St Johns Wood
London
NW8 6EB
Secretary Name | Mr Michael Robin Jaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1998(5 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Director Name | Robert John Bowen Budge |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Secretary Name | Robert John Bowen Budge |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Director Name | Constantinos Pourdjis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | 47 Hazelwood Lane London N13 5EZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Michael Robin Jaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,281 |
Cash | £1,552,899 |
Current Liabilities | £1,337,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
---|---|
24 November 2000 | Delivered on: 8 December 2000 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: Property k/a 21,23,25 and 27 new broadway - NGL485689. 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 |
29 March 2000 | Delivered on: 30 March 2000 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: The l/h property k/a flat 3, 5 formosa street 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 |
16 March 2000 | Delivered on: 21 March 2000 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: The f/h property k/a 7 cavendish 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 |
16 March 2000 | Delivered on: 21 March 2000 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: The l/h property k/a 5 southbury london 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 |
9 February 2000 | Delivered on: 18 February 2000 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. 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 |
21 July 1999 | Delivered on: 30 July 1999 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: 7 cavendish road, london borough of brent title no: MX370389. Outstanding |
20 July 1999 | Delivered on: 29 July 1999 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: 5 southbury boundary road london borough of camden t/n NGL103636. Outstanding |
28 June 2018 | Delivered on: 16 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The benefit of all sums owed to the company by blue town securities limited.. For further details please refer to the instrument. Outstanding |
5 July 1999 | Delivered on: 23 July 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 September 2020 | Resolutions
|
17 July 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2019 | Registered office address changed from C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page) |
23 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 July 2018 | Registration of charge 036868010010, created on 28 June 2018 (47 pages) |
3 July 2018 | Registration of charge 036868010009, created on 28 June 2018 (103 pages) |
14 June 2018 | Satisfaction of charge 1 in full (1 page) |
14 June 2018 | Satisfaction of charge 2 in full (1 page) |
14 June 2018 | Satisfaction of charge 3 in full (1 page) |
16 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Registered office address changed from 12 Finchley Road St Johns Wood London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 12 Finchley Road St Johns Wood London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015 (1 page) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 December 2010 | 519 (1 page) |
1 December 2010 | 519 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
7 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members
|
15 January 2003 | Return made up to 22/12/02; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 December 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
29 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page) |
8 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
22 December 1998 | Incorporation (15 pages) |
22 December 1998 | Incorporation (15 pages) |