Stanmore
Middlesex
HA7 4EB
Director Name | Mr Blake Nicholas Gorst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(26 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
Director Name | Mr Nicholas Robert Marshall Kirkham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 day after company formation) |
Appointment Duration | 26 years (resigned 16 June 2023) |
Role | Building Designer & Property M |
Country of Residence | England |
Correspondence Address | Folly Farm Chippenham Road Corsham Wiltshire Sn13 92d |
Director Name | Mr Simon Charles William Kirkham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 day after company formation) |
Appointment Duration | 26 years (resigned 16 June 2023) |
Role | Property Manager |
Country of Residence | Switzerland |
Correspondence Address | . Chemin De La Plantaz Chardonne Vaud 1071 Switzerland |
Secretary Name | Mr Simon Charles William Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 day after company formation) |
Appointment Duration | 26 years (resigned 16 June 2023) |
Role | Property Manager |
Country of Residence | Switzerland |
Correspondence Address | . Chemin De La Plantaz Chardonne Vaud 1071 Switzerland |
Director Name | Adam Withington |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 November 2009) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61a Burrows Road London NW10 5SJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Nicholas Robert Marshall Kirkham 50.00% Ordinary |
---|---|
50 at £1 | Simon Charles William Kirkham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,736 |
Cash | £278,147 |
Current Liabilities | £74,633 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
5 November 1999 | Delivered on: 12 November 1999 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
---|---|
5 November 1999 | Delivered on: 12 November 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: By way of legal mortgage flat 4 2ND floor 5 talbot road london W2 the benefit of all rental income; by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details. Outstanding |
5 November 1999 | Delivered on: 12 November 1999 Persons entitled: Woolwich PLC Classification: Deed of interchange Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed dated 5TH november 1999. Particulars: Flat 4 2ND floor flat 5 talbot road london W2 and as collateral security firstly ground floor flat 5 talbot road t/n-NGL572798 by way of legal charge and garden flat 5 talbot road t/n-NGL678621 by way of legal charge. Outstanding |
31 March 1999 | Delivered on: 17 April 1999 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: Part of 5 talbot rd,london W.2; t/no NGL678621; the benefit of all rental income and all assets of the company; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1998 | Delivered on: 18 December 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c, 30 airdedale road london together with the benefit of all rental income assigns the goodwill of the business and the benefit of all licences etc and a floating charge all assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1998 | Delivered on: 18 December 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 talbot road (ground floor flat) t/n NGL591488 together with the benefit of all rental income assigns the goodwill of the business and the benefit of all licences etc and a floating charge all assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1998 | Delivered on: 18 December 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 talbot road (first floor flat) t/n NGL572798 together with the benefit of all rental income assigns the goodwill of the business and the benefit of all licences etc and a floating charge all assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1997 | Delivered on: 10 September 1997 Persons entitled: Woolwich PLC 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 legal charge or any offer of advance. Particulars: The company's right title and interest in and to ground florr flat 5 talbot road london W2 goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 2001 | Delivered on: 3 July 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being part of 363 and 365 harrow road london title number NGL777104. 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 |
25 June 2001 | Delivered on: 3 July 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 the leasehold property known as part of 363 and 365 harrow road london W9 title number NGL777104. 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 |
3 October 2000 | Delivered on: 5 October 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the terms of the mortgage deed or any offer or on any account whatsoever. Particulars: F/H 400 and 402 brixton road lambeth l/b of lambeth t/no.341659 Assigns the goodwill (if any) of the business by way of floating charge all undertaking other property assets and rights present and future .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
5 September 1997 | Delivered on: 10 September 1997 Persons entitled: Wollwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage all rents from time to time owing to the company in respect of property at ground floor flat 5 talbot road london and all monies at any tiome hereafter standing to the credit of an account held by the lender designated as rent accontt O0F ground floor flat 5 talbot road london and all related rights thereof. Outstanding |
3 July 2023 | Appointment of Mrs Julie Buss as a director on 16 June 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
2 July 2023 | Satisfaction of charge 10 in full (1 page) |
2 July 2023 | Satisfaction of charge 2 in full (1 page) |
2 July 2023 | Notification of Blake Nicholas Gorst as a person with significant control on 16 June 2023 (2 pages) |
2 July 2023 | Satisfaction of charge 11 in full (1 page) |
2 July 2023 | Satisfaction of charge 1 in full (1 page) |
2 July 2023 | Cessation of Nicholas Robert Marshall Kirkham as a person with significant control on 16 June 2023 (1 page) |
2 July 2023 | Appointment of Mr Blake Nicholas Gorst as a director on 16 June 2023 (2 pages) |
2 July 2023 | Termination of appointment of Simon Charles William Kirkham as a secretary on 16 June 2023 (1 page) |
2 July 2023 | Cessation of Simon Kirkham as a person with significant control on 16 June 2023 (1 page) |
2 July 2023 | Satisfaction of charge 12 in full (1 page) |
2 July 2023 | Satisfaction of charge 6 in full (1 page) |
2 July 2023 | Termination of appointment of Nicholas Robert Marshall Kirkham as a director on 16 June 2023 (1 page) |
2 July 2023 | Satisfaction of charge 8 in full (1 page) |
2 July 2023 | Termination of appointment of Simon Charles William Kirkham as a director on 16 June 2023 (1 page) |
2 July 2023 | Satisfaction of charge 7 in full (1 page) |
2 July 2023 | Satisfaction of charge 4 in full (1 page) |
2 July 2023 | Satisfaction of charge 9 in full (1 page) |
2 July 2023 | Satisfaction of charge 3 in full (1 page) |
2 July 2023 | Satisfaction of charge 5 in full (1 page) |
3 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
27 March 2023 | Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 June 2017 | Notification of Simon Kirkham as a person with significant control on 18 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr. Simon Charles William Kirkham on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nicholas Robert Marshall Kirkham on 18 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 November 2009 | Termination of appointment of Adam Withington as a director (1 page) |
10 November 2009 | Registered office address changed from 12 Harley Street London W1G 9PG on 10 November 2009 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Director and secretary's change of particulars / simon kirkham / 19/06/2008 (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 12 harley street london W1G 1PG (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 18/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members
|
17 June 2003 | Return made up to 18/06/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 July 2001 | Return made up to 18/06/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members
|
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 August 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 18/06/99; no change of members (5 pages) |
17 April 1999 | Particulars of mortgage/charge (5 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Return made up to 18/06/98; full list of members
|
10 September 1997 | Particulars of mortgage/charge (5 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | New director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 6 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page) |
11 July 1997 | Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 June 1997 | Incorporation (12 pages) |