London
W1H 6DU
Secretary Name | Mr Joshua Lawrence |
---|---|
Status | Current |
Appointed | 31 May 2011(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Richard James Cotton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Stuart Charles Berkoff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(29 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Kazimierz Jozef Stepien |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rothwell Street Primrose Hill London NW1 8YH |
Secretary Name | Stephen Alfred Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | 64 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | John Frank Megginson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 12 Db. De Belgique Monaco Mc 98000 |
Director Name | Mr William Marcus Henderson Rose |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Mr Murray Trevor Sherling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
Secretary Name | David Peter Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2011) |
Role | Accountant |
Correspondence Address | 13 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 May 2005) |
Correspondence Address | 8-14 Vine Hill London EC1R 5DX |
Registered Address | 7th Floor, Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £46,800,779 |
Cash | £114,439 |
Current Liabilities | £132,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
27 May 1993 | Delivered on: 9 June 1993 Satisfied on: 23 February 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement (as defined therein). Particulars: Fixed charge and floating charge over all sums due or to become due to the company under the provisions of tenancy agreements of 15 adams row, london. Fully Satisfied |
---|---|
22 April 1993 | Delivered on: 7 May 1993 Satisfied on: 23 February 1995 Persons entitled: Bank Leumi (U.K.) 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 98 and 100 park street, london W1 and the proceeds of sale thereof and a floating charge over all property and assets of the company. A charge over shares. The benefit of all insurance policies, guarantees and warranties etc.. see the mortgage charge document for full details. Fully Satisfied |
22 April 1993 | Delivered on: 7 May 1993 Satisfied on: 23 February 1995 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank, provided that the total amount recoverable shall not exceed £100,000 plus interest. Fully Satisfied |
30 November 1992 | Delivered on: 10 December 1992 Satisfied on: 2 December 2015 Persons entitled: Grosvenor (Mayfair) Estate Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the lease dated 26/8/77. Particulars: The sum of £2000 paid by thew company to the landlord for full details SE e form 395 and schedule attached. Fully Satisfied |
4 November 1992 | Delivered on: 18 November 1992 Satisfied on: 26 April 2002 Persons entitled: United Mizrahi Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being a strip of land on the wst side of binney street lying between 1 dukes yard and 86 brook street in the city of westminster for full details see form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 June 1991 | Delivered on: 11 July 1991 Satisfied on: 29 October 1993 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 18/4/91 and this charge. Particulars: L/H land k/a: 703 endsleigh court upper woburn place L.b of camden t/no. Ngl 514382 see 395 for details. Fully Satisfied |
28 October 2014 | Delivered on: 31 October 2014 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property k/a flat 56 river court upper ground london and parking space title no TGL281413. Fully Satisfied |
24 July 2012 | Delivered on: 26 July 2012 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Supplemental charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: F/H 1, 4, 10 & 12 skinner place, chelsea t/no BGL77879;. All fixtures, rental income, relevant agreements, licences, hedges.. See image for full details. Fully Satisfied |
22 December 2005 | Delivered on: 9 January 2006 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: Subordination agreement (the "agreement") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 19 April 2002 Satisfied on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: Subordination agreement (the "agreement") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details. Fully Satisfied |
5 April 2002 | Delivered on: 12 April 2002 Satisfied on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 May 2001 | Delivered on: 10 May 2001 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) 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 4 skinner place london W1 part t/n NGL534167 the proceeds of sale thereof and all compensation or grants payable thereon; all other estates and interests and any shares/rights and benefit of any insurance policy,guarantees,warranties. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
25 April 1991 | Delivered on: 26 April 1991 Satisfied on: 29 October 1993 Persons entitled: Citibank N A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H 1,1A & 2 duke's yard westminster t/no. Ngl 491839 see form 395 for details. Fully Satisfied |
7 April 2000 | Delivered on: 27 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rental assignment and under the facility letter dated 2ED 23RD december 1999. Particulars: The benefit of all sums payable under the leases relating to the property k/a 161 gloucester terrace london W2. See the mortgage charge document for full details. Fully Satisfied |
7 April 2000 | Delivered on: 27 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the rental assignment and under the facility letter dated 23RD december 1999. Particulars: The benefit of all sums payable under the leases relating to properties shown on the schedule attached to the form 395. see the mortgage charge document for full details. