London
N6 4DA
Secretary Name | Kristina Kidmose |
---|---|
Status | Current |
Appointed | 25 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 4 View Road Highgate London Greater London N6 4DA |
Secretary Name | Gerard Gilles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oakfield Road London N4 4NL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Gregory Stephen Ireland 70.00% Ordinary |
---|---|
10 at £1 | Courtenay Eve Ireland 10.00% Ordinary |
10 at £1 | Matthew James Ireland 10.00% Ordinary |
10 at £1 | Paige Elise Ireland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,699,899 |
Cash | £100,062 |
Current Liabilities | £5,194,238 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
15 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster 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: F/H land at 496 kings road london in the london borough of kensington and chelsea t/n LN69832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster 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: Lock up shop and basement at 66A kensington church street in the london borough of kensington and chelsea t/n NGL458696. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster 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: F/H land at 27 kensington church street london in the london borough of kensington and chelsea t/n LN27616. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 November 2006 | Delivered on: 23 November 2006 Persons entitled: National Westminster 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: F/H land at 13 kensington high street london in the london borough of kensington and chelsea t/n LN78176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: National Westminster 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: 101 103 and 105 walton street london SW3 2HP l/b of kensington & chelsea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2005 | Delivered on: 15 June 2005 Persons entitled: National Westminster 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. Outstanding |
11 August 2003 | Delivered on: 13 August 2003 Persons entitled: National Westminster 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: 336 and 338 north end road fulham london t/n NGL349264. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2002 | Delivered on: 16 May 2002 Persons entitled: National Westminster 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: 272 upper street, islington t/no. LN161940. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 April 2008 | Appointment terminated secretary gerard gilles (1 page) |
2 April 2008 | Appointment terminated secretary gerard gilles (1 page) |
2 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
28 March 2006 | Location of register of members (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
14 October 2004 | Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2004 | Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 17/03/04; no change of members
|
19 April 2004 | Return made up to 17/03/04; no change of members
|
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 17/03/03; no change of members (6 pages) |
11 April 2003 | Return made up to 17/03/03; no change of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
10 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Resolutions
|
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (15 pages) |
17 March 1999 | Incorporation (15 pages) |