London
SE1 3UD
Secretary Name | Sophia Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 68 Bermondsey Street London SE1 3UD |
Director Name | Charles Salter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 67 Grange Walk London SE1 3DT |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Corporate Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Graham Barry Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Corporate Advisor |
Correspondence Address | Flat E 38 Randolph Avenue London W9 1BE |
Secretary Name | Sylvia Yee Saun Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 March 2008) |
Role | Company Director |
Correspondence Address | 67 Grange Walk London SE1 3DT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
185 at £1 | Harold Salter 92.50% Ordinary |
---|---|
15 at £1 | Sophia Brown 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,969 |
Current Liabilities | £242,740 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
7 June 2001 | Delivered on: 8 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 reardon house,reardon st,london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 September 1998 | Delivered on: 15 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 nickleby house george row london SE16 4UW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 1998 | Delivered on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flat 7, 38 snowsfields london SE13 3SU.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 1998 | Delivered on: 27 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 copperfield house wolseley street london SE1 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
8 December 1997 | Delivered on: 10 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 45 arnold estate druid street london SE1 2DU. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
23 July 1997 | Delivered on: 31 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 32 hamilton square kipling street london SE1. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 July 1997 | Delivered on: 24 July 1997 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
22 July 1997 | Delivered on: 24 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h land k/a 17 tabard house manciple street l/b of southwark greater london t/no.TGL56851 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
6 July 2002 | Delivered on: 17 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from headgold limited to the chargee on any account whatsoever. Particulars: 7 morriss house, cherry garden street, southwark t/no. TGL157985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2002 | Delivered on: 22 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 morriss house,cherry gardens st,london SE16 4PQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2002 | Delivered on: 22 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 george tingle house,grange walk,london SE1 3EJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2001 | Delivered on: 28 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 arnold estate druid street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 July 1997 | Delivered on: 24 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h land k/a 207 neckinger estate,road,bermondsey l/b of southwark greater london t/no.TGL26672 the present and future goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
17 November 2017 | Satisfaction of charge 13 in full (2 pages) |
---|---|
17 November 2017 | Satisfaction of charge 11 in full (2 pages) |
17 November 2017 | Satisfaction of charge 1 in full (2 pages) |
17 November 2017 | Satisfaction of charge 5 in full (2 pages) |
17 November 2017 | Satisfaction of charge 12 in full (2 pages) |
17 November 2017 | Satisfaction of charge 2 in full (2 pages) |
17 November 2017 | Satisfaction of charge 3 in full (1 page) |
17 November 2017 | Satisfaction of charge 10 in full (2 pages) |
17 November 2017 | Satisfaction of charge 7 in full (2 pages) |
17 November 2017 | Satisfaction of charge 8 in full (2 pages) |
17 November 2017 | Satisfaction of charge 9 in full (2 pages) |
17 November 2017 | Satisfaction of charge 4 in full (2 pages) |
17 November 2017 | Satisfaction of charge 6 in full (2 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Harold Salter on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Harold Salter on 2 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 14/10/08; full list of members; amend (5 pages) |
12 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 April 2008 | Appointment terminated director graham shore (1 page) |
9 April 2008 | Secretary appointed sophia brown (1 page) |
1 April 2008 | Appointment terminated secretary sylvia salter (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
17 May 2005 | Return made up to 14/10/04; full list of members (8 pages) |
14 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Director's particulars changed (1 page) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 November 2001 | Return made up to 14/10/01; full list of members (8 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Nc inc already adjusted 24/01/01 (1 page) |
8 March 2001 | Particulars of contract relating to shares (4 pages) |
8 March 2001 | Ad 24/01/01--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
8 March 2001 | Resolutions
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
16 November 1998 | Return made up to 14/10/98; full list of members
|
27 October 1998 | Director's particulars changed (1 page) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Ad 15/11/96--------- £ si 1@1 (2 pages) |
12 November 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 November 1997 | Return made up to 14/10/97; full list of members (7 pages) |
12 November 1997 | New secretary appointed (2 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Director resigned (1 page) |
14 October 1996 | Incorporation (15 pages) |