21-24 Millbank
London
SW1P 4QP
Director Name | Mr Melvin Anthony Lawson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Lynton Robert Stock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 06 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwyn Avenue London NW7 3RJ |
Secretary Name | Mr Lynton Robert Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brockley Close Stanmore Middlesex HA7 4QL |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Secretary Name | Bharat Kantilal Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(23 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
70k at £1 | Melvin Anthony Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,111,947 |
Cash | £13,409 |
Current Liabilities | £2,153,078 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2010 | Delivered on: 5 October 2010 Persons entitled: Barclays 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: L/H property k/a 34 greenhill prince arthur road hampstead london t/no. NGL770967. Outstanding |
---|---|
29 September 2010 | Delivered on: 30 September 2010 Persons entitled: Barclays 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: L/H property k/a 27 greenhill, prince arthur road, hampstead, london t/no. NGL586025. Outstanding |
8 January 2009 | Delivered on: 9 January 2009 Persons entitled: A Beckman PLC Ssas Retirement Benefit Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 new bedford road luton bedfordshire t/no BD35919. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Barclays 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: L/H 27 greenhill hampstead london. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Barclays 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: L/H 34 greenhill hampstead london. Outstanding |
4 April 2001 | Delivered on: 7 April 2001 Persons entitled: Barclays 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 15 new bedford road luton bedfordshire. Outstanding |
8 December 1998 | Delivered on: 15 December 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit Secured details: £150,000.00 due or to become due from the company to the chargee secured by the legal charge dated 4 april 1995. Particulars: All sums (including interest) from time to time standing to the credit of the borrower's deposit account open or to be opened in the lender's books entitled "norwich union mortgage finance limited charged deposit account re boostmarket limited (the deposit account) as a continuing security together with interest thereon and costs. Outstanding |
4 April 1995 | Delivered on: 13 April 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All the rights titles benefits and interests and whether present or future. See the mortgage charge document for full details. Outstanding |
4 April 1995 | Delivered on: 13 April 1995 Satisfied on: 21 July 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: £605,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 15 new bedford road luton beds t/no BD35919 by way of. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
12 March 2020 | Current accounting period extended from 5 December 2019 to 31 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 5 December 2018 (11 pages) |
7 May 2019 | Previous accounting period shortened from 31 December 2018 to 5 December 2018 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
10 December 2018 | Notification of Investors in Private Capital Limited as a person with significant control on 6 December 2018 (2 pages) |
7 December 2018 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Bharat Kantilal Thakrar as a secretary on 6 December 2018 (1 page) |
7 December 2018 | Cessation of Melvin Anthony Lawson as a person with significant control on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 6 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Melvin Anthony Lawson as a director on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 6 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Lynton Robert Stock as a director on 6 December 2018 (1 page) |
5 October 2018 | Satisfaction of charge 7 in full (1 page) |
5 October 2018 | Satisfaction of charge 8 in full (1 page) |
5 October 2018 | Satisfaction of charge 9 in full (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 February 2017 | Satisfaction of charge 3 in full (2 pages) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (2 pages) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
14 February 2017 | Satisfaction of charge 6 in full (1 page) |
14 February 2017 | Satisfaction of charge 6 in full (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (1 page) |
14 February 2017 | Satisfaction of charge 4 in full (1 page) |
14 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
8 April 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
8 April 2014 | Group of companies' accounts made up to 30 June 2013 (35 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
21 March 2012 | Appointment of Bharat Kantilal Thakrar as a secretary (3 pages) |
21 March 2012 | Termination of appointment of Gajen Naidu as a secretary (2 pages) |
21 March 2012 | Appointment of Bharat Kantilal Thakrar as a secretary (3 pages) |
21 March 2012 | Termination of appointment of Gajen Naidu as a secretary (2 pages) |
19 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
8 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
2 February 2011 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
16 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
6 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
11 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
21 June 2006 | £ ic 440600/70000 24/04/06 £ sr 370600@1=370600 (1 page) |
21 June 2006 | £ ic 440600/70000 24/04/06 £ sr 370600@1=370600 (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
20 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
19 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members
|
20 February 2001 | Return made up to 13/02/01; full list of members
|
24 February 2000 | Return made up to 13/02/00; full list of members
|
24 February 2000 | Return made up to 13/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 February 1999 | Return made up to 13/02/99; no change of members
|
18 February 1999 | Return made up to 13/02/99; no change of members
|
5 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (8 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (8 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 March 1997 | Return made up to 13/02/97; no change of members (6 pages) |
12 March 1997 | Return made up to 13/02/97; no change of members (6 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 February 1996 | Return made up to 13/02/96; no change of members (6 pages) |
16 February 1996 | Return made up to 13/02/96; no change of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
27 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
27 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
8 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
8 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
24 April 1990 | Ad 26/03/90--------- £ si 200000@1=200000 £ ic 240600/440600 (2 pages) |
24 April 1990 | Ad 26/03/90--------- £ si 200000@1=200000 £ ic 240600/440600 (2 pages) |
23 April 1990 | Ad 05/04/90--------- £ si 30000@1=30000 £ ic 210600/240600 (2 pages) |
23 April 1990 | Ad 05/04/90--------- £ si 30000@1=30000 £ ic 210600/240600 (2 pages) |
11 April 1989 | Wd 30/03/89 ad 10/03/89--------- £ si 210598@1=210598 £ ic 2/210600 (2 pages) |
11 April 1989 | Wd 30/03/89 ad 10/03/89--------- £ si 210598@1=210598 £ ic 2/210600 (2 pages) |
10 March 1989 | Resolutions
|
9 March 1989 | Resolutions
|
13 February 1989 | Incorporation (15 pages) |
13 February 1989 | Incorporation (15 pages) |