London
E1W 1YW
Director Name | Mr Anthony Eisen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(1 day after company formation) |
Appointment Duration | 24 years (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Anthony Eisen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(1 day after company formation) |
Appointment Duration | 24 years (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(6 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Portmount Property LTD 50.00% Ordinary |
---|---|
1 at £1 | Searchgrade LTD 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 1999 | Delivered on: 2 July 1999 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. Particulars: The f/h land and buildings on the north-east side of blackhorse road walthamstow k/a 152/154 blackhorse road london E17. T/no. Ex 90893.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
1 April 1999 | Delivered on: 16 April 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58/62 white lion street and 8/13 godson street london N1. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 December 1998 | Delivered on: 8 January 1999 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
23 December 1998 | Delivered on: 8 January 1999 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. Particulars: The f/h property k/a 406/410 eastern avenue ilford essex t/n EX54190. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 December 1998 | Delivered on: 8 January 1999 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. Particulars: The f/h property k/a 118 middlesex street london t/n LN63258. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 December 1998 | Delivered on: 8 January 1999 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. Particulars: The f/h property k/a 26 widegate street london t/n LN113047. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
3 April 2007 | Delivered on: 10 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 04 may 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in lease of unit 9 rothesay business park clyde street clydebank. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wireless house westfield industrial estate first avenue midsomer norton t/no AV217828. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50-56 lisson street and 32 harrow street london t/no 312121 NGL511664 & 349940. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 406/410 eastern avenue gants hill ilford essex t/no EX54190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 221/23 widegate street london t/no NGL769536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7-11 and 13 high street romford essex t/no EGL403968. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 December 1998 | Delivered on: 8 January 1999 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. Particulars: The f/h proprety k/a 22/23 widgate street london t/n EGL372842 and 267627. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 118 middlesex street london t/no LN63258. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 152/154 blackhorse road walthamstow london t/no EGL394429. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 March 2004 | Delivered on: 19 May 2004 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 13 may 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H interest of unit 9 alpha centre rothesay business park clyde street clydebank. Outstanding |
9 January 2004 | Delivered on: 14 January 2004 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. Particulars: The f/h property situate and known as block b, first avenue, westfield trading centre, midsomer norton in the county of bath and north east somerset t/no AV217828. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 October 2003 | Delivered on: 18 October 2003 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. Particulars: L/H property victoria house, blackworth industrial estate highworth in the district of swindon t/n WT88881. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
3 July 2002 | Delivered on: 9 July 2002 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. Particulars: Freehold land known as 32 harrow street london W1 title number 349940 freehold property known as land on the north east side of harrow street london W1 title number NGL51166 and freehold property known as 52/56 (inclusive), lisson street london W1 with title number 312121. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 March 2002 | Delivered on: 26 March 2002 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. Particulars: F/H property k/a 7/13 high st. Romford essex t/no: EGL403968. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 October 2001 | Delivered on: 27 October 2001 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. Particulars: F/Hold property known as 102 dean st,1-2 and 3-4 great chapel st,london W1,city of westminster; t/nos 385490,398823 and 262690. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
1 April 1999 | Delivered on: 10 April 1999 Satisfied on: 23 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 58/62 white lion street and 8/13 godson street london N1 and the proceeds of sale thereof.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 June 1999 | Delivered on: 2 July 1999 Satisfied on: 23 June 2006 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank 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. Part Satisfied |
24 May 2006 | Delivered on: 7 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 102 dean street & 1-4 great chapel street london t/no NGL803694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Part Satisfied |
20 June 2017 | Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages) |
---|---|
20 June 2017 | Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Mr Anthony Eisen on 20 June 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
14 March 2016 | Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
27 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
10 May 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
24 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
19 May 2004 | Particulars of mortgage/charge (8 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
22 January 2004 | Return made up to 21/01/04; full list of members (3 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
12 January 2004 | New director appointed (3 pages) |
18 October 2003 | Particulars of mortgage/charge (4 pages) |
26 January 2003 | Return made up to 21/01/03; full list of members (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
9 July 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members (5 pages) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
27 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
21 December 2000 | Return made up to 21/01/00; full list of members (8 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
24 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 116 clarence road london E5 8JA (1 page) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
20 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
26 January 1997 | Memorandum and Articles of Association (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
21 January 1997 | Incorporation (16 pages) |