26-28 Great Portland Street
London
W1W 8QT
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Great Portland Street 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT |
Secretary Name | Edward Oyat Okello Engulu |
---|---|
Nationality | Ugandan |
Status | Current |
Appointed | 13 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 26-28 Great Portland Street 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT |
Director Name | Mr Edward Oyat Okello Engulu |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Great Portland Street 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT |
Director Name | Ms Sandra Louise Pearson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Great Portland Street 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT |
Director Name | Barry Richard Margolis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Millway Mill Hill London NW7 3JJ |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Director Name | Simon Charles Margolis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 26 Grosvenor Hill Court Bourdon Street London W1K 3PX |
Registered Address | 26-28 Great Portland Street 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2k at £0.1 | Mumbojumboworld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,857,661 |
Cash | £3,002 |
Current Liabilities | £321,666 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
21 November 2016 | Delivered on: 24 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 2 emerald street and. The queen’s head, 64 theobald’s road, london. (Title number 288872). Outstanding |
---|---|
21 November 2016 | Delivered on: 24 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 November 2016 | Delivered on: 23 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 5 richbell place and 6 to 34 (even), 11 to 29 (odd) emerald street, holborn (title number: NGL764170). Outstanding |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All 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: 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. For details of property charged please refer to form MG01. See image for full details. Outstanding |
10 December 2021 | Delivered on: 16 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170 and 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872. Outstanding |
10 December 2021 | Delivered on: 16 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold properties known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170 and 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 5 richbell place, and 6 to 34 (even) 11 to 29 (odd) emerald street, holborn and registered at the land registry with title number NGL764170. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872. Outstanding |
10 December 2021 | Delivered on: 15 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Mayfair and holland properties limited charges with full title guarantee by way of first legal mortgage the freehold property known as 2 emerald street, and the queen's head, 64 theobalds road, london and registered at the land registry with title number 288872. Outstanding |
12 October 2006 | Delivered on: 18 October 2006 Satisfied on: 5 April 2012 Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Corporation 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 aforementioned instrument creating or evidencing the charge. Particulars: F/H the queens head 64 theobolds road t/no 288872 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details. Fully Satisfied |
1 December 2003 | Delivered on: 6 December 2003 Satisfied on: 5 April 2012 Persons entitled: Anglo Irish Bank Cprporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 6 to 34 (even) and 11 to 21 (odd) emerald street holborn t/no NGL764170 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
1 June 2000 | Delivered on: 9 June 2000 Satisfied on: 6 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 92 new cavendish street in the london borough city of westminster leasehold t/n NGL199491 together with all rental income and the benefit of the development contracts. See the mortgage charge document for full details. Fully Satisfied |
12 January 1999 | Delivered on: 18 January 1999 Satisfied on: 6 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee or any other company which is from time to time a member of the same group of companies as the chargee both present and future howsoever arising. Particulars: Floating charge the whole of its. Undertaking and all property and assets. Fully Satisfied |
12 January 1999 | Delivered on: 18 January 1999 Satisfied on: 6 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any associated company (as defined) on any account whatsoever. Particulars: F/H property k/a 38 albermarle street london t/n 376583, assigns all the rents and the benefit of all securities and guarantees, any proceeds of insurance of the property, assigns interest in and the benefit of all development contracts. See the mortgage charge document for full details. Fully Satisfied |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 24 March 2016 (12 pages) |
24 November 2016 | Registration of charge 036727720008, created on 21 November 2016 (22 pages) |
24 November 2016 | Registration of charge 036727720009, created on 21 November 2016 (30 pages) |
23 November 2016 | Registration of charge 036727720007, created on 21 November 2016 (30 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
3 June 2016 | Director's details changed for Ms Sandra Louise Pearson on 3 June 2016 (2 pages) |
25 November 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Ms Sandra Louise Pearson on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Edward Oyat Okello Engulu on 1 July 2015 (2 pages) |
27 August 2015 | Accounts for a small company made up to 24 March 2015 (8 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Edward Oyat Okello Engulu as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Sandra Louise Pearson as a director on 1 July 2015 (2 pages) |
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
24 September 2014 | Accounts for a small company made up to 24 March 2014 (8 pages) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
12 November 2013 | Accounts for a small company made up to 24 March 2013 (9 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
22 August 2012 | Accounts for a small company made up to 24 March 2012 (15 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Accounts for a small company made up to 24 March 2011 (9 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 24 March 2010 (19 pages) |
31 March 2010 | Registered office address changed from , 56a Poland Street, Soho, London, W1F 7NN on 31 March 2010 (1 page) |
6 February 2010 | Accounts for a small company made up to 24 March 2009 (8 pages) |
3 December 2009 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
17 October 2008 | Accounts for a small company made up to 24 March 2008 (9 pages) |
24 January 2008 | Accounts for a small company made up to 24 March 2007 (9 pages) |
3 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street, london, W1U 3LL (1 page) |
12 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
12 October 2006 | Accounts for a small company made up to 24 March 2006 (9 pages) |
15 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 24 March 2005 (9 pages) |
6 January 2005 | Return made up to 18/11/04; full list of members (5 pages) |
21 December 2004 | Accounts for a small company made up to 24 March 2004 (8 pages) |
19 May 2004 | Accounts for a small company made up to 24 March 2003 (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Return made up to 18/11/03; full list of members (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
27 January 2003 | Accounts for a small company made up to 24 March 2002 (9 pages) |
30 December 2002 | Return made up to 18/11/02; full list of members (6 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Location of register of members (1 page) |
14 July 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 18/11/01; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 24 March 2001 (9 pages) |
9 October 2001 | Ad 01/11/00--------- £ si [email protected] (3 pages) |
9 October 2001 | Particulars of contract relating to shares (4 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 8 baker street, london, W1M 1DA (2 pages) |
24 January 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
8 December 2000 | Return made up to 18/11/00; full list of members (5 pages) |
9 June 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Return made up to 18/11/99; full list of members (7 pages) |
18 April 2000 | Director's particulars changed (1 page) |
29 December 1999 | Accounting reference date extended from 30/11/99 to 24/03/00 (1 page) |
23 August 1999 | Resolutions
|
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Incorporation (25 pages) |