Cambridge
Cambridgeshire
CB3 0AX
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2013(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 50/60 Station Road Cambridge CB1 2JH |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Secretary Name | Patrick Rickard Murphy Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2002) |
Role | Surveyor |
Correspondence Address | The Old Vicarage Church Street Isleham Cambridgeshire CB7 5RX |
Secretary Name | Susan Joy Fleming Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 138 Oxford Road Cambridge CB4 3PL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Legalsurf Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2013) |
Correspondence Address | Legal Surfing Centre St. Andrews House, 90 St. Andrews Road Cambridge CB4 1DL |
Telephone | 020 72673890 |
---|---|
Telephone region | London |
Registered Address | 68 Grafton Way London W1T 5DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
20k at £1 | Grays Inn Securities LTD 48.78% Ordinary |
---|---|
20k at £1 | Velvetside Limited 48.78% Ordinary |
1000 at £1 | Patrick Richard Murphy Fitzpatrick 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,551 |
Cash | £67,459 |
Current Liabilities | £86,365 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Not applicable. Outstanding |
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Lexington building, 40-56 city road, london EC1Y 2AN with title number NGL161954 flat 89, 40-56 city road, london EC1Y 2AN with title number NGL764576. Outstanding |
4 December 2008 | Delivered on: 19 December 2008 Satisfied on: 21 June 2013 Persons entitled: National Westminster 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: 1-40 the mill apartments, 1-51 incl grosvenor place and 1-5 marriages yard, east street colchester, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2008 | Delivered on: 2 October 2008 Satisfied on: 29 December 2015 Persons entitled: National Westminster 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: The lexington building, 40-56 city road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2006 | Delivered on: 7 March 2006 Satisfied on: 16 October 2008 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 7 March 2006 Satisfied on: 5 December 2008 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 lexington apartments 40 city road london t/no ngl 161954. 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 |
19 November 2004 | Delivered on: 24 November 2004 Satisfied on: 15 March 2006 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a lexington apartments, 40 city road, london t/n NGL161954 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Fully Satisfied |
19 November 2004 | Delivered on: 24 November 2004 Satisfied on: 15 March 2006 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 July 1995 | Delivered on: 18 July 1995 Satisfied on: 15 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
28 December 2022 | Appointment of receiver or manager (4 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 January 2022 | Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page) |
28 July 2021 | Change of details for Velvetside Limited as a person with significant control on 15 February 2017 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from 4th Floor Centre Heights London NW3 6JG to 68 Grafton Way London W1T 5DT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 4th Floor Centre Heights London NW3 6JG to 68 Grafton Way London W1T 5DT on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Satisfaction of charge 6 in full (2 pages) |
29 December 2015 | Satisfaction of charge 6 in full (2 pages) |
18 December 2015 | Registration of charge 030218700008, created on 16 December 2015 (17 pages) |
18 December 2015 | Registration of charge 030218700010, created on 16 December 2015 (29 pages) |
18 December 2015 | Registration of charge 030218700008, created on 16 December 2015 (17 pages) |
18 December 2015 | Registration of charge 030218700010, created on 16 December 2015 (29 pages) |
18 December 2015 | Registration of charge 030218700009, created on 16 December 2015 (18 pages) |
18 December 2015 | Registration of charge 030218700009, created on 16 December 2015 (18 pages) |
26 June 2015 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 26 June 2015 (2 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 June 2013 | Satisfaction of charge 7 in full (4 pages) |
21 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Appointment of Hs Secretarial Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Hs Secretarial Limited as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page) |
18 June 2013 | Termination of appointment of Legalsurf Registrars Limited as a secretary (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 September 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Patrick Rickard Murphy Fitzpatrick on 11 November 2009 (2 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / patrick fitzpatrick / 08/01/2009 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Director's change of particulars / patrick fitzpatrick / 09/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / patrick fitzpatrick / 09/01/2009 (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 November 2008 | Ad 09/10/08-09/10/08\gbp si 20000@1=20000\gbp ic 1000/21000\ (2 pages) |
3 November 2008 | Ad 09/10/08-09/10/08\gbp si 20000@1=20000\gbp ic 1000/21000\ (2 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
1 November 2008 | Nc inc already adjusted 09/10/08 (1 page) |
1 November 2008 | Nc inc already adjusted 09/10/08 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (5 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 March 2004 | Return made up to 15/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 15/02/04; full list of members (5 pages) |
23 June 2003 | Return made up to 15/02/03; full list of members (5 pages) |
23 June 2003 | Return made up to 15/02/02; full list of members (5 pages) |
23 June 2003 | Return made up to 15/02/02; full list of members (5 pages) |
23 June 2003 | Return made up to 15/02/03; full list of members (5 pages) |
31 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
17 May 2001 | Return made up to 15/02/01; full list of members (5 pages) |
17 May 2001 | Return made up to 15/02/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2000 | Return made up to 15/02/00; full list of members (6 pages) |
3 May 2000 | Return made up to 15/02/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
28 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
25 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
11 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 April 1995 | Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
27 April 1995 | Accounting reference date notified as 31/03 (1 page) |
27 April 1995 | Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
27 April 1995 | Accounting reference date notified as 31/03 (1 page) |
15 February 1995 | Incorporation (15 pages) |
15 February 1995 | Incorporation (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |