London
WC2N 4JS
Secretary Name | Jose Gregorio Manjarres Larios |
---|---|
Status | Current |
Appointed | 01 January 2014(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 59 St Martins Lane London WC2N 4JS |
Director Name | Toshio Hosogai |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 July 2001) |
Role | Trader |
Correspondence Address | 1-28-20 Honmachi Shibuya-Ku Tokyo Foreign |
Secretary Name | David Adrian Obrart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Martins Lane London WC2N 4JS |
Secretary Name | Katharine Anne Osinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 31 Bruce Road Mitcham Surrey CR4 2BJ |
Director Name | David Channing Richardson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 12 Upper Wimpole Street London W1M 7TD |
Director Name | Luis German Velez Duque |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Sneath Avenue London NW11 9AH |
Registered Address | 59 St Martins Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Adi Toch & Yuval Toch 50.00% Ordinary |
---|---|
10k at £1 | Uriel Cohen & Rotem Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,179,199 |
Cash | £365,206 |
Current Liabilities | £34,224 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
17 November 2000 | Delivered on: 29 November 2000 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: L/H property k/a flat 1 betterton london WC2H 9BP t/no: NGL753936. 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. Outstanding |
---|---|
26 March 1999 | Delivered on: 7 April 1999 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: L/H apartment 5, 44 drury lane london WC2 t/n-NGL666470.. 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. Outstanding |
12 August 1997 | Delivered on: 26 August 1997 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: L/H property known as flat 3 31 betterton street london WC2. 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. Outstanding |
17 January 1996 | Delivered on: 7 February 1996 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: L/H property k/a 15 garden court 44 drury lane l/b of city of westminster t/no. NGL652519 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. Outstanding |
11 August 2020 | Notification of St Martin's Estates Limited as a person with significant control on 1 January 2020 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 August 2020 | Cessation of Yuval Toch as a person with significant control on 1 January 2020 (1 page) |
11 August 2020 | Cessation of Adi Toch as a person with significant control on 1 January 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Termination of appointment of Luis German Velez Duque as a director on 24 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Luis German Velez Duque as a director on 24 October 2015 (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2014 | Appointment of Jose Gregorio Manjarres Larios as a secretary on 1 January 2014 (2 pages) |
1 September 2014 | Appointment of Jose Gregorio Manjarres Larios as a secretary on 1 January 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katharine Anne Osinska as a secretary on 1 January 2014 (1 page) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Appointment of Jose Gregorio Manjarres Larios as a secretary on 1 January 2014 (2 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Katharine Anne Osinska as a secretary on 1 January 2014 (1 page) |
1 September 2014 | Termination of appointment of Katharine Anne Osinska as a secretary on 1 January 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
24 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members
|
15 September 2005 | Return made up to 31/08/05; full list of members
|
5 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Ad 02/02/04--------- £ si 10000@1 (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Ad 02/02/04--------- £ si 10000@1 (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 November 2001 | Return made up to 11/09/01; full list of members
|
2 November 2001 | Return made up to 11/09/01; full list of members
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Return made up to 11/09/95; full list of members (6 pages) |
3 November 1995 | Return made up to 11/09/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |