London
SW5 9AN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2004(8 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr Michael Charles Hobden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 2003) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 78351867 |
---|---|
Telephone region | London |
Registered Address | 189-193 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | David Kirch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,616 |
Current Liabilities | £56,881 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
1 July 2010 | Delivered on: 3 July 2010 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from channel hotels and properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at pleasurewood hills american theme park, gubton, lowestoft t/no SK99064 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 June 2004 | Delivered on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and channel hotels and properties limited to the chargee on any account whatsoever. Particulars: Land at pleasurewood hills american theme park gunton lowestoft t/n SK99064. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 23 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and channel hotels and properties limited to the chargee on any account whatsoever. Particulars: Land at pleasurewood hills american theme park gunton lowestoft t/n SK99063. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 15 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and channel hotels and properties limited to the chargee on any account whatsoever. Particulars: The manor mill waterrow taunton somerset t/ns ST149105 and ST163157. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 April 2002 | Delivered on: 13 May 2002 Satisfied on: 10 March 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from great dock properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 16, 72 courtfield gardens kensington london SW5 0NL and goodwill of any business and by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
13 December 2001 | Delivered on: 13 December 2001 Satisfied on: 10 March 2006 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: All that freehold property known as flat 9 46 queens gate gardens london by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
14 June 2001 | Delivered on: 14 June 2001 Satisfied on: 22 March 2006 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: L/Hold property known as laundry room in the flat 5 berners mansions berners st,london; t/no LN211010; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2001 | Delivered on: 14 June 2001 Satisfied on: 10 March 2006 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: L/Hold property known as laundry room in the 1ST,2ND and 3RD floor mansionette known as 84 telephone plave lillie rd,fulham london; bgl 35339; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2001 | Delivered on: 14 June 2001 Satisfied on: 10 March 2006 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: L/Hold property known as laundry room in the basement of berners mansions berners st,london; t/no LN211010; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 21 September 2015 (1 page) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 21 September 2015 (1 page) |
23 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
20 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
22 August 2002 | Ad 19/07/02-19/07/02 £ si 998@1 (2 pages) |
22 August 2002 | Ad 19/07/02-19/07/02 £ si 998@1 (2 pages) |
13 August 2002 | Return made up to 14/08/02; full list of members
|
13 August 2002 | Return made up to 14/08/02; full list of members
|
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 9LB (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 9LB (1 page) |
13 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (2 pages) |
16 December 1999 | Full accounts made up to 31 December 1998 (2 pages) |
18 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
10 August 1998 | Return made up to 14/08/98; full list of members
|
10 August 1998 | Return made up to 14/08/98; full list of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
5 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
5 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
17 January 1997 | Ad 19/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 January 1997 | Ad 19/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 August 1996 | Director resigned (3 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Director resigned (3 pages) |
30 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Company name changed altercrown LIMITED\certificate issued on 30/08/96 (2 pages) |
29 August 1996 | Company name changed altercrown LIMITED\certificate issued on 30/08/96 (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 120 east road london N1 6AA (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 120 east road london N1 6AA (1 page) |
14 August 1996 | Incorporation (15 pages) |
14 August 1996 | Incorporation (15 pages) |