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) 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/Hold property known as 1,1A and 2 dukes yard london W.1 and the strip of land on west side of binney street lying between 1 duke's yard and 86 brook street; t/nos NGL491839 and NGL630734; the proceeds of sale thereof and all other estates interests rights monies guarantees warranties,etc; see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) 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/Hold property known as 24 boyton house wellington road london NW8; t/no NGL386371; the proceeds of sale thereof and all other estates interests monies rights warranties guarantees and benefit of any insurance; see form 395 for details. Undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 5 first avenue wembley midd'x; t/no MX24946; the proceeds of sale thereof and all grants estates interests monies shares rights guarantees warranties,etc; see form 395. undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 66 and 68 crediton hill hampstead london NW6; t/no 323365; the proceeds of sale thereof and all other estates monies interests rights guarantees warranties and benefit of any insurance policy; see form 395. undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) 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/Hold property known as 1,4,10 and 12 skinner place,chelsea,london SW1; t/nos BGL21320,BGL28888,BGL21322 and BGL213321; the proceeds of sale thereof and all monies grants payable thereon; all other rights,estates,interests,benefit of insurance policy,guarantees,warranties,etc; see form 395 for details. Undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) 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/Hold property known as 703 endsleigh court upper woburn place london WC2; t/no ngl 514382; the proceeds of sale thereof and all compensation or grants payable thereon; all other estates and interests and any shares/rights and benefit of any insurance policy,guarantees,warranties.see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 1997 | Delivered on: 19 December 1997 Satisfied on: 26 April 2002 Persons entitled: Bhf-Bank Ag (The "Agent") Classification: Debenture Secured details: All or any of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any finance documents including the guarantee. Particulars: F/H 98 and 100 park street london W1 t/n-NGL681721 by way of first legal mortgage. By way of floating charge the whole of its exisitng and future undertaking and property.. See the mortgage charge document for full details. Fully Satisfied |
18 April 1991 | Delivered on: 23 April 1991 Satisfied on: 29 October 1993 Persons entitled: Citibank N A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement (as defined therein) of even date & the other security documents. Particulars: F/H property k/a 66 and 68 crediton hill, london, borough of camden t/no. NGL323365 floating charge over goodwill see doc for details. Undertaking and all property and assets. Fully Satisfied |
25 March 1997 | Delivered on: 28 March 1997 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage 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 90/94 fleet street, london floating charge over all property and assets of whatsoever nature. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 28 March 1997 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums payable under any lease, agreement for lease, tenancy agreement, licence and any other right of occupation of f/h property k/a 90/94 fleet street london. See the mortgage charge document for full details. Fully Satisfied |
10 January 1997 | Delivered on: 15 January 1997 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK0 PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 161 gloucester terrace,london W.2 and proceeds of sale thereof; all compensation or grants payable and all other estates and interests; the benefit of every insurance policy and all monies,guarantees,warranties,rights and remedies; see form 395. undertaking and all property and assets. Fully Satisfied |
10 January 1997 | Delivered on: 15 January 1997 Satisfied on: 26 April 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all monies from time to time held to the credit of the company on any account. See the mortgage charge document for full details. Fully Satisfied |
19 September 1995 | Delivered on: 21 September 1995 Satisfied on: 26 April 2002 Persons entitled: Bhf Bank A.G. Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date and any security documents. Particulars: All the company's right title and interest in an account in its name held at the bank designated "rent account" under account no. 045062-3080-50 and any other deposit account in the name of the company established pursuant to the loan agreement dated 19TH september 1995. see the mortgage charge document for full details. Fully Satisfied |
19 September 1995 | Delivered on: 21 September 1995 Satisfied on: 26 April 2002 Persons entitled: Bhf Bank A.G. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date and any other security documents. Particulars: 22 endell street, covent garden, london WC2 t/no. NGL29144 and an assignment of all rental and other income from the property and a floating charge over all the undertaking and all property assets and rights of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
7 February 1995 | Delivered on: 21 February 1995 Satisfied on: 26 April 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 6TH february 1995 (as defined) and each and every document required expressly or impliedly by the agreement,and/or given pursuant to the terms of the agreement. Particulars: All rights,title and interest in the rent account held at midland bank PLC under acct/no. 71393456 or such other account or accounts as may be established by the company under the terms of the assignment. See the mortgage charge document for full details. Fully Satisfied |
7 February 1995 | Delivered on: 21 February 1995 Satisfied on: 26 April 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 6TH february 1995 (as defined) and each and every document required expressly or impliedly by the agreement,and/or given pursuant to the terms of the agreement. Particulars: All rights,title and interest in the agreements as set out. See the mortgage charge document for full details. Fully Satisfied |
7 February 1995 | Delivered on: 15 February 1995 Satisfied on: 26 April 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 6TH february 1995 (as defined) and all other documents from time to time. Particulars: L/Hold property known as 98/100 park st,london W.1; t/no.ngl 68172 with all buildings and other structures thereon.........all fixtures and all rental/other income........the benefit of all warranties,rights and/or insurance policies........etc. All deeds and documents and the benefit of any covenants and all proceeds of a capital nature........see form 395. undertaking and all property and assets. Fully Satisfied |
