London
W1 7HJ
Secretary Name | Mr Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2009(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 February 1993) |
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 | 15 January 1993(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | Edward Shohet |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 77 Bryanston Court (No 2) 137 George Street London W1H 7AD |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 | 15 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01624 677433 |
---|---|
Telephone region | Isle of Man |
Registered Address | 37a Curzon Street London W1J 7TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Hasna Alwafai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,828,377 |
Cash | £38,489 |
Current Liabilities | £240,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
23 April 2015 | Delivered on: 28 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings k/a 51/52 hertford street london t/no 348140. Outstanding |
---|---|
12 April 2011 | Delivered on: 14 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the alsultan limited to the chargee on any account whatsoever. Particulars: 51 and 52 hertford street t/no 348140 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 December 1998 | Delivered on: 15 December 1998 Persons entitled: Hsbc Investment 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: Legal mortgage property k/a 51-52 hertford street westminster t/no;-348140 together with all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill in relation t the business from time to time at the property and any proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
26 May 1993 | Delivered on: 28 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property 51/52 hertford street westminster t/no.348140.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the company in relation to the business from time to time carried on at the property including the company's beneficial interest in the property or in the proceeds of sale thereof. Outstanding |
25 February 1993 | Delivered on: 9 March 1993 Satisfied on: 13 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dukeminster limited to the chargee on any account whatsoever. Particulars: 51/52 hertford street,l/b of city of westminster.t/no.348140. Fully Satisfied |
17 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
9 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Director's details changed for Ammar Wafaie on 7 January 2009 (1 page) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 6 Upper Grosvenor Street London W1K 2LJ on 11 January 2016 (2 pages) |
11 January 2016 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 6 Upper Grosvenor Street London W1K 2LJ on 11 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from C/O C/O Switchcourt Limited 12 Park Mount Harpenden Hertfordshire AL5 3AR to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (1 page) |
6 January 2016 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (1 page) |
6 January 2016 | Registered office address changed from C/O C/O Switchcourt Limited 12 Park Mount Harpenden Hertfordshire AL5 3AR to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page) |
28 April 2015 | Registration of charge 027737490005, created on 23 April 2015 (9 pages) |
28 April 2015 | Registration of charge 027737490005, created on 23 April 2015 (9 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
28 July 2010 | Termination of appointment of Saleh Shohet as a director (2 pages) |
28 July 2010 | Termination of appointment of Saleh Shohet as a director (2 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Saleh Haron Shohet on 15 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Ammar Wafaie on 15 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Saleh Haron Shohet on 15 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Ammar Wafaie on 15 December 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 September 2009 | Secretary appointed mr derek george ross (1 page) |
23 September 2009 | Secretary appointed mr derek george ross (1 page) |
6 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
8 January 2004 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members
|
8 January 2003 | Return made up to 15/12/02; full list of members
|
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members
|
7 January 2002 | Return made up to 15/12/01; full list of members
|
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Full accounts made up to 31 December 1996 (11 pages) |
1 June 1998 | Full accounts made up to 31 December 1996 (11 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members
|
23 December 1997 | Return made up to 15/12/97; no change of members
|
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
6 February 1997 | Return made up to 15/12/96; full list of members (8 pages) |
6 February 1997 | Return made up to 15/12/96; full list of members (8 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (10 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members
|
22 December 1995 | Return made up to 15/12/95; no change of members
|
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
15 December 1992 | Incorporation (13 pages) |
15 December 1992 | Incorporation (13 pages) |