London
W1S 3AN
Secretary Name | Mr Bharat Thakrar |
---|---|
Status | Current |
Appointed | 18 January 2013(18 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor, No. 25 Old Burlington Street London W1S 3AN |
Director Name | James Robert Ketley Bowdidge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 5a Davies Mews London W1K 5AG |
Director Name | Stuart Pollock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Textile Consultant |
Correspondence Address | Flat 2 35 Grosvenor Square London W1X 9AE |
Director Name | Mr Lynton Robert Stock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | Mr Lynton Robert Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Bruce Theodore David Giddy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 9 Herbert Crescent London SW1X 0EZ |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Melvin Lawson 50.00% Ordinary |
---|---|
20 at £1 | Max Moryoussef 20.00% Ordinary |
20 at £1 | Pugh Davies Properties LTD 20.00% Ordinary |
10 at £1 | Joshua Rowe 10.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
23 January 1995 | Delivered on: 8 February 1995 Persons entitled: Dunbar Bank PLC Classification: Assignment of yearly rents Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement constituted by a facility letter of even date or any other related security documents or on any account whatsoever. Particulars: The company's right , title and interest in and to the clear yearly rentsor to be reserved by the existing leases of the land and premises situate and known as morgan grampian house, calderwood street, woolwich, london SE18, together with 150 car parking spaces forming part thereof.. See the mortgage charge document for full details. Outstanding |
---|---|
23 January 1995 | Delivered on: 8 February 1995 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Outstanding |
23 January 1995 | Delivered on: 8 February 1995 Persons entitled: Dunbar 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: All that f/h property known as morgan grampian house, calderwood street, woolwich l/b of greenwich t/n SGL129662, all that l/h land forming part of morgan grampian house, calderwood street t/n TGL28417, a licenceto enter upon and use 150 car parking spaces in the multi-storey car park adjacent to calderwood street. See the mortgage charge document for full details. Outstanding |
23 January 1995 | Delivered on: 4 February 1995 Persons entitled: Max Maryousseff Pugh Davies Properties Limited Melvin Anthony Lawson Stuart Pollock Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter of even date. Particulars: Morgan grampian house, 22-38 calderwood street, woolwich, london SE18 6QH and all fixtures and fittings and fixed plant and machinery thereon and all improvements and additions thereto. Outstanding |
16 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
19 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 June 2016 | Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages) |
14 June 2016 | Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from 8 Elm Walk Hampstead London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 8 Elm Walk Hampstead London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
4 March 2015 | Director's details changed for Mr Melvin Anthony Lawson on 18 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Melvin Anthony Lawson on 18 January 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Mr Bharat Thakrar on 18 January 2015 (1 page) |
4 March 2015 | Register inspection address has been changed from C/O 4Th Floor 80 Great Portland Street London W1W 7NW United Kingdom to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN (1 page) |
4 March 2015 | Register(s) moved to registered office address 8 Elm Walk Hampstead London NW3 7UP (1 page) |
4 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Secretary's details changed for Mr Bharat Thakrar on 18 January 2015 (1 page) |
4 March 2015 | Register(s) moved to registered office address 8 Elm Walk Hampstead London NW3 7UP (1 page) |
4 March 2015 | Register inspection address has been changed from C/O 4Th Floor 80 Great Portland Street London W1W 7NW United Kingdom to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN (1 page) |
4 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 March 2013 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
5 March 2013 | Director's details changed for Mr Melvin Anthony Lawson on 18 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of Gajen Naidu as a secretary (1 page) |
5 March 2013 | Director's details changed for Mr Melvin Anthony Lawson on 18 January 2013 (2 pages) |
5 March 2013 | Appointment of Mr Bharat Thakrar as a secretary (2 pages) |
5 March 2013 | Register inspection address has been changed from C/O 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom (1 page) |
5 March 2013 | Appointment of Mr Bharat Thakrar as a secretary (2 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Register inspection address has been changed from C/O 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom (1 page) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Mr Melvin Anthony Lawson on 15 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr Melvin Anthony Lawson on 15 January 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Location of register of members (1 page) |
20 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (3 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (3 pages) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 November 2003 | Return made up to 19/01/03; full list of members (7 pages) |
21 November 2003 | Return made up to 19/01/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
18 April 2001 | Return made up to 19/01/01; full list of members (7 pages) |
18 April 2001 | Return made up to 19/01/01; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
24 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
18 May 2000 | Location of register of members (1 page) |
18 May 2000 | Return made up to 19/01/00; no change of members (5 pages) |
18 May 2000 | Return made up to 19/01/00; no change of members (5 pages) |
18 May 2000 | Location of register of members (1 page) |
3 August 1999 | Full accounts made up to 30 June 1999 (11 pages) |
3 August 1999 | Full accounts made up to 30 June 1999 (11 pages) |
18 February 1999 | Return made up to 19/01/99; full list of members (7 pages) |
18 February 1999 | Return made up to 19/01/99; full list of members (7 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: second floor 45 mortimer street london W1N 7TD (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: second floor 45 mortimer street london W1N 7TD (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
4 February 1998 | Return made up to 19/01/98; no change of members (6 pages) |
4 February 1998 | Return made up to 19/01/98; no change of members (6 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
5 February 1997 | Return made up to 19/01/97; no change of members (6 pages) |
29 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
29 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
11 October 1995 | Accounting reference date notified as 30/06 (1 page) |
11 October 1995 | Accounting reference date notified as 30/06 (1 page) |
19 January 1995 | Incorporation (18 pages) |
19 January 1995 | Incorporation (18 pages) |
19 January 1995 | Incorporation (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |