London
N1 4EB
Secretary Name | Mrs Caroline Julia Felicity Dennison |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Model |
Correspondence Address | 23 Northchurch Terrace London N1 4EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 505a Kingsland Road London E8 4AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | George Norton Dennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,170,937 |
Cash | £4,458 |
Current Liabilities | £116,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the freehold property known as 30,30A, 32, 34, 36 , 36A stamford road london N1 4JL and 485, 487, 489, 491, 493 kingsland road london registered with title numbers LN96880 and NGL408557 (the property) and interests set out in clause 3 of the debenture dated 24 march 2016. Outstanding |
---|---|
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the freehold property known as 30 , 30A, 32,34,36 and 36 a stamford road london N1 4JL and 485 - 493 kingsland road london registered with title number LN96880 and NGL408557 (the property) and interests set out in clause 2 of the schedule of the legal charge dated 24 march 2016. Outstanding |
21 January 2008 | Delivered on: 8 February 2008 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: F/H property k/a 505A kingsland road hackney london and 507 kingsland road hackney london. Outstanding |
30 May 2007 | Delivered on: 13 June 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 May 2001 | Delivered on: 23 May 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: F/H property k/a 505A kingsland road hackney london t/no: LN94814. 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 |
10 May 2001 | Delivered on: 23 May 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: F/H property k/a 507 kingsland road hackney london t/no: LN32737. 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 |
28 June 2000 | Delivered on: 6 July 2000 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: 507 kingsland road london E8.t/no.ln 32737. Outstanding |
28 June 2000 | Delivered on: 6 July 2000 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: 505A kingsland road hackney london.t/no.ln 94814. Outstanding |
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 28 June 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as 30-36A stamford road and 485-493 kingsland road, london N1 4JL as the same is registered at hm land registry under title numbers NGL408557 and LN96880. Outstanding |
26 August 1999 | Delivered on: 2 September 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 eagle mews culford road london W1 t/no: EGL222514 all rental income floating charge over all other present and future. Undertaking and all property and assets. Outstanding |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
8 July 2021 | Notification of George Dennison Holdings Limited as a person with significant control on 6 December 2019 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 October 2018 | Satisfaction of charge 037924950009 in full (1 page) |
30 October 2018 | Satisfaction of charge 037924950011 in full (1 page) |
30 October 2018 | Satisfaction of charge 037924950010 in full (1 page) |
24 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Appointment of receiver or manager (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
6 July 2017 | Satisfaction of charge 037924950009 in part (1 page) |
6 July 2017 | Satisfaction of charge 037924950008 in full (1 page) |
6 July 2017 | Satisfaction of charge 037924950008 in full (1 page) |
6 July 2017 | Satisfaction of charge 037924950009 in part (1 page) |
28 June 2017 | Registration of charge 037924950011, created on 22 June 2017 (38 pages) |
28 June 2017 | Registration of charge 037924950010, created on 22 June 2017 (37 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Satisfaction of charge 5 in full (2 pages) |
16 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Satisfaction of charge 4 in full (2 pages) |
16 May 2017 | Satisfaction of charge 4 in full (2 pages) |
16 May 2017 | Satisfaction of charge 2 in full (1 page) |
16 May 2017 | Satisfaction of charge 5 in full (2 pages) |
16 May 2017 | Satisfaction of charge 2 in full (1 page) |
5 May 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 April 2016 | Registration of charge 037924950009, created on 24 March 2016 (13 pages) |
4 April 2016 | Registration of charge 037924950008, created on 24 March 2016 (7 pages) |
4 April 2016 | Registration of charge 037924950008, created on 24 March 2016 (7 pages) |
4 April 2016 | Registration of charge 037924950009, created on 24 March 2016 (13 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Caroline Julia Felicity Dennison on 20 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Caroline Julia Felicity Dennison on 20 June 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 November 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page) |
26 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
15 April 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
15 April 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
30 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
17 February 2004 | Memorandum and Articles of Association (10 pages) |
17 February 2004 | Memorandum and Articles of Association (10 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
27 August 2002 | Return made up to 21/06/02; full list of members (6 pages) |
23 October 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 October 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 21/06/00; full list of members (6 pages) |
27 April 2001 | Return made up to 21/06/00; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 23 northchurch terrace london N1 4EB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 23 northchurch terrace london N1 4EB (1 page) |
29 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
29 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: hillview house 1 hallswelle parade finchley road london NW11 0DL (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
5 July 1999 | Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 June 1999 | Incorporation (17 pages) |
21 June 1999 | Incorporation (17 pages) |