10 Greenland Street
London
NW1 0ND
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Mark David Mosselson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Ms Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (resigned 25 November 2016) |
Role | Property Consultant/Cd |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6 Northfield Road Ealing London W13 9SY |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Director Name | Steven Richard Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | The Country Music Channel (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 November 2016) |
Correspondence Address | 10 Greenland Street London NW1 0ND |
Telephone | 020 74281900 |
---|---|
Telephone region | London |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Dragonpark LTD 99.00% Ordinary |
---|---|
1 at £1 | Dennis Mosselson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,580,950 |
Current Liabilities | £1,107,770 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
24 November 2003 | Delivered on: 28 November 2003 Persons entitled: Bristol & West PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company in deposit account number 120373-4514/00 with bristol & west international. Outstanding |
---|---|
24 November 2003 | Delivered on: 28 November 2003 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 128/138 (even) camden high street t/n NGL615271 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
24 November 2003 | Delivered on: 28 November 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 128/138 (even) camden high street. T/n NGL615271. Deed of rental assignment all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
19 May 1993 | Delivered on: 21 May 1993 Persons entitled: Bristol & West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
19 May 1993 | Delivered on: 21 May 1993 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128/138 (even) camden high street, london. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
28 February 2021 | Unaudited abridged accounts made up to 23 March 2020 (8 pages) |
---|---|
9 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 November 2019 | Unaudited abridged accounts made up to 23 March 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 November 2018 | Unaudited abridged accounts made up to 23 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 24 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 24 March 2017 (10 pages) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2017 | Satisfaction of charge 5 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 4 in full (2 pages) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 4 in full (2 pages) |
15 March 2017 | Satisfaction of charge 5 in full (1 page) |
7 December 2016 | Total exemption small company accounts made up to 23 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 23 March 2016 (4 pages) |
25 November 2016 | Termination of appointment of Dennis Mosselson as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of the Country Music Channel as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Dennis Mosselson as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of the Country Music Channel as a director on 25 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
5 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
20 December 2015 | Total exemption small company accounts made up to 23 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 23 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2014 | Total exemption small company accounts made up to 23 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 23 March 2014 (4 pages) |
25 November 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
25 November 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 December 2012 | Accounts for a small company made up to 24 March 2012 (5 pages) |
21 December 2012 | Accounts for a small company made up to 24 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
30 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Director's details changed for The Country Music Channel on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for The Country Music Channel on 30 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page) |
2 September 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
2 September 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
17 December 2010 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
17 December 2010 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
25 November 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
4 December 2009 | Director's details changed for Deborah Lynne Millman on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dennis Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Deborah Lynne Millman on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for The Country Music Channel on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Mark David Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Deborah Lynne Millman on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dennis Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Marian Evelyn Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dennis Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for The Country Music Channel on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Mrs Marian Evelyn Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark David Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Marian Evelyn Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mark David Mosselson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for The Country Music Channel on 1 October 2009 (1 page) |
4 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
28 November 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
26 January 2009 | Accounts for a small company made up to 24 March 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 24 March 2008 (7 pages) |
9 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
23 September 2008 | Director appointed the country music channel (1 page) |
23 September 2008 | Director appointed the country music channel (1 page) |
17 January 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
26 January 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
16 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
28 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
21 January 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members
|
22 November 2004 | Return made up to 30/10/04; full list of members
|
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Full accounts made up to 24 March 2003 (12 pages) |
27 January 2004 | Full accounts made up to 24 March 2003 (12 pages) |
22 December 2003 | Return made up to 30/10/03; full list of members
|
22 December 2003 | Return made up to 30/10/03; full list of members
|
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (6 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF (1 page) |
8 May 2003 | Full accounts made up to 24 March 2002 (12 pages) |
8 May 2003 | Full accounts made up to 24 March 2002 (12 pages) |
16 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
16 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
24 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
31 October 2000 | Return made up to 30/10/00; full list of members
|
31 October 2000 | Return made up to 30/10/00; full list of members
|
27 January 2000 | Full accounts made up to 24 March 1999 (11 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (11 pages) |
6 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 February 1999 | Return made up to 30/10/98; no change of members (9 pages) |
16 February 1999 | Return made up to 30/10/98; no change of members (9 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (11 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 58/60 berners street london W1T 4JF (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 58/60 berners street london W1T 4JF (1 page) |
27 April 1998 | Full accounts made up to 24 March 1997 (15 pages) |
27 April 1998 | Full accounts made up to 24 March 1997 (15 pages) |
22 April 1998 | New director appointed (3 pages) |
22 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
2 December 1997 | Return made up to 30/10/97; no change of members (7 pages) |
2 December 1997 | Return made up to 30/10/97; no change of members (7 pages) |
24 November 1997 | Full accounts made up to 24 March 1996 (13 pages) |
24 November 1997 | Full accounts made up to 24 March 1996 (13 pages) |
31 October 1997 | Full accounts made up to 24 March 1995 (12 pages) |
31 October 1997 | Full accounts made up to 24 March 1995 (12 pages) |
13 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
13 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
7 May 1997 | Return made up to 30/10/96; full list of members (9 pages) |
7 May 1997 | Return made up to 30/10/96; full list of members (9 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1996 | Accounting reference date shortened from 24/03/96 to 23/03/96 (1 page) |
5 August 1996 | Accounting reference date shortened from 24/03/96 to 23/03/96 (1 page) |
21 November 1995 | Return made up to 30/10/95; no change of members (10 pages) |
21 November 1995 | Return made up to 30/10/95; no change of members (10 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 October 1992 | Incorporation (17 pages) |
30 October 1992 | Incorporation (17 pages) |