London
NW3 6PX
Director Name | Mr Jonathan Richard Silver |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1993(1 year after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 56 Kings Road Richmond Surrey TW10 6EP |
Director Name | Mr David Adam Quastel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1993(1 year after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Watson House 54 Baker Street London W1U 7BU |
Director Name | Mr Patrick Francis Cannon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Crandook House 19 Verona Court Chiswick Lane London W4 2JD |
Director Name | John Blake |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Harley Street London W1N 2BR |
Director Name | Patrick Francis Cannon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 4 Roland Gardens London SW7 3PH |
Registered Address | Fourth Floor, Watson House 54 Baker Street London W1U 7BU |
---|---|
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 |
1 at £1 | David Adam Quastel 25.00% Ordinary |
---|---|
1 at £1 | Irene Cannon 25.00% Ordinary |
1 at £1 | Jonathan Richard Silver 25.00% Ordinary |
1 at £1 | Jonathan Richard Silver & Irene Cannon & David Adam Quastel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,182,966 |
Cash | £400,312 |
Current Liabilities | £11,536 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
12 March 1996 | Delivered on: 15 March 1996 Satisfied on: 26 January 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
---|---|
12 March 1996 | Delivered on: 15 March 1996 Satisfied on: 26 January 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 colin way london NW10 t/n mx 326779; 29 minet avenue london NW10 t/n ngl 331634 together with all buildings fixtures (including trade fixtures) fixed plant and machinery and the goodwill and the benefit of any locences and registrations. Fully Satisfied |
29 April 1994 | Delivered on: 17 May 1994 Satisfied on: 26 January 2011 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 & 85 derbyshire st. Bethnal green 41 lurline gardens battersea 21 & 27 auckland road clapham 23 sunderland terrace W2 inc: fixtures and fittings and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1994 | Delivered on: 28 January 1994 Satisfied on: 29 January 2011 Persons entitled: The Governor & the Company of the Bank of Ireland 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. Fully Satisfied |
3 August 1992 | Delivered on: 21 August 1992 Satisfied on: 15 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 sunderland terrace london.aand/or theproceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1992 | Delivered on: 21 August 1992 Satisfied on: 7 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
14 December 2020 | Director's details changed for Mr David Adam Quastel on 11 December 2020 (2 pages) |
---|---|
14 December 2020 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 14 December 2020 (1 page) |
11 December 2020 | Registered office address changed from 74 Wimpole Street London W1G 9RR to Watson House 54 Baker Street London W1U 7BU on 11 December 2020 (1 page) |
12 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
16 April 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Secretary's details changed for Mr Jonathan Richard Silver on 30 March 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Mr Jonathan Richard Silver on 30 March 2011 (2 pages) |
19 May 2011 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 19 May 2011 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Jonathan Richard Silver on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Jonathan Richard Silver on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Francis Cannon on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Francis Cannon on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Francis Cannon on 1 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Jonathan Richard Silver on 1 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
27 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
21 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
21 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
9 February 2005 | Return made up to 31/03/04; full list of members; amend (8 pages) |
9 February 2005 | Return made up to 31/03/04; full list of members; amend (8 pages) |
4 February 2005 | Return made up to 31/03/04; full list of members (8 pages) |
4 February 2005 | Return made up to 31/03/04; full list of members (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 January 2004 | Return made up to 31/03/03; full list of members
|
8 January 2004 | Return made up to 31/03/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members
|
12 April 2002 | Return made up to 31/03/02; full list of members
|
9 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members
|
30 March 2001 | Return made up to 31/03/01; full list of members
|
12 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 31/03/99; no change of members
|
14 July 1999 | Registered office changed on 14/07/99 from: 5 lindfield gardens hampstead london NW3 6PX (1 page) |
14 July 1999 | Return made up to 31/03/99; no change of members
|
14 July 1999 | Registered office changed on 14/07/99 from: 5 lindfield gardens hampstead london NW3 6PX (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
31 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
21 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
15 April 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Full accounts made up to 31 March 1994 (10 pages) |
20 July 1995 | Full accounts made up to 31 March 1994 (10 pages) |
18 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
18 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 March 1992 | Incorporation (18 pages) |
31 March 1992 | Incorporation (18 pages) |