Stroud Green
London
N4 4WR
Director Name | Mr Daniel Alexander Stuart Cumming |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Daniel Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Adrian Scott Newton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairview 73 Chilton Road Long Crendon Buckinghamshire HP18 9DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Daniel Cumming 50.00% Ordinary |
---|---|
50 at £1 | Matthew Cumming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,945 |
Cash | £84,931 |
Current Liabilities | £222,062 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
1 October 2004 | Delivered on: 15 October 2004 Persons entitled: National Westminster 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: 100 iverson road, 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 |
---|---|
11 June 2004 | Delivered on: 15 June 2004 Persons entitled: National Westminster 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: The f/h property k/a 4 sumatra road west hampstead london NW6 t/n:NGL358579. 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 |
2 January 2003 | Delivered on: 10 January 2003 Persons entitled: National Westminster 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: 3 granville road,stroud green,london N.4; f/hold t/no MX338148. 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 |
24 April 2001 | Delivered on: 26 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £299,100 due or to become due from the company to the chargee. Particulars: Property k/a 55 kingsgate road london NW5. Outstanding |
2 August 2000 | Delivered on: 10 August 2000 Persons entitled: National Westminster 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: L/Hold property known as basement and ground floor at 6 goldhurst terrace west hampstead london NW6 3HU; NGL736770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 July 2000 | Delivered on: 26 July 2000 Persons entitled: National Westminster 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 l/h property k/a 99 iverson road west hampstead london t/no.ngl 435561.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 April 2000 | Delivered on: 2 May 2000 Persons entitled: National Westminster 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 known as lower ground and ground floor 6 goldhurst terrace west hampstead london; t/no NGL736770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 December 1998 | Delivered on: 23 December 1998 Persons entitled: National Westminster 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 k/a 100 iverson road west hampstead london borough of camden t/no;-LN206623. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 August 2008 | Delivered on: 20 August 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62611054 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account note the deposit is not capable of being assigned dealt with mortgaged or charged. Outstanding |
22 July 2008 | Delivered on: 23 July 2008 Persons entitled: Capital Home Loans Classification: Deed of charge Secured details: £503,200 and all other 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: 60 mount view road london t/no MX305815 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 December 2007 | Delivered on: 3 January 2008 Persons entitled: National Westminster 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: 60 mount view road 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 October 2007 | Delivered on: 26 October 2007 Persons entitled: National Westminster 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: 2 kingsley road london t/no MX350673. 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 |
28 September 2007 | Delivered on: 29 September 2007 Persons entitled: National Westminster 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: 109 glengall road, 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 |
8 January 2007 | Delivered on: 9 January 2007 Persons entitled: National Westminster 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: 4 kingsley road 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 |
2 May 2006 | Delivered on: 11 May 2006 Persons entitled: National Westminster 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: F/H 13 patshull road london t/n 350466. 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 |
23 February 2006 | Delivered on: 8 March 2006 Persons entitled: National Westminster 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: 227 fordwych road 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 |
10 August 1998 | Delivered on: 13 August 1998 Persons entitled: National Westminster 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: L/H property k/a 183 belsize road south hampstead london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 August 2017 | Notification of Daniel Cumming as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
25 August 2017 | Notification of Daniel Cumming as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of Matthew Cumming as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
25 August 2017 | Notification of Matthew Cumming as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Secretary's details changed for Daniel Cumming on 8 June 2016 (1 page) |
20 July 2016 | Director's details changed for Daniel Cumming on 8 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Secretary's details changed for Daniel Cumming on 8 June 2016 (1 page) |
20 July 2016 | Director's details changed for Daniel Cumming on 8 June 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Daniel Cumming on 1 June 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Daniel Cumming on 1 June 2015 (1 page) |
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Daniel Cumming on 1 June 2015 (1 page) |
15 July 2015 | Secretary's details changed for Daniel Cumming on 1 June 2015 (1 page) |
15 July 2015 | Director's details changed for Daniel Cumming on 1 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Daniel Cumming on 1 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 September 2010 | Director's details changed for Matthew Cumming on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Daniel Cumming on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Daniel Cumming on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Matthew Cumming on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Matthew Cumming on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Daniel Cumming on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / matthew cumming / 01/01/2008 (1 page) |
20 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / matthew cumming / 01/01/2008 (1 page) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 March 2007 | Return made up to 25/06/06; full list of members (6 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 25/06/06; full list of members (6 pages) |
1 March 2007 | Director's particulars changed (1 page) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members
|
11 July 2005 | Return made up to 25/06/05; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
21 October 2004 | Return made up to 25/06/04; full list of members (7 pages) |
21 October 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 September 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 September 2003 | Return made up to 25/06/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 July 2001 | Return made up to 25/06/00; full list of members; amend (6 pages) |
18 July 2001 | Return made up to 25/06/00; full list of members; amend (6 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members
|
11 July 2001 | Return made up to 25/06/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 May 2001 | Return made up to 25/06/00; full list of members (6 pages) |
29 May 2001 | Return made up to 25/06/00; full list of members (6 pages) |
3 May 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
3 May 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 October 1999 | Return made up to 25/06/99; full list of members
|
22 October 1999 | Return made up to 25/06/99; full list of members
|
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (15 pages) |
25 June 1998 | Incorporation (15 pages) |