London
Camden
W1T 4QG
Director Name | Darren Vidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 20 Ightham House Bethersden Close Beckenham Kent BR3 1PE |
Director Name | Miss Claire Frances Lawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36e Barnsbury Street London N1 1ER |
Director Name | Mr Scott Hadleigh Levy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 70 Charlotte Street London Camden W1T 4QG |
Director Name | B P Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Registered Address | 70 Charlotte Street London Camden W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ben Fugler 50.00% Ordinary |
---|---|
1 at £1 | Zoe Fugler 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £85,863 |
Net Worth | £2,109,860 |
Current Liabilities | £284,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
4 September 2020 | Delivered on: 17 September 2020 Persons entitled: Dbs Bank LTD. Classification: A registered charge Particulars: 59 endell street london WC2H 9AJ. Outstanding |
---|---|
4 September 2020 | Delivered on: 16 September 2020 Persons entitled: Dbs Bank LTD. Classification: A registered charge Particulars: 59 endell street london WC2H 9AJ. Outstanding |
5 October 2017 | Delivered on: 12 October 2017 Persons entitled: Investec Bank PLC (Company Number 0048960) Classification: A registered charge Outstanding |
5 October 2017 | Delivered on: 11 October 2017 Persons entitled: Investec Bank PLC (Company Number 0048960) Classification: A registered charge Particulars: The freehold property known as 59 endell street, london, WC2H 9AJ registered with title number NGL466612. Outstanding |
5 October 2017 | Delivered on: 11 October 2017 Persons entitled: Investec Bank PLC (Company Number 0048960) Classification: A registered charge Outstanding |
8 July 2011 | Delivered on: 19 July 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 59 endell street london t/no. NGL466612 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
30 March 2005 | Delivered on: 13 April 2005 Satisfied on: 6 August 2009 Persons entitled: Deutsche Bank Ag London 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 |
12 August 1999 | Delivered on: 26 August 1999 Satisfied on: 6 August 2009 Persons entitled: Investec Bank (UK) Limited 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 59 endell street holborn t/n NGL466612 fixed charge goodwill floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 September 2020 | Registration of charge 031725680008, created on 4 September 2020 (27 pages) |
16 September 2020 | Registration of charge 031725680007, created on 4 September 2020 (27 pages) |
2 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 August 2020 | Appointment of Mr Scott Hadleigh Levy as a director on 6 January 2020 (2 pages) |
13 February 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Posthaven Limited as a secretary on 18 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Appointment of Mr Ben Fugler as a director on 6 September 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Claire Frances Lawson as a director on 6 September 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Registration of charge 031725680006, created on 5 October 2017 (41 pages) |
12 October 2017 | Registration of charge 031725680006, created on 5 October 2017 (41 pages) |
11 October 2017 | Registration of charge 031725680005, created on 5 October 2017 (38 pages) |
11 October 2017 | Registration of charge 031725680004, created on 5 October 2017 (41 pages) |
11 October 2017 | Registration of charge 031725680005, created on 5 October 2017 (38 pages) |
11 October 2017 | Registration of charge 031725680004, created on 5 October 2017 (41 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 June 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Posthaven Limited on 1 August 2010 (2 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 7 fitzroy square london WI7 5HL (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 7 fitzroy square london WI7 5HL (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
13 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 7 fitzroy square london W1T 5HL (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 7 fitzroy square london W1T 5HL (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 70 charlotte street camden borough london W1T 4QG (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 70 charlotte street camden borough london W1T 4QG (1 page) |
5 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2008 | Return made up to 24/08/07; full list of members (3 pages) |
4 June 2008 | Return made up to 24/08/07; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2007 | Return made up to 24/08/06; full list of members (6 pages) |
27 January 2007 | Return made up to 24/08/06; full list of members (6 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 November 2005 | Return made up to 24/08/05; full list of members (6 pages) |
2 November 2005 | Return made up to 24/08/05; full list of members (6 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2004 | Return made up to 24/08/04; no change of members (6 pages) |
1 September 2004 | Return made up to 24/08/04; no change of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 7/10 chandos street cavendish square london W1M 9DE (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 7/10 chandos street cavendish square london W1M 9DE (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 1999 (7 pages) |
31 January 2003 | Return made up to 14/03/02; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
31 January 2003 | Return made up to 14/03/01; full list of members (6 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 1999 (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
31 January 2003 | Return made up to 14/03/02; full list of members (6 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Return made up to 14/03/00; full list of members (6 pages) |
31 January 2003 | Return made up to 14/03/01; full list of members (6 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 14/03/00; full list of members (6 pages) |
29 January 2003 | Restoration by order of the court (2 pages) |
29 January 2003 | Restoration by order of the court (2 pages) |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Return made up to 14/03/99; no change of members (5 pages) |
28 May 1999 | Return made up to 14/03/99; no change of members (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 70 charlotte street london W1P 1LR (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 70 charlotte street london W1P 1LR (1 page) |
16 June 1997 | Return made up to 14/03/97; full list of members (6 pages) |
16 June 1997 | Return made up to 14/03/97; full list of members (6 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
14 March 1996 | Incorporation (18 pages) |
14 March 1996 | Incorporation (18 pages) |