London
SW7 2EP
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 October 2011(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 December 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Hill Mayfair London W1J 5BL |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12a 48 Grosvenor Square London W1X 9AB |
Secretary Name | Michael Harry Peter Ingham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Secretary Name | June Vandyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Faber Gardens Hendon London NW4 4NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Aldersgate Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£375,525 |
Net Worth | £19,497,218 |
Cash | £3,808 |
Current Liabilities | £6,517,235 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 April 2012 | Delivered on: 30 April 2012 Persons entitled: Tfb (Mortgages) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a tintagel house albert embankment t/no TGL104527 fixed charge all rights and claims against all lesses,sub-lessees,licences or occupiers of the property see image for full details. Outstanding |
---|---|
3 June 2005 | Delivered on: 22 June 2005 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and other rights in any rental income,any other sums payable under any occupational lease or rent deposit; all rights under any contract relating to any security assets and under any contracts of insurance and all proceeds thereof; all plant machinery vehicles equipment and other chattels; the goodwill and uncalled capital and bank accounts; all book and other debts,revenues and claims,etc.floating charge over all assets; l/hold known as tintagel house,92 albert embankment,london SE1 7TT; tgl 104527; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
24 March 2005 | Delivered on: 4 April 2005 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 October 2001 | Delivered on: 16 October 2001 Satisfied on: 6 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents. 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 |
1 December 2000 | Delivered on: 6 December 2000 Satisfied on: 8 September 2001 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The head l/h premises k/a tintagel house albert embankment london t/n TGL104527 with all buildings fixtures and fixed plant and machinery thereon. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1993 | Delivered on: 5 April 1993 Satisfied on: 12 October 2001 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Legal and floating charge Secured details: All monies due from the company and/or croxcourt limited to the chargee on any account whatsoever. Particulars: L/Hold--tintagel house,albert embankment,london S.W.1; benefit of all personal covenants......fixed charge over copyrights and licence of the company in any plans.......benefits of all guarantees,warranties....etc. See form 395. 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 |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 February 2014 | Full accounts made up to 31 May 2013 (17 pages) |
18 February 2014 | Full accounts made up to 31 May 2013 (17 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 May 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
7 May 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
30 November 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
9 November 2011 | Termination of appointment of Vincent Tchenguiz as a director (1 page) |
9 November 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
9 November 2011 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Robert Tchenguiz as a director (1 page) |
9 November 2011 | Termination of appointment of Robert Tchenguiz as a director (1 page) |
9 November 2011 | Termination of appointment of Michael Ingham as a secretary (1 page) |
9 November 2011 | Termination of appointment of Michael Ingham as a secretary (1 page) |
9 November 2011 | Termination of appointment of Vincent Tchenguiz as a director (1 page) |
9 November 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
9 November 2011 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011 (1 page) |
13 October 2011 | Full accounts made up to 31 May 2010 (16 pages) |
13 October 2011 | Full accounts made up to 31 May 2010 (16 pages) |
12 May 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
4 December 2009 | Director's details changed for Mr Malcolm Robin Turner on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Malcolm Robin Turner on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Malcolm Robin Turner on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
14 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 24/11/07; full list of members (4 pages) |
12 January 2009 | Return made up to 24/11/07; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
22 December 2006 | Return made up to 24/11/06; full list of members
|
22 December 2006 | Return made up to 24/11/06; full list of members
|
29 June 2006 | Full accounts made up to 31 May 2005 (15 pages) |
29 June 2006 | Full accounts made up to 31 May 2005 (15 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
5 January 2006 | Return made up to 24/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 24/11/05; full list of members (8 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
22 June 2005 | Particulars of mortgage/charge (8 pages) |
22 June 2005 | Particulars of mortgage/charge (8 pages) |
9 June 2005 | Full accounts made up to 31 May 2004 (15 pages) |
9 June 2005 | Full accounts made up to 31 May 2004 (15 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2005 | Particulars of mortgage/charge (8 pages) |
4 April 2005 | Particulars of mortgage/charge (8 pages) |
30 March 2005 | Full accounts made up to 31 May 2003 (15 pages) |
30 March 2005 | Full accounts made up to 31 May 2003 (15 pages) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 December 2004 | Return made up to 24/11/04; full list of members
|
2 December 2004 | Return made up to 24/11/04; full list of members
|
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
15 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
10 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
10 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 May 2001 (15 pages) |
13 September 2002 | Full accounts made up to 31 May 2001 (15 pages) |
27 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
27 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
1 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
1 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
16 October 2001 | Particulars of mortgage/charge (6 pages) |
16 October 2001 | Particulars of mortgage/charge (6 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
8 January 2001 | Return made up to 24/11/00; full list of members
|
8 January 2001 | Return made up to 24/11/00; full list of members
|
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (14 pages) |
29 June 2000 | Full accounts made up to 31 May 1999 (14 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (5 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (5 pages) |
18 April 1999 | New director appointed (5 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (5 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 December 1998 | Return made up to 24/11/98; no change of members (5 pages) |
2 December 1998 | Return made up to 24/11/98; no change of members (5 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london wiy 7FB (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london wiy 7FB (1 page) |
20 May 1998 | Full accounts made up to 31 May 1997 (12 pages) |
20 May 1998 | Full accounts made up to 31 May 1997 (12 pages) |
13 February 1998 | Return made up to 24/11/97; no change of members (4 pages) |
13 February 1998 | Return made up to 24/11/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
29 January 1997 | Return made up to 24/11/96; full list of members (8 pages) |
29 January 1997 | Return made up to 24/11/96; full list of members (8 pages) |
1 October 1996 | Full accounts made up to 31 May 1995 (12 pages) |
1 October 1996 | Full accounts made up to 31 May 1995 (12 pages) |
28 May 1996 | Return made up to 24/11/95; change of members (6 pages) |
28 May 1996 | Return made up to 24/11/95; change of members (6 pages) |
26 June 1995 | Full accounts made up to 31 May 1994 (13 pages) |
26 June 1995 | Full accounts made up to 31 May 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 October 1994 | Full accounts made up to 31 May 1993 (11 pages) |
5 October 1994 | Full accounts made up to 31 May 1993 (11 pages) |
24 November 1992 | Incorporation (13 pages) |
24 November 1992 | Incorporation (13 pages) |