024 | Satisfaction of charge 9 in full (1 page) |
23 February 2024 | Satisfaction of charge 3 in full (1 page) |
23 February 2024 | Satisfaction of charge 7 in full (1 page) |
23 February 2024 | Satisfaction of charge 5 in full (1 page) |
23 February 2024 | Satisfaction of charge 2 in full (1 page) |
23 February 2024 | Satisfaction of charge 1 in full (1 page) |
23 February 2024 | Satisfaction of charge 4 in full (1 page) |
23 February 2024 | Satisfaction of charge 6 in full (1 page) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Mr Alexander Mark David Klimt on 11 May 2023 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 May 2018 | Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Pentate Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Pentate Limited as a person with significant control on 6 April 2016 (1 page) |
30 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Guy Anthony Naggar as a director on 21 May 2014 (1 page) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Guy Anthony Naggar as a director on 21 May 2014 (1 page) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 July 2010 | Director's details changed for Mr Peter Richard Klimt on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Peter Richard Klimt on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Peter Richard Klimt on 1 June 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 June 2009 | Amended full accounts made up to 31 December 2007 (11 pages) |
7 June 2009 | Amended full accounts made up to 31 December 2007 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 15-17 grosevnor gardens london SW1W 0BD (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 15-17 grosevnor gardens london SW1W 0BD (1 page) |
16 December 2008 | Director appointed mr guy anthony naggar (1 page) |
16 December 2008 | Director appointed mr peter richard klimt (1 page) |
16 December 2008 | Director appointed mr peter richard klimt (1 page) |
16 December 2008 | Director appointed mr guy anthony naggar (1 page) |
13 November 2008 | Return made up to 17/07/08; full list of members (6 pages) |
13 November 2008 | Return made up to 17/07/08; full list of members (6 pages) |
1 October 2008 | Appointment terminated secretary megan langridge (1 page) |
1 October 2008 | Appointment terminated secretary megan langridge (1 page) |
5 September 2008 | Appointment terminated director doreen noakes (1 page) |
5 September 2008 | Appointment terminated director doreen noakes (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 49 welbeck street london W1M 7HE (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 49 welbeck street london W1M 7HE (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 17/07/07; full list of members (6 pages) |
24 September 2007 | Return made up to 17/07/07; full list of members (6 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Return made up to 17/07/02; full list of members
|
24 October 2002 | Return made up to 17/07/02; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Memorandum and Articles of Association (12 pages) |
5 October 2000 | Memorandum and Articles of Association (12 pages) |
6 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
9 August 2000 | S-div 17/07/00 (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | S-div 17/07/00 (1 page) |
9 August 2000 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
14 August 1998 | Return made up to 17/07/98; no change of members (7 pages) |
14 August 1998 | Return made up to 17/07/98; no change of members (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 September 1997 | Return made up to 17/07/97; full list of members (9 pages) |
5 September 1997 | Return made up to 17/07/97; full list of members (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 August 1996 | Return made up to 17/07/96; no change of members (7 pages) |
20 August 1996 | Return made up to 17/07/96; no change of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 August 1995 | Return made up to 17/07/95; no change of members
|
17 August 1995 | Return made up to 17/07/95; no change of members
|
20 July 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |