London
W2 3RA
Director Name | Mrs Pamela Sloan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dobree Avenue London NW10 2AD |
Secretary Name | Mr Jack Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Elstow Grange 40-42 Brondesbury Park London NW6 7DW |
Secretary Name | Patricia Joan Grosvenor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2001) |
Role | Company Director |
Correspondence Address | 32 Lydford Road Maida Vale London W9 3LX |
Secretary Name | Clive Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 2 Spring Street London W2 3RA |
Secretary Name | Mr Jamie Sloan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(19 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 2021) |
Role | Company Director |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Director Name | Mr James Robert Sloan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2021) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
986 at £0.1 | Raymond Sloan 98.60% Ordinary |
---|---|
14 at £0.1 | Hayley Sloan 1.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,926 |
Cash | £80,707 |
Current Liabilities | £54,412 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Osf (UK) I Limited Classification: A registered charge Particulars: The freehold land known as 34-38 westbourne grove, london, W2 5SH registered at hm land registry with registered title number NGL694006. Outstanding |
---|---|
11 July 2017 | Delivered on: 12 July 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Freehold land being 34-38 westbourne grove, london, W2 5SH registered at h m land registry under title number NGL694006. Outstanding |
23 December 2016 | Delivered on: 4 January 2017 Persons entitled: Iron Bridge Finance Limited Classification: A registered charge Particulars: Freehold property known as 34- 38 westbourne grove london W2 5SH registered at the land registry with title number NGL694006. Outstanding |
24 March 2014 | Delivered on: 31 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2011 | Delivered on: 1 June 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of 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 property k/a 34 to 38 (even) westbourne grove paddington t/no NGL694006 and 86 westbourne grove 7 to 9 hereford mews in the city of westminster t/no NGL693281 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
30 July 1987 | Delivered on: 25 July 1996 Persons entitled: Scottish Union & National Insurance Company Classification: Legal charge dated 30/7/87 Secured details: £600,000 now due or to become due from the company to the chargee under the terms of the charge. Particulars: 34-38 westbourne grove 40 westbourne grove and 86 westbourne grove westminster t/no's NGL694006 NGL694005 and NGL693281. Outstanding |
24 November 1995 | Delivered on: 25 July 1996 Persons entitled: Scottish Union and National Insurance Company Classification: Deed of further security supplemental to a legal charge dated 30/7/87 Secured details: And further securing the principal sum of £600,000 and all other monies now due or to become due from the company to the chargee pursuant to the terms of the principal deed dated 30/7/87. Particulars: 34-38 (even) westbourne grove 40 westbourne grove and 86 westbourne grove and 3 & 9 hereford mews t/no's ngl 694006 NGL694005 & ngl NGL693281. Outstanding |
13 December 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 March 2021 | Termination of appointment of Jamie Sloan as a secretary on 16 March 2021 (1 page) |
16 March 2021 | Termination of appointment of James Robert Sloan as a director on 16 March 2021 (1 page) |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 June 2020 | Satisfaction of charge 030841300007 in full (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Registration of charge 030841300007, created on 21 June 2018 (29 pages) |
4 June 2018 | Satisfaction of charge 2 in full (1 page) |
24 May 2018 | Satisfaction of charge 3 in full (2 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
24 May 2018 | Satisfaction of charge 030841300005 in full (1 page) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Registration of charge 030841300006, created on 11 July 2017 (20 pages) |
12 July 2017 | Registration of charge 030841300006, created on 11 July 2017 (20 pages) |
4 January 2017 | Registration of charge 030841300005, created on 23 December 2016 (41 pages) |
4 January 2017 | Registration of charge 030841300005, created on 23 December 2016 (41 pages) |
24 December 2016 | Satisfaction of charge 030841300004 in full (4 pages) |
24 December 2016 | Satisfaction of charge 030841300004 in full (4 pages) |
23 December 2016 | Appointment of Mr Jamie Sloan as a director on 13 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Jamie Sloan as a director on 13 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 October 2015 | Registered office address changed from C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 9 September 2015 (2 pages) |
3 March 2015 | Sub-division of shares on 31 March 2014 (5 pages) |
3 March 2015 | Sub-division of shares on 31 March 2014 (5 pages) |
26 September 2014 | Appointment of Mr Jamie Sloan as a secretary on 1 August 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jamie Sloan as a secretary on 1 August 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jamie Sloan as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Clive Hampson as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Clive Hampson as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Clive Hampson as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2014 | Registration of charge 030841300004 (5 pages) |
31 March 2014 | Registration of charge 030841300004 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members
|
13 August 2002 | Return made up to 26/07/02; full list of members
|
1 July 2002 | Registered office changed on 01/07/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
4 October 2001 | Return made up to 26/07/01; full list of members
|
4 October 2001 | Return made up to 26/07/01; full list of members
|
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Return made up to 26/07/98; full list of members (6 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Return made up to 26/07/98; full list of members (6 pages) |
24 February 1999 | Accounting reference date shortened from 01/01/99 to 31/12/98 (1 page) |
24 February 1999 | Accounting reference date shortened from 01/01/99 to 31/12/98 (1 page) |
3 February 1999 | Accounts for a small company made up to 1 January 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 1 January 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 1 January 1998 (7 pages) |
13 August 1998 | Return made up to 26/07/97; no change of members (4 pages) |
13 August 1998 | Return made up to 26/07/97; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 1 January 1997 (7 pages) |
27 February 1998 | Full accounts made up to 1 January 1997 (7 pages) |
27 February 1998 | Full accounts made up to 1 January 1997 (7 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
1 May 1997 | Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1997 | Return made up to 26/07/96; full list of members (6 pages) |
1 May 1997 | Return made up to 26/07/96; full list of members (6 pages) |
1 May 1997 | Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1996 | Particulars of property mortgage/charge (3 pages) |
25 July 1996 | Particulars of property mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 50 queen anne street london W1M0HQ (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 50 queen anne street london W1M0HQ (1 page) |
13 October 1995 | Accounting reference date notified as 01/01 (1 page) |
13 October 1995 | Accounting reference date notified as 01/01 (1 page) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
26 July 1995 | Incorporation (34 pages) |
26 July 1995 | Incorporation (34 pages) |