London
E1W 1YW
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(23 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Simon Jonathan Brody |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Manor Road Loughton Essex IG10 4RP |
Director Name | Mr Nicholas Alec Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Nicholas Alec Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Fitzrovia Property Investments LTD 66.67% Ordinary |
---|---|
1 at £1 | Nicholas Alec Watson 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £405,425 |
Gross Profit | £316,351 |
Net Worth | £1,873,555 |
Cash | £480,214 |
Current Liabilities | £326,150 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
21 August 2006 | Delivