23 Craven Street
London
WC2N 5NS
Secretary Name | Nicola Joanne Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Watton Road Knebworth Hertfordshire SG3 6AH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Robin Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,545 |
Cash | £2,132 |
Current Liabilities | £158,871 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage all that freehold property known as 5 leigh street, st pancras, london WC1H 9EW and registered at land registry under title number NGL465186. Outstanding |
---|---|
2 July 2004 | Delivered on: 15 July 2004 Persons entitled: Hsbc Bank 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 property known as 2 lonsdale place barnsbury islington london. 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 |
8 October 1999 | Delivered on: 16 October 1999 Persons entitled: Hsbc Bank 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/Hold property - 5 leigh st,london WC1. 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 |
17 July 1998 | Delivered on: 23 July 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
16 June 1998 | Delivered on: 1 July 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage 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 164 maygrove road london. 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 |
25 September 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
21 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 January 2017 | Satisfaction of charge 2 in full (6 pages) |
10 January 2017 | Satisfaction of charge 4 in full (4 pages) |
10 January 2017 | Satisfaction of charge 1 in full (4 pages) |
10 January 2017 | Satisfaction of charge 2 in full (6 pages) |
10 January 2017 | Satisfaction of charge 1 in full (4 pages) |
10 January 2017 | Satisfaction of charge 3 in full (4 pages) |
10 January 2017 | Satisfaction of charge 3 in full (4 pages) |
10 January 2017 | Satisfaction of charge 4 in full (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2016 | Registration of charge 035541370005, created on 30 March 2016 (15 pages) |
30 March 2016 | Registration of charge 035541370005, created on 30 March 2016 (15 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Amended accounts made up to 30 November 2010 (3 pages) |
8 December 2011 | Amended accounts made up to 30 November 2010 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Robin Josh Lewis Ellis on 31 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Robin Josh Lewis Ellis on 31 January 2011 (2 pages) |
15 December 2010 | Amended accounts made up to 30 November 2009 (3 pages) |
15 December 2010 | Amended accounts made up to 30 November 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
25 May 2010 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 May 2008 | Return made up to 28/04/08; no change of members
|
19 May 2008 | Return made up to 28/04/08; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 28/04/07; no change of members
|
18 May 2007 | Return made up to 28/04/07; no change of members
|
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
19 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
14 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
14 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
25 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
25 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page) |
11 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
28 April 2000 | Return made up to 28/04/00; full list of members
|
28 April 2000 | Return made up to 28/04/00; full list of members
|
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
19 May 1999 | Return made up to 28/04/99; full list of members
|
19 May 1999 | Return made up to 28/04/99; full list of members
|
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
28 April 1998 | Incorporation (14 pages) |
28 April 1998 | Incorporation (14 pages) |