(Entrance Via Davies Street)
London
W1K 3NB
Director Name | Mr Jonathan Lionel Joseph |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 North Gate Prince Albert Road London NW8 0PG |
Secretary Name | Mr Jonathan Lionel Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 North Gate Prince Albert Road London NW8 0PG |
Director Name | Mr Nicholas Rivlin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grafton Road London W3 6PD |
Director Name | William Derek Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 Alexandra Gardens Woking GU21 2DW |
Director Name | William Todd Nugent |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2006) |
Role | Merchant Banker |
Correspondence Address | 3 Carlton Street Edinburgh Midlothian EH4 1NE Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 020 37289040 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
126.8k at £0.01 | Malandra Overseas LTD 9.37% Ordinary |
---|---|
580k at £0.01 | Noble Grossart Investments LTD 42.85% Ordinary |
543k at £0.01 | Tobias Edward Hamilton Bellhouse 40.12% Ordinary |
50.9k at £0.01 | Alan James Lumsden Rodger 3.76% Ordinary |
28.7k at £0.01 | Noble Grossart LTD 2.12% Ordinary |
9.6k at £0.01 | Bridget De Margery 0.71% Ordinary |
5k at £0.01 | Swiss Bank Corp 0.37% Ordinary |
4.4k at £0.01 | Societe Mandataire Sa 0.32% Ordinary |
2.7k at £0.01 | Portstock LTD 0.20% Ordinary |
2.2k at £0.01 | Philip Joseph 0.17% Ordinary |
277 at £0.01 | Richard Joseph 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,082 |
Current Liabilities | £998,487 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 December |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
20 September 2010 | Delivered on: 30 September 2010 Satisfied on: 11 July 2013 Persons entitled: Bank of Scotland PLC (Bos) 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
28 July 1998 | Delivered on: 1 August 1998 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
2 November 1999 | Delivered on: 15 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all shares and related rights and a first fixed charge over its interest in all shares and all related rights. Outstanding |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 December 2018 | Change of details for Mr Tobias Edward Hamilton Bellhouse as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Tobias Edward Hamilton Bellhouse on 13 December 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 February 2014 | Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 5-6 Cork Street London W1S 3NX on 14 February 2014 (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 July 2013 | Satisfaction of charge 1 in full (4 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Termination of appointment of Jonathan Joseph as a secretary (1 page) |
20 May 2011 | Termination of appointment of Jonathan Joseph as a secretary (1 page) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 September 2010 | Termination of appointment of Jonathan Joseph as a director (2 pages) |
23 September 2010 | Termination of appointment of Jonathan Joseph as a director (2 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
4 February 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
8 December 2009 | Termination of appointment of William Anderson as a director (2 pages) |
8 December 2009 | Termination of appointment of William Anderson as a director (2 pages) |
2 April 2009 | Director and secretary's change of particulars / jonathan joseph / 15/01/2009 (1 page) |
2 April 2009 | Return made up to 21/03/09; full list of members (7 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (7 pages) |
2 April 2009 | Director and secretary's change of particulars / jonathan joseph / 15/01/2009 (1 page) |
22 December 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
22 December 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (7 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (7 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
16 May 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
16 May 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 21/03/06; full list of members
|
13 April 2006 | Return made up to 21/03/06; full list of members
|
10 March 2006 | Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 15 dover street london W1S 4LP (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members
|
16 April 2004 | Return made up to 21/03/04; full list of members
|
29 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
29 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members
|
9 April 2002 | Return made up to 21/03/02; full list of members
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
6 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
6 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
4 May 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
4 May 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
17 April 2001 | Return made up to 21/03/01; full list of members
|
17 April 2001 | Return made up to 21/03/01; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (11 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (11 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
15 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
9 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
1 August 1998 | Particulars of mortgage/charge (5 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 April 1998 | Return made up to 21/03/98; change of members (6 pages) |
29 April 1998 | Return made up to 21/03/98; change of members (6 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
18 September 1997 | £ nc 10000/15000 10/09/97 (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | Ad 10/09/97--------- £ si [email protected]=3535 £ ic 10000/13535 (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | £ nc 10000/15000 10/09/97 (1 page) |
18 September 1997 | Ad 10/09/97--------- £ si [email protected]=3535 £ ic 10000/13535 (2 pages) |
16 April 1997 | Return made up to 21/03/97; full list of members (14 pages) |
16 April 1997 | Return made up to 21/03/97; full list of members (14 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 195 knightsbridge london SW7 1RE (1 page) |
21 August 1996 | Statement of affairs (7 pages) |
21 August 1996 | Statement of affairs (7 pages) |
21 August 1996 | Ad 06/08/96--------- £ si [email protected] (5 pages) |
21 August 1996 | Ad 06/08/96--------- £ si [email protected] (5 pages) |
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=9998 £ ic 2/10000 (5 pages) |
15 August 1996 | Memorandum and Articles of Association (16 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=9998 £ ic 2/10000 (5 pages) |
15 August 1996 | Memorandum and Articles of Association (16 pages) |
15 August 1996 | Resolutions
|
26 May 1996 | Memorandum and Articles of Association (6 pages) |
26 May 1996 | Memorandum and Articles of Association (6 pages) |
22 May 1996 | New secretary appointed;new director appointed (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | New secretary appointed;new director appointed (1 page) |
22 May 1996 | Director resigned (3 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 63 queen victoria street london EC4N 4ST (1 page) |
22 May 1996 | £ nc 1000/10000 02/05/96 (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 63 queen victoria street london EC4N 4ST (1 page) |
22 May 1996 | £ nc 1000/10000 02/05/96 (1 page) |
22 May 1996 | S-div 02/05/96 (1 page) |
22 May 1996 | Director resigned (3 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Secretary resigned (3 pages) |
22 May 1996 | S-div 02/05/96 (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Secretary resigned (3 pages) |
30 April 1996 | Memorandum and Articles of Association (6 pages) |
30 April 1996 | Memorandum and Articles of Association (6 pages) |
24 April 1996 | Company name changed continental shelf 52 LIMITED\certificate issued on 24/04/96 (3 pages) |
24 April 1996 | Company name changed continental shelf 52 LIMITED\certificate issued on 24/04/96 (3 pages) |
21 March 1996 | Incorporation (17 pages) |
21 March 1996 | Incorporation (17 pages) |