Kensal Rise
London
NW10 3DU
Secretary Name | Mary Bernadette O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Crediton Road Kensal Rise London NW10 3DU |
Director Name | Ms Mary Bernadette O'Brien |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7a Maygrove Road London NW6 2EE |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | 2a Maygrove Road London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ms Mary Bernadette O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,194 |
Cash | £316,332 |
Current Liabilities | £87,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
27 February 2018 | Delivered on: 14 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
27 February 2018 | Delivered on: 14 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 28B dyne road, london, NW6 7XE. Outstanding |
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49B buckley road, london t/no AGL1197191. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed 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 18B langler road london t/no AGL196039. By way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 November 1998 | Delivered on: 7 November 1998 Satisfied on: 24 September 2003 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: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details. Fully Satisfied |
11 November 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 October 2020 | Withdrawal of a person with significant control statement on 28 October 2020 (2 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 March 2018 | Registration of charge 036384160005, created on 27 February 2018 (10 pages) |
14 March 2018 | Registration of charge 036384160004, created on 27 February 2018 (4 pages) |
14 December 2017 | Notification of Mary Bernadette O'brien as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Patrick James Mohan on 25 September 2010 (2 pages) |
15 November 2010 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 7a Maygrove Road London NW6 2EE on 15 November 2010 (1 page) |
15 November 2010 | Director's details changed for Patrick James Mohan on 25 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Mary Bernadette O'brien on 25 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Mary Bernadette O'brien on 25 September 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
26 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
19 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
1 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
19 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 2 crediton road london NW10 3DU (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 2 crediton road london NW10 3DU (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
13 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
13 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
29 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
28 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 108 kilburn high road london NW6 4HY (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 108 kilburn high road london NW6 4HY (1 page) |
6 October 1999 | Return made up to 25/09/99; full list of members
|
6 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 October 1999 | Return made up to 25/09/99; full list of members
|
6 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
25 September 1998 | Incorporation (10 pages) |
25 September 1998 | Incorporation (10 pages) |