London
SW1X 0HU
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(30 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | City Cas Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | C/O City, Chartered Accountants Suite 540 5th Floo London W1B 5TF |
Director Name | Norman Goldberg |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 day after company formation) |
Appointment Duration | 7 years (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 25 Buckingham Mansions Bournemouth Dorset BH1 2PG |
Director Name | Harry Jacob Goddard |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 25 Farthing Court 33 Langstone Way Mill Hill NW7 1GQ |
Director Name | Mr Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64a Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mrs Penelope Ann Steinberg |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Maurice John Martin Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Director Name | Mr Rodney Alan Gold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Briars Bushey Heath Hertfordshire WD23 1PG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(1 day after company formation) |
Appointment Duration | 29 years, 1 month (resigned 17 March 2022) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
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 |
750 at £0.01 | Berryglen LTD 7.50% Ordinary |
---|---|
750 at £0.01 | Pengepond LTD 7.50% Ordinary |
642 at £0.01 | Briars Finance LTD 6.42% Ordinary |
429 at £0.01 | Ridgeway Essex LTD 4.29% Ordinary |
429 at £0.01 | Tenuregrade LTD 4.29% Ordinary |
3.5k at £0.01 | Cityville LTD 35.00% Ordinary |
3.5k at £0.01 | Rightlane LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,015,691 |
Gross Profit | £7,635,257 |
Net Worth | £100 |
Cash | £160,534 |
Current Liabilities | £398,069 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
25 May 2011 | Delivered on: 28 May 2011 Persons entitled: Julian Hodge Bank Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Portsea hall deposit account. Outstanding |
---|---|
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Church Commissioners for England Classification: Legal charge 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: Property at portsea hall, edgware road t/no LN35742, fixed charge the rights to receive fees, premiums, compensation or other form of consideration on the grant of leases at the property and the proceeds of any insurance policy. See the mortgage charge document for full details. Outstanding |
5 November 2001 | Delivered on: 15 November 2001 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 6, 67 and 106 portsea hall edgware road london W2 all buiuldings and fixtures thereon goodwill and benefit of insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1999 | Delivered on: 28 September 1999 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as portsea hall, edgware road, london W2 all buildings and fixtures thereon and a floating charge over all moveable plant machinery implements utensils furniture goods and equipment all insurance policies. Outstanding |
13 August 1993 | Delivered on: 21 August 1993 Satisfied on: 25 September 2002 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 23/04/93. Particulars: All those the rents and other payments due under the terms of the leases and tenancy agreements of the properties listed in the schedule of the assignment. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 25 September 2002 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rental income Secured details: All rents and other payments due or to become due from the company to the chargee under the terms of the leases,tenancy agreements and this assignment. Particulars: All those rents and other payments due under the terms of the leases and tenecy agreements of the properties listed in the schedule. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 25 September 2002 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those l/h properties k/a portsea hall edgware road paddington london W2 and by way of fixed charge all rental and other income under or in connection with any leases or tenancy agreements. Fully Satisfied |
23 April 1993 | Delivered on: 5 May 1993 Satisfied on: 26 May 2011 Persons entitled: Allied Trust Bank Limited 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 |
26 March 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
---|---|
26 March 2024 | Termination of appointment of Rodney Alan Gold as a director on 26 March 2024 (1 page) |
9 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
3 November 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
26 October 2023 | Appointment of Mrs Niki Maxine Cole as a director on 24 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Terence Shelby Cole as a director on 24 October 2023 (1 page) |
14 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
14 July 2022 | Termination of appointment of Bedford Row Registrars Limited as a secretary on 17 March 2022 (1 page) |
14 July 2022 | Appointment of City Cas Secretaries Ltd as a secretary on 17 March 2022 (2 pages) |
3 May 2022 | Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022 (1 page) |
10 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 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) |
17 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
1 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
19 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 July 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
16 July 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Sub-division of shares on 29 November 2012 (5 pages) |
17 December 2012 | Sub-division of shares on 29 November 2012 (5 pages) |
17 December 2012 | Resolutions
|
10 December 2012 | Termination of appointment of Harry Goddard as a director (2 pages) |
10 December 2012 | Appointment of Mr Rodney Alan Gold as a director (3 pages) |
10 December 2012 | Termination of appointment of Harry Goddard as a director (2 pages) |
10 December 2012 | Appointment of Mr Rodney Alan Gold as a director (3 pages) |
28 November 2012 | Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 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 | 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) |
10 July 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
10 July 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
14 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
14 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
4 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
16 March 2009 | Return made up to 26/01/09; no change of members (5 pages) |
16 March 2009 | Return made up to 26/01/09; no change of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
18 April 2008 | Director's change of particulars / harry goddard / 01/01/2007 (1 page) |
18 April 2008 | Director's change of particulars / harry goddard / 01/01/2007 (1 page) |
18 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
18 February 2008 | Return made up to 26/01/08; full list of members (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
9 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
30 December 2007 | Secretary's particulars changed (1 page) |
30 December 2007 | Secretary's particulars changed (1 page) |
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) |
10 August 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
19 June 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
3 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (6 pages) |
29 November 2002 | New director appointed (6 pages) |
29 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: claridge house 32 davies street london W1 (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: claridge house 32 davies street london W1 (2 pages) |
8 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
5 September 2000 | S-div 02/08/00 (2 pages) |
5 September 2000 | S-div 02/08/00 (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Return made up to 26/01/99; no change of members
|
26 February 1999 | Return made up to 26/01/99; no change of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
16 February 1998 | Return made up to 26/01/98; no change of members
|
16 February 1998 | Return made up to 26/01/98; no change of members
|
4 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 February 1997 | Full accounts made up to 31 January 1996 (10 pages) |
11 February 1997 | Full accounts made up to 31 January 1996 (10 pages) |
7 February 1997 | Return made up to 26/01/97; full list of members
|
7 February 1997 | Return made up to 26/01/97; full list of members
|
4 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
4 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
14 February 1996 | Return made up to 26/01/96; no change of members
|
14 February 1996 | Return made up to 26/01/96; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 April 1993 | Resolutions
|
26 January 1993 | Incorporation (16 pages) |
26 January 1993 | Incorporation (16 pages) |