London
NW2 2DD
Director Name | Mr Jeremy Alexander Abram |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1997(4 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Peel Street Kensington London W8 7PD |
Director Name | Mrs Joanne Malka Carton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1997(4 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gurney Drive London N2 0DE |
Secretary Name | Mrs Joanne Malka Carton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gurney Drive London N2 0DE |
Director Name | Isaac Michael Abram |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Coombe Pines Warren Cutting Kingston Hill Surrey KT2 7HS |
Secretary Name | Isaac Michael Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Coombe Pines Warren Cutting Kingston Hill Surrey KT2 7HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 527 Linen Hall 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £532,104 |
Cash | £9,709 |
Current Liabilities | £47,951 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
24 January 2008 | Delivered on: 26 January 2008 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: 53 high street tonbridge kent t/no K663111 and 41 and 43 high street alcester t/. 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 |
---|---|
24 January 2007 | Delivered on: 31 January 2007 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 property k/a 23 high street, deal t/. 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 |
24 January 2007 | Delivered on: 31 January 2007 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: 38 & 40 monson colonnade monson road tun. 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 |
24 January 2007 | Delivered on: 31 January 2007 Persons entitled: Nationwide Building Society 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: First floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 and 43 high street alcester warwickshire t/n WK329288. Outstanding |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 peterborough road harrow london borough of harrow t/n MX459773. Outstanding |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 high street tonbridge kent t/n K663111. Outstanding |
25 July 2023 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 527 Linen Hall 162-168 Regent Street London W1B 5TG on 25 July 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
15 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
23 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (13 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (13 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 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) |
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) |
15 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 28/05/00; full list of members (6 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 28/05/00; full list of members (6 pages) |
5 April 2000 | Return made up to 28/05/99; full list of members (6 pages) |
5 April 2000 | Return made up to 28/05/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Return made up to 28/05/98; full list of members (7 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Return made up to 28/05/98; full list of members (7 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 27/31 blandford street london W1H 3AD (1 page) |
14 August 1997 | Ad 07/07/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
14 August 1997 | Ad 07/07/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 May 1997 | Incorporation (20 pages) |
28 May 1997 | Incorporation (20 pages) |