21-24 Millbank
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 August 2018(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 September 2011) |
Role | Accountant Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | David Leon Baker |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Nottingham Terrace Regents Park London NW1 4QB |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2011(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Distantview LTD 50.00% Ordinary |
---|---|
1 at £1 | Distantview LTD & Malcolm Robin Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,563 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 May 2024 (11 months, 1 week from now) |
18 February 2003 | Delivered on: 19 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge. Particulars: 21-27 tabernacle st - pub NGL629628. 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. Outstanding |
---|---|
12 February 2003 | Delivered on: 14 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from siruben estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21-27 tabernacle street, london t/n NGL629628. 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. Outstanding |
13 February 1995 | Delivered on: 22 February 1995 Satisfied on: 27 August 1996 Persons entitled: Hill Samuel Bank Limited Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the finance documents (as defined in the debenture). Particulars: Windmill house 21/27 (odd) tabernacle street london EC2 and 6 epworth street london EC2. 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 |
28 April 1994 | Delivered on: 29 April 1994 Satisfied on: 26 May 1995 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or springacre properties limited to the chargee on any account whatsoever. Particulars: L/H windmill house, 21/27 (odd) tabernacle street london EC2 and 6 epworth street london EC2. See the mortgage charge document for full details. Fully Satisfied |
13 July 1992 | Delivered on: 15 July 1992 Satisfied on: 17 February 1995 Persons entitled: Alkos Investment Syndicate Classification: Debenture Secured details: £3,500.000 due from the company to the chargee. Particulars: All its undertaking property & assets including uncalled capital. Fully Satisfied |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
23 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 February 2015 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
12 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
12 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
21 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
23 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 May 2000 | Return made up to 29/04/00; full list of members
|
19 May 2000 | Return made up to 29/04/00; full list of members
|
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
8 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
11 May 1998 | Return made up to 29/04/98; no change of members (8 pages) |
11 May 1998 | Return made up to 29/04/98; no change of members (8 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (8 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (8 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
16 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Return made up to 29/04/95; full list of members (16 pages) |
1 May 1995 | Return made up to 29/04/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 May 1991 | Resolutions
|
29 May 1991 | Resolutions
|
29 April 1991 | Incorporation (17 pages) |
29 April 1991 | Incorporation (17 pages) |