London
SW1X 0HU
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Status | Current |
Appointed | 17 March 2021(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(31 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Penelope Ann Steinberg |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Miss Lynda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 April 2003) |
Role | Personal Assistant |
Correspondence Address | Flat 82 Portsea Hall Portsea Place London W2 2BY |
Director Name | Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 March 2021) |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,000 |
Net Worth | -£278,591 |
Cash | £52,303 |
Current Liabilities | £24,492 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
31 May 2019 | Delivered on: 4 June 2019 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The freehold property at 169 to 177 (odd) adelaide road, hampstead registered at the land registry with title absolute under title number NGL717997. Outstanding |
---|---|
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Osf (UK) I Limited Classification: A registered charge Particulars: The freehold property at 169 to 177 (odd) adelaide road, hampstead, registered at hm land registry with title absolute under registered title number NGL717997. Outstanding |
11 December 1998 | Delivered on: 15 December 1998 Satisfied on: 23 August 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-17 haverstock hill chalk farm london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 December 1998 | Delivered on: 15 December 1998 Satisfied on: 23 August 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169-177 adelaide road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 July 1996 | Delivered on: 20 July 1996 Satisfied on: 15 October 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 169/177 adelaide road london NW3 t/no. NGL717997 and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1996 | Delivered on: 20 July 1996 Satisfied on: 15 October 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5/17 haverstock hill london NW3 t/no.NGL717634 and all buildings fixtures fixed plant and machinery book debts and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1996 | Delivered on: 4 April 1996 Satisfied on: 20 May 1998 Persons entitled: Trevor James Arthur Newey Arlene Seaton Daphne Glick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 to 177 adelaide road hampstead t/n ngl 717997 and 5/17 haverstock hill hampstead t/n ngl 717634 fixed charge over all stocks shares and other interests of the company in any subsidiary company and the full benefit of all stocks shares and securities. Fixed charge over goodwill and uncalled capital book and other debts and floating charge over the undertaking and heritable property and all other property and assets. See the mortgage charge document for full details. Fully Satisfied |
14 November 1994 | Delivered on: 18 November 1994 Satisfied on: 15 October 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 111 portsea hall portsea place london W2 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 027242170008, created on 31 May 2019 (27 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 October 2018 | Notification of Mark Neil Steinberg as a person with significant control on 8 January 2018 (2 pages) |
23 October 2018 | Cessation of Penelope Ann Steinberg as a person with significant control on 8 January 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 June 2018 | Termination of appointment of a secretary (1 page) |
7 June 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
6 June 2018 | Registration of charge 027242170007, created on 1 June 2018 (33 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mrs Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mrs Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Penelope Ann Steinberg as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Terence Shelby Cole as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Penelope Ann Steinberg as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
21 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
23 August 2014 | Satisfaction of charge 5 in full (5 pages) |
23 August 2014 | Satisfaction of charge 5 in full (5 pages) |
23 August 2014 | Satisfaction of charge 6 in full (4 pages) |
23 August 2014 | Satisfaction of charge 6 in full (4 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
23 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 January 2011 | Termination of appointment of Penelope Steinberg as a director (2 pages) |
7 January 2011 | Appointment of Richard Jeremy De Barr as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Penelope Steinberg as a director (2 pages) |
7 January 2011 | Appointment of Richard Jeremy De Barr as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Mark Steinberg as a secretary (2 pages) |
7 January 2011 | Appointment of Mark Neil Steinberg as a director (3 pages) |
7 January 2011 | Termination of appointment of Mark Steinberg as a secretary (2 pages) |
7 January 2011 | Appointment of Mark Neil Steinberg as a director (3 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 July 2009 | Return made up to 19/06/09; no change of members (4 pages) |
31 July 2009 | Return made up to 19/06/09; no change of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
3 July 2007 | Return made up to 19/06/07; full list of members (5 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (5 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (5 pages) |
2 July 2005 | Return made up to 19/06/05; full list of members (5 pages) |
2 July 2005 | Return made up to 19/06/05; full list of members (5 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
10 September 2003 | Return made up to 19/06/03; full list of members (6 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 19/06/01; no change of members (5 pages) |
3 July 2001 | Return made up to 19/06/01; no change of members (5 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page) |
5 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 July 2000 | Director's particulars changed (2 pages) |
21 July 2000 | Return made up to 19/06/00; no change of members (5 pages) |
21 July 2000 | Return made up to 19/06/00; no change of members (5 pages) |
21 July 2000 | Director's particulars changed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (8 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 19/06/98; no change of members (6 pages) |
24 June 1998 | Return made up to 19/06/98; no change of members (6 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 June 1997 | Return made up to 19/06/97; no change of members
|
26 June 1997 | Return made up to 19/06/97; no change of members
|
1 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 March 1997 | Full accounts made up to 30 June 1995 (10 pages) |
17 March 1997 | Full accounts made up to 30 June 1995 (10 pages) |
20 July 1996 | Particulars of mortgage/charge (4 pages) |
20 July 1996 | Particulars of mortgage/charge (4 pages) |
20 July 1996 | Particulars of mortgage/charge (4 pages) |
20 July 1996 | Particulars of mortgage/charge (4 pages) |
7 July 1996 | Return made up to 19/06/96; full list of members
|
7 July 1996 | Return made up to 19/06/96; full list of members
|
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1995 | Return made up to 19/06/95; no change of members (8 pages) |
3 July 1995 | Return made up to 19/06/95; no change of members (8 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 August 1992 | Resolutions
|
10 August 1992 | Resolutions
|
19 June 1992 | Incorporation (7 pages) |
19 June 1992 | Incorporation (7 pages) |