London
EC1M 4BJ
Secretary Name | Old Buildings Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | Fifth Floor : 2 More London Riverside London SE1 2AP |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | 40 First Floor 40 St John’S Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
333.3k at £0.01 | Deborah Clare Jefferis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,142,432 |
Cash | £28,193 |
Current Liabilities | £322,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
15 October 2004 | Delivered on: 23 October 2004 Satisfied on: 25 October 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 81 st albans road, watford. T/no HD91926, f/h 83 and 85 st albans road watford. T/no HD97038 and f/h 87, 89, 91 and 93 st albans road, watford. T/no 160407. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 December 1996 | Delivered on: 30 December 1996 Satisfied on: 8 October 2004 Persons entitled: Midland 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: Property comprised in title numbers HD91926 and HD160407 described as 81-93 st albans road watford hertfordshire and the benefit of all rights and licences shares or membership rights goodwill rental and other money payable. Fully Satisfied |
16 December 1996 | Delivered on: 30 December 1996 Satisfied on: 8 October 2004 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. Fully Satisfied |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Satisfaction of charge 3 in full (4 pages) |
25 October 2013 | Satisfaction of charge 3 in full (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Old Buildings Nominees Limited on 4 January 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Old Buildings Nominees Limited on 4 January 2012 (2 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP on 10 January 2012 (2 pages) |
30 December 2011 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 30 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 April 2010 | Director's details changed for Deborah Clare Jefferis on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Deborah Clare Jefferis on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Old Buildings Nominees Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Deborah Clare Jefferis on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Old Buildings Nominees Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Old Buildings Nominees Limited on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 21/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
15 November 2000 | Accounts made up to 31 March 2000 (10 pages) |
15 November 2000 | Accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (10 pages) |
12 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
22 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
22 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
29 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | £ nc 100/32434 27/11/96 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | £ nc 100/32434 27/11/96 (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 21/03/97; full list of members
|
23 April 1997 | Return made up to 21/03/97; full list of members
|
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | S-div 27/11/96 (1 page) |
3 December 1996 | S-div 27/11/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
21 November 1996 | Company name changed mutanderis (204) LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed mutanderis (204) LIMITED\certificate issued on 22/11/96 (2 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 April 1995 | Return made up to 21/03/95; full list of members (6 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Return made up to 21/03/95; full list of members (6 pages) |