London
W1U 3RZ
Director Name | Mr Clive Andrew Blanks |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 09 March 2021) |
Role | Property Cons |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Avenue Radlett Hertfordshire WD7 7DJ |
Director Name | Mr Masaya Michael Nagata |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 09 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 137 Sutherland Avenue London W9 2QJ |
Secretary Name | Mr Clive Andrew Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Property Cons |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Avenue Radlett Hertfordshire WD7 7DJ |
Secretary Name | Mr Masaya Michael Nagata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 March 2021) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 137 Sutherland Avenue London W9 2QJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 126 Wigmore Street London W1U 3RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Masaya Michael Nagata 50.00% Ordinary |
---|---|
1 at £1 | Mr Clive Andrew Blanks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,585 |
Cash | £2,990 |
Current Liabilities | £5,806 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
22 October 2004 | Delivered on: 23 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
22 October 2004 | Delivered on: 23 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, swinton house, 89 gloucester terrace, london t/no. NGL684661. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 May 2003 | Delivered on: 20 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 flat a (2ND floor flat) t/n NGL207487. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 flat 27 10 orsett terrace london t/n NGL602199. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 February 2001 | Delivered on: 28 February 2001 Persons entitled: National Westminster 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 freehold property known as 41 to 42 lancaster mews london title number 322236 greater london city of westminster. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 February 2001 | Delivered on: 28 February 2001 Satisfied on: 27 October 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 2000 | Delivered on: 6 April 2000 Satisfied on: 27 October 2004 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All l/h & f/h property charged by the company to woolwich PLC under any mortgage charge or other deed. Fully Satisfied |
29 March 2000 | Delivered on: 6 April 2000 Satisfied on: 13 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: 1ST, 2ND & 3RD floors 9 alexander street london W2. Fully Satisfied |
9 March 2021 | Registered office address changed from 10 the Avenue Radlett Hertfordshire WD7 7DJ to 126 Wigmore Street London W1U 3RZ on 9 March 2021 (1 page) |
---|---|
9 March 2021 | Termination of appointment of Masaya Michael Nagata as a director on 9 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Michalis Kyriakides as a director on 9 March 2021 (2 pages) |
9 March 2021 | Notification of Michalis Kyriakides as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Clive Andrew Blanks as a director on 9 March 2021 (1 page) |
9 March 2021 | Cessation of Clive Andrew Blanks as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
9 March 2021 | Cessation of Masaya Michael Nagata as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Masaya Michael Nagata as a secretary on 9 March 2021 (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Clive Andrew Blanks on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Masaya Michael Nagata on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Masaya Michael Nagata on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Clive Andrew Blanks on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Masaya Michael Nagata on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Clive Andrew Blanks on 5 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
1 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
23 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
23 October 2004 | Particulars of mortgage/charge (5 pages) |
23 October 2004 | Particulars of mortgage/charge (5 pages) |
23 October 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Return made up to 25/02/04; full list of members
|
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 25/02/04; full list of members
|
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
24 April 2003 | Company name changed kessy associates LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed kessy associates LIMITED\certificate issued on 24/04/03 (2 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Return made up to 25/02/03; full list of members
|
12 March 2003 | Return made up to 25/02/03; full list of members
|
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Return made up to 25/02/00; full list of members
|
27 June 2000 | Return made up to 25/02/00; full list of members
|
6 April 2000 | Particulars of mortgage/charge (4 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
27 April 1999 | Company name changed eurobeam LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed eurobeam LIMITED\certificate issued on 28/04/99 (2 pages) |
21 April 1999 | £ nc 100/1000000 12/04/99 (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Registered office changed on 21/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
21 April 1999 | Resolutions
|
21 April 1999 | Registered office changed on 21/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
21 April 1999 | £ nc 100/1000000 12/04/99 (1 page) |
21 April 1999 | Resolutions
|
25 February 1999 | Incorporation (15 pages) |
25 February 1999 | Incorporation (15 pages) |