70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr David Tannen |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Secretary Name | Mr Jonathan Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | Mr Daniel Asher Tannen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 05 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Brampton Grove Hendon London NW4 4AQ |
Director Name | Mr Martin Irving Tannen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 05 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brampton House 42a Brampton Grove Hendon London NW4 4AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 82021066 |
---|---|
Telephone region | London |
Registered Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gladehurst Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,800 |
Gross Profit | -£83,429 |
Net Worth | £645,217 |
Current Liabilities | £2,674,268 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
17 August 2018 | Delivered on: 20 August 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 279 bath street, glasgow (title number GLA2121). Outstanding |
---|---|
9 August 2018 | Delivered on: 14 August 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The company charges and mortgages (I) by way of legal mortgage all freehold and leasehold property of the company as at the date of the instrument; (ii) by way of fixed charge, all estates and interest of the company in freehold, leasehold property and other immovable property (wherever situate), now or at any time during the continuance of the security belonging to or charged to the company; and (iii) by way of fixed charge all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information, and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of the security belonging to the company, including all the company's rights under any agreements, both present and future, relating to the use or exploitation of such rights. Outstanding |
9 August 2018 | Delivered on: 14 August 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
17 March 2000 | Delivered on: 31 March 2000 Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and the Other Lenders (as Defined) Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee or any lender and on any account whatsoever. Particulars: Palmyra house palmyra square north warrington t/no: CH132590 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
31 March 1999 | Delivered on: 16 April 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of assignment Secured details: All monies due or to become due from presscredit limited and any company from time to time which is a holding company or subsidiary of presscredit limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:palmyra house palmyra square north warrington other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
31 March 1999 | Delivered on: 16 April 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Legal charge Secured details: All monies due or to become due from presscredit limited and any company from time to time which is a holding company or subsidiary of presscredit limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: The l/h property k/a palmyra house palmyra square north warrington t/n CH132590 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance and all monies deposited with the trustee on the terms set our in schedule 6 to the deed and a floaitng charge all property assets and rights including uncalled share capital. Outstanding |
10 March 2000 | Delivered on: 5 April 2000 Satisfied on: 13 March 2015 Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and Other Lenders (the "Trustee") Classification: A standard security which was presented for registration in scotland on the 28TH march 2000 Secured details: All moneys obligations and liabilities whatsoever due owing or incurred by any group member to the chargee on any account whatsoever. Particulars: St stephen house 279 bath street glasgow - GLA2121; 193-199 (odd) bath street glasgow - GLA109511. Fully Satisfied |
23 March 2000 | Delivered on: 30 March 2000 Satisfied on: 13 March 2015 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Assigntion or rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights benefits and interests and whether present or future of the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof with all claims action and damages. Fully Satisfied |
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
26 September 2019 | Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr David Tannen on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages) |
25 September 2019 | Secretary's details changed for Mr Jonathan Mark Miller on 24 September 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 August 2018 | Registration of charge 037049710008, created on 17 August 2018 (9 pages) |
14 August 2018 | Registration of charge 037049710006, created on 9 August 2018 (19 pages) |
14 August 2018 | Registration of charge 037049710007, created on 9 August 2018 (35 pages) |
5 June 2018 | Satisfaction of charge 1 in full (2 pages) |
5 June 2018 | Satisfaction of charge 3 in full (2 pages) |
5 June 2018 | Satisfaction of charge 2 in full (2 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 March 2015 | Satisfaction of charge 5 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 4 in full (4 pages) |
13 March 2015 | Satisfaction of charge 5 in full (4 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 February 2003 | Return made up to 29/01/03; full list of members
|
24 February 2003 | Return made up to 29/01/03; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members
|
15 February 2002 | Return made up to 29/01/02; full list of members
|
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
10 April 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 April 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (6 pages) |
30 March 2000 | Particulars of mortgage/charge (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
21 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
9 June 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
9 June 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | New secretary appointed;new director appointed (3 pages) |
31 March 1999 | New secretary appointed;new director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
29 January 1999 | Incorporation (13 pages) |
29 January 1999 | Incorporation (13 pages) |