Baker Street
London
NW1 5SF
Secretary Name | Mr Jonathan Samuel Lavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 138 Chiltern Court Baker Street London NW1 5SF |
Director Name | Mr Roger Malcolm Holbeche |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Spinney House Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 138 Chiltern Court Baker Street London NW1 5SF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Famco Holdings LTD 50.00% Ordinary |
---|---|
600 at £1 | Pinnacle LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,023 |
Current Liabilities | £5,023 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 8/10 abergele road colwyn bay clwyd. Fully Satisfied |
---|---|
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 47 devonshire road bexhill-on-sea sussex. Fully Satisfied |
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 23 & 23A greengate street stafford. Fully Satisfied |
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 146/148 queensway bletchley milton keynes. Fully Satisfied |
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 214-220 (even) alcester road mosley birmingham. Fully Satisfied |
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as 10 high street neston on wirral cheshire. Fully Satisfied |
21 June 1999 | Delivered on: 22 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of any part of the property known as the nelson bulkley square llangefni anglesey. Fully Satisfied |
9 June 1999 | Delivered on: 11 June 1999 Satisfied on: 4 June 2003 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newdcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents licence or tenancy fees payable by any lessee licencee or tenant of the property k/a 54 and 71 market place chippenham wiltshire. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 23A greengate street stafford staffordshire together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcaslte Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/10 abergele road colwyn bay clwyd together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214-220 (even) alcester road moseley birmingham together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 devonshire road bexhill on sea sussex together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 June 2003 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 high street newston-on-wirral cheshire together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 and 71 market place chippenham wiltshire together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 4 June 2003 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The nelson bulkeley square llangefini together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
21 June 1999 | Delivered on: 25 June 1999 Satisfied on: 4 May 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146/148 queensway bletchley milton keynes bucks. All buildings erections fixtures fittings plant machinery and materials all improvements and additions thereto. See the mortgage charge document for full details. Fully Satisfied |
28 April 1999 | Delivered on: 14 May 1999 Satisfied on: 4 June 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed 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 201 and 203 high street erdington birmingham west midlands t/no: WM404907 the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Roger Malcolm Holbeche on 7 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Roger Malcolm Holbeche on 7 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
16 April 2008 | Director and secretary's change of particulars / jonathan lavy / 21/11/2006 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2006 | Return made up to 07/02/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 07/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Resolutions
|
13 September 2000 | Return made up to 07/02/00; full list of members; amend (8 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page) |
26 April 1999 | £ nc 1000/1200 21/04/99 (1 page) |
26 April 1999 | Ad 21/04/99--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
26 April 1999 | Resolutions
|
6 April 1999 | Return made up to 07/02/99; full list of members (8 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1998 | Resolutions
|
11 April 1997 | Return made up to 07/02/97; no change of members (6 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 November 1996 | Resolutions
|
19 April 1996 | Return made up to 07/02/96; full list of members (8 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 16 davies street london W1Y 1LJ (1 page) |
3 October 1995 | Accounting reference date notified as 31/03 (1 page) |
7 February 1995 | Incorporation (15 pages) |