Fitzroy Road
London
NW1 8TR
Director Name | Mr Colin Michael Serlin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2006(10 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Primrose Hill Studios Fitzroy Road London NW1 8TR |
Secretary Name | Mrs Lesley Allyson Serlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(10 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Hill Studios Fitzroy Road London NW1 8TR |
Secretary Name | Mr Bhavin Thakrar |
---|---|
Status | Current |
Appointed | 25 August 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Portland Close Broughton Aylesbury HP22 7DG |
Secretary Name | Mr Colin Michael Serlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Primrose Hill Studios Fitzroy Road London NW1 8TR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £132,628 |
Gross Profit | -£9,493 |
Net Worth | £3,154,734 |
Cash | £6,102 |
Current Liabilities | £273,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
12 March 2014 | Delivered on: 21 March 2014 Satisfied on: 28 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge all that property known as stucley studios, camden, london, NW1 being the whole of the land registered at hm land registry with title number LN45306 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
28 September 2012 | Delivered on: 5 October 2012 Satisfied on: 12 September 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 30A highgate road london t/no LN187009 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable and all estates and interests by way of floating security all property and assets of whatsoever nature now or in the future owned or acquired see image for full details. Fully Satisfied |
28 September 2012 | Delivered on: 5 October 2012 Satisfied on: 12 September 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 February 2007 | Delivered on: 9 February 2007 Satisfied on: 19 May 2014 Persons entitled: Barclays 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: F/H property k/a 1-8 stucley studios stucley place london. Fully Satisfied |
1 November 2006 | Delivered on: 9 November 2006 Satisfied on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the undertaking, property, assets, rights and revenues of the chargor, whatever whereverin the world, present and future including each and any of them. Fully Satisfied |
5 January 2004 | Delivered on: 20 January 2004 Satisfied on: 9 December 2011 Persons entitled: Rose Wolfe Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 30A highgate road london NW5 together with all fixtures and fittings and chattels. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 28 March 1997 Satisfied on: 9 December 2011 Persons entitled: Rose Wolfe 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 30 highgate road london with all fixtures and fittings and. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
11 August 1995 | Delivered on: 17 August 1995 Satisfied on: 9 December 2011 Persons entitled: Rose Wolfe Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over f/h property at 1 to 8 (inclusive) stucley place in the london borough of camden t/n LN45306 with all fixtures and fittings and the goodwill. See the mortgage charge document for full details. Fully Satisfied |
3 March 2024 | Secretary's details changed for Mr Bhavin Thakrar on 1 March 2024 (1 page) |
---|---|
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 27 March 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
28 November 2015 | Satisfaction of charge 030742080008 in full (4 pages) |
28 November 2015 | Satisfaction of charge 030742080008 in full (4 pages) |
10 September 2015 | Appointment of Mr Bhavin Thakrar as a secretary on 25 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Bhavin Thakrar as a secretary on 25 August 2015 (2 pages) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
12 September 2014 | Satisfaction of charge 7 in full (4 pages) |
12 September 2014 | Satisfaction of charge 6 in full (4 pages) |
12 September 2014 | Satisfaction of charge 7 in full (4 pages) |
12 September 2014 | Satisfaction of charge 6 in full (4 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 May 2014 | Satisfaction of charge 5 in full (4 pages) |
19 May 2014 | Satisfaction of charge 4 in full (4 pages) |
19 May 2014 | Satisfaction of charge 5 in full (4 pages) |
19 May 2014 | Satisfaction of charge 4 in full (4 pages) |
21 March 2014 | Registration of charge 030742080008 (17 pages) |
21 March 2014 | Registration of charge 030742080008 (17 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Lesley Allyson Serlin on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Lesley Allyson Serlin on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Lesley Allyson Serlin on 1 October 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 September 2003 | Return made up to 29/06/03; full list of members (7 pages) |
20 September 2003 | Return made up to 29/06/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members
|
19 July 2001 | Return made up to 29/06/01; full list of members
|
3 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
10 July 1997 | Return made up to 29/06/97; no change of members
|
10 July 1997 | Return made up to 29/06/97; no change of members
|
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
30 October 1995 | Company name changed knowfind LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed knowfind LIMITED\certificate issued on 31/10/95 (4 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 23 harcourt house 19 cavendish square london W1A 2AW (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 23 harcourt house 19 cavendish square london W1A 2AW (1 page) |
19 September 1995 | Accounting reference date notified as 31/03 (1 page) |
19 September 1995 | Accounting reference date notified as 31/03 (1 page) |
19 September 1995 | Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 1995 | Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 120 east road london. N1 6AA. (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 120 east road london. N1 6AA. (1 page) |
29 June 1995 | Incorporation (15 pages) |
29 June 1995 | Incorporation (15 pages) |