London
EC1M 4JN
Director Name | Mr Robert William Hay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2006) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 November 2013) |
Correspondence Address | Priestfield Farm Henfield Albourne West Sussex BN6 9DE |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Gary O'hare 50.00% Ordinary |
---|---|
25k at £1 | Robert William Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,785 |
Cash | £210 |
Current Liabilities | £104,900 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 21 July 2023 (overdue) |
14 September 2004 | Delivered on: 24 September 2004 Persons entitled: Hsbc 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: The l/h property known as upper maisonette 76 high street penge 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. Outstanding |
---|---|
31 August 1993 | Delivered on: 6 September 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
27 February 2004 | Delivered on: 28 February 2004 Satisfied on: 11 November 2004 Persons entitled: Hsbc 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: The f/h property known as 14 ferndale road south norwood 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 |
4 July 2003 | Delivered on: 10 July 2003 Satisfied on: 18 September 2003 Persons entitled: Hsbc 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: The freehold property known as 36 birdhurst avenue south croydon surrey. 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 |
17 April 2003 | Delivered on: 19 April 2003 Satisfied on: 16 September 2003 Persons entitled: Hsbc 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: The f/h property known as 6 woodside court road croydon surrey. 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 |
20 January 2003 | Delivered on: 21 January 2003 Satisfied on: 19 April 2003 Persons entitled: Hsbc 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: F/H property k/a 36 capri road croydon surrey. 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 |
5 November 1993 | Delivered on: 20 November 1993 Satisfied on: 24 March 1994 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: L/H- 86C st. James's road croydon surrey together with all fixtures and fittings and the benefit of all licences and the goodwill of the business. Fully Satisfied |
8 January 2024 | Liquidators' statement of receipts and payments to 8 November 2023 (12 pages) |
---|---|
9 February 2023 | Registered office address changed from 20 Old Bailey Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 9 February 2023 (2 pages) |
22 November 2022 | Declaration of solvency (4 pages) |
16 November 2022 | Resolutions
|
16 November 2022 | Appointment of a voluntary liquidator (3 pages) |
16 November 2022 | Registered office address changed from 82 st John Street London EC1M 4JN to 20 Old Bailey Old Bailey London EC4M 7AN on 16 November 2022 (2 pages) |
14 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 August 2022 | Satisfaction of charge 1 in full (1 page) |
15 August 2022 | Satisfaction of charge 7 in full (2 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
17 July 2018 | Director's details changed for Gary O'hare on 5 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Robert William Hay as a person with significant control on 5 July 2018 (2 pages) |
17 July 2018 | Change of details for Gary O'hare as a person with significant control on 5 July 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 January 2017 | Director's details changed for Mr Robert William Hay on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Robert William Hay on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Robert William Hay on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Robert William Hay on 18 January 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 20 November 2013 (1 page) |
15 September 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 20 November 2013 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 30 May 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Grosvenor Secretary Ltd on 30 May 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 22 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 22 June 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Robert William Hay on 6 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robert William Hay on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary O Hare on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary O Hare on 6 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary O Hare on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robert William Hay on 6 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 6 July 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 September 2008 | Capitals not rolled up (2 pages) |
22 September 2008 | Capitals not rolled up (2 pages) |
20 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
21 August 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 August 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
19 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
17 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 July 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
10 July 2001 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
9 July 2001 | Return made up to 07/07/01; full list of members
|
9 July 2001 | Return made up to 07/07/01; full list of members
|
29 May 2001 | Registered office changed on 29/05/01 from: 80/83 long lane london EC1A 9ET (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 80/83 long lane london EC1A 9ET (1 page) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 March 2001 | Director's particulars changed (2 pages) |
19 March 2001 | Director's particulars changed (2 pages) |
9 March 2001 | Full accounts made up to 31 July 1999 (8 pages) |
9 March 2001 | Full accounts made up to 31 July 1999 (8 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
10 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1995 (4 pages) |
29 July 1996 | Return made up to 07/07/96; no change of members
|
29 July 1996 | Return made up to 07/07/96; no change of members
|
4 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
4 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1993 | Particulars of mortgage/charge (4 pages) |
20 November 1993 | Particulars of mortgage/charge (4 pages) |
6 September 1993 | Particulars of mortgage/charge (3 pages) |
6 September 1993 | Particulars of mortgage/charge (3 pages) |
5 August 1993 | Company name changed\certificate issued on 05/08/93 (2 pages) |
5 August 1993 | Company name changed\certificate issued on 05/08/93 (2 pages) |
7 July 1993 | Incorporation (15 pages) |
7 July 1993 | Incorporation (15 pages) |