Highgate Gardens
London
N6 5EQ
Secretary Name | Mr Ming Ong |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 28 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Caldy Walk London N1 2QR |
Director Name | Nicholas St Clair Morgan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2004) |
Role | Solicitor |
Correspondence Address | The Firs La Rue Delysee, St. Peter Jersey Channel Islands JE3 7DT |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Director Name | Tan Bin Sin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 15a-17a Jalan 2-71 Taman Tun Dr Ismail 60000 Kuala Lumpur Foreign |
Director Name | Mr George Charles Kieffer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangle Trees 120 Mountnessing Road Billericay Essex CM12 9HA |
Secretary Name | Mr Sarvindra Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | C I Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2000) |
Correspondence Address | PO Box 303 Chancery Chambers 8 Duhamel Place Saint Helier Jersey Channel Islands JE4 8UN |
Website | www.simpsonstavern.co.uk |
---|---|
Telephone | 020 76269985 |
Telephone region | London |
Registered Address | 36 Upper Brook Street London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £454,057 |
Cash | £50,005 |
Current Liabilities | £216,465 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
23 December 2019 | Delivered on: 2 January 2020 Persons entitled: Deutsche Bank (Suisse) S.A. Classification: A registered charge Particulars: The chargor charges by way of first fixed charge all its intellectual property. Intellectual property is defined as: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in future subsist). Outstanding |
---|---|
30 June 2014 | Delivered on: 30 June 2014 Persons entitled: Deutsche Bank (Suisse) S.A. Classification: A registered charge Particulars: The leasehold property at 36 upper brook street, london W1K 7QJ and registered at the land registry with title number LN77380. Outstanding |
13 June 2014 | Delivered on: 17 June 2014 Satisfied on: 2 July 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: 36 upper brook street london t/no.LN77380. Fully Satisfied |
2 July 2010 | Delivered on: 8 July 2010 Satisfied on: 2 July 2014 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 upper brook street, london t/no LN77380 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 November 2008 | Delivered on: 19 November 2008 Satisfied on: 15 April 2014 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: L/H property k/a 36 upper brook street london. Fully Satisfied |
10 October 2008 | Delivered on: 18 October 2008 Satisfied on: 15 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 April 2005 | Delivered on: 30 April 2005 Satisfied on: 20 February 2009 Persons entitled: Baldwin Limited (In Cva) & Its Liquidator Stephen Daniel Swaden of Leonard Curtis & Co Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The recoveries charged is in respect of any amount recovered by snowville UK limited in respect of its current proceedings against holidaybreak PLC in the high court of justice chancery division (claim no:HC03C02196) as security against baldwin limited's share of the recoveries and the indemnity provided against baldwin limited & its liquidator. Fully Satisfied |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
23 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
17 March 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
4 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
28 May 2021 | Termination of appointment of George Charles Kieffer as a director on 24 May 2021 (1 page) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 January 2020 | Registration of charge 036330790007, created on 23 December 2019 (43 pages) |
19 September 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
22 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
21 March 2018 | Previous accounting period extended from 28 June 2017 to 30 June 2017 (1 page) |
7 November 2017 | Notification of a person with significant control statement (3 pages) |
7 November 2017 | Notification of a person with significant control statement (3 pages) |
1 November 2017 | Cessation of Snowville Properties Limited as a person with significant control on 2 October 2017 (1 page) |
1 November 2017 | Cessation of Snowville Properties Limited as a person with significant control on 2 October 2017 (1 page) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Sarvindra Singh as a secretary on 1 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Sarvindra Singh as a secretary on 1 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Sarvindra Singh as a secretary on 1 August 2014 (1 page) |
21 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 July 2014 | Satisfaction of charge 036330790005 in full (4 pages) |
2 July 2014 | Satisfaction of charge 036330790005 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
30 June 2014 | Registration of charge 036330790006 (28 pages) |
30 June 2014 | Registration of charge 036330790006 (28 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2014 | Registration of charge 036330790005 (14 pages) |
17 June 2014 | Registration of charge 036330790005 (14 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 April 2014 | Satisfaction of charge 2 in full (4 pages) |
15 April 2014 | Satisfaction of charge 3 in full (4 pages) |
15 April 2014 | Satisfaction of charge 3 in full (4 pages) |
15 April 2014 | Satisfaction of charge 2 in full (4 pages) |
24 March 2014 | Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page) |
23 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
28 October 2010 | Director's details changed for Mr Sarvindra Singh on 1 January 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Ming Ong on 1 January 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Ming Ong on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Sarvindra Singh on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Sarvindra Singh on 1 January 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from C/O Musa Dudhia & Co 36 Upper Brook Street Mayfair London W1K 7QJ on 28 October 2010 (1 page) |
28 October 2010 | Secretary's details changed for Mr Ming Ong on 1 January 2010 (2 pages) |
28 October 2010 | Registered office address changed from C/O Musa Dudhia & Co 36 Upper Brook Street Mayfair London W1K 7QJ on 28 October 2010 (1 page) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
21 October 2009 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
21 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
21 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 October 2008 | Secretary's change of particulars / ming ong / 17/10/2008 (1 page) |
17 October 2008 | Secretary's change of particulars / ming ong / 17/10/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 72 new cavendish street london W1G 8AU (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 72 new cavendish street london W1G 8AU (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 36 upper brook street london W1K 7QJ (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 36 upper brook street london W1K 7QJ (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
18 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
26 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
21 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 October 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
29 October 2001 | Group of companies' accounts made up to 31 October 2000 (21 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members
|
20 September 2001 | Return made up to 17/09/01; full list of members
|
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: snowville uk LIMITED c/o jay benning and peltz solutions 1 great cumberland place london W1H 7AL (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: snowville uk LIMITED c/o jay benning and peltz solutions 1 great cumberland place london W1H 7AL (1 page) |
22 November 2000 | New director appointed (3 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members
|
12 October 2000 | Return made up to 17/09/00; full list of members
|
4 August 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
4 August 2000 | Full group accounts made up to 31 October 1999 (22 pages) |
30 March 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
30 March 2000 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
22 October 1999 | Return made up to 17/09/99; full list of members
|
22 October 1999 | Return made up to 17/09/99; full list of members
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
28 October 1998 | Company name changed gainwood LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed gainwood LIMITED\certificate issued on 29/10/98 (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
17 September 1998 | Incorporation (13 pages) |
17 September 1998 | Incorporation (13 pages) |