11 November 1994 | Delivered on: 18 November 1994 Satisfied on: 26 April 2002 Persons entitled: United Mizrahi Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 5 first ave wembley middx t/no MX24946. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1991 | Delivered on: 23 April 1991 Satisfied on: 29 October 1993 Persons entitled: Citibank N A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement (as defined therein) of even date & the other security documents. Particulars: F/H property k/a 24 boyton house, wellington house, city of westminster t/n ngl 386371 floating charge over goodwill see doc for details. Undertaking and all property and assets. Fully Satisfied |
3 July 2019 | Delivered on: 8 July 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: The property subject to the lease dated 3 july 2019 in respect of the property known as 98/100 park street, london W1. Outstanding |
8 December 2015 | Delivered on: 14 December 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: 98 and 100 park street, london t/no NGL681721. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Stuart Charles Berkoff as a director on 17 April 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
8 July 2019 | Registration of charge 025413810038, created on 3 July 2019 (10 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
31 August 2018 | Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
1 October 2016 | Audited abridged accounts made up to 31 December 2015 (14 pages) |
1 October 2016 | Audited abridged accounts made up to 31 December 2015 (14 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 September 2016 | Registered office address changed from 7th Floor, Portman House 2 Portman Street London W1H 6DU England to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 7th Floor, Portman House 2 Portman Street London W1H 6DU England to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages) |
15 December 2015 | Satisfaction of charge 33 in full (2 pages) |
15 December 2015 | Satisfaction of charge 33 in full (2 pages) |
15 December 2015 | Satisfaction of charge 32 in full (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Satisfaction of charge 32 in full (2 pages) |
14 December 2015 | Satisfaction of charge 025413810036 in full (1 page) |
14 December 2015 | Satisfaction of charge 025413810036 in full (1 page) |
14 December 2015 | Registration of charge 025413810037, created on 8 December 2015 (42 pages) |
14 December 2015 | Satisfaction of charge 35 in full (1 page) |
14 December 2015 | Satisfaction of charge 34 in full (2 pages) |
14 December 2015 | Satisfaction of charge 34 in full (2 pages) |
14 December 2015 | Satisfaction of charge 31 in full (1 page) |
14 December 2015 | Satisfaction of charge 35 in full (1 page) |
14 December 2015 | Satisfaction of charge 31 in full (1 page) |
14 December 2015 | Registration of charge 025413810037, created on 8 December 2015 (42 pages) |
2 December 2015 | Satisfaction of charge 6 in full (1 page) |
2 December 2015 | Satisfaction of charge 6 in full (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 October 2014 | Registration of charge 025413810036, created on 28 October 2014 (12 pages) |
31 October 2014 | Registration of charge 025413810036, created on 28 October 2014 (12 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
30 August 2011 | Termination of appointment of William Rose as a director (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
6 June 2011 | Appointment of Mr Joshua Lawrence as a secretary (1 page) |
6 June 2011 | Termination of appointment of David Lawrenson as a secretary (1 page) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 March 2010 | Appointment of Mr John Gordon Page as a director (2 pages) |
29 March 2010 | Appointment of Mr John Gordon Page as a director (2 pages) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
11 March 2009 | Appointment terminated director john megginson (1 page) |
11 March 2009 | Appointment terminated director john megginson (1 page) |
24 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
9 January 2006 | Particulars of mortgage/charge (6 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page) |
19 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
30 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
30 April 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
8 May 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
8 May 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
18 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
18 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 8-14 vine hill london EC1R 5DX (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 8-14 vine hill london EC1R 5DX (1 page) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Return made up to 20/09/01; full list of members; amend
|
17 April 2002 | Return made up to 20/09/01; full list of members; amend
|
12 April 2002 | Particulars of mortgage/charge (13 pages) |
12 April 2002 | Particulars of mortgage/charge (13 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
28 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members
|
23 October 2000 | Return made up to 20/09/00; full list of members
|
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (4 pages) |
27 April 2000 | Particulars of mortgage/charge (4 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
2 November 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
24 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 December 1997 | Particulars of mortgage/charge (9 pages) |
19 December 1997 | Particulars of mortgage/charge (9 pages) |
7 November 1997 | Secretary's particulars changed (1 page) |
7 November 1997 | Secretary's particulars changed (1 page) |
26 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 st.bride street, london. EC4A 4AT (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 7 st.bride street, london. EC4A 4AT (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
28 March 1997 | Particulars of mortgage/charge (7 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
15 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Memorandum and Articles of Association (8 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Memorandum and Articles of Association (8 pages) |
3 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
3 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (8 pages) |
21 September 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (80 pages) |
10 December 1992 | Particulars of mortgage/charge (7 pages) |
10 December 1992 | Particulars of mortgage/charge (7 pages) |
15 October 1991 | Return made up to 20/09/91; full list of members (8 pages) |
15 October 1991 | Return made up to 20/09/91; full list of members (8 pages) |
24 April 1991 | Resolutions
|
13 November 1990 | Resolutions
|
20 September 1990 | Incorporation (13 pages) |
20 September 1990 | Incorporation (13 pages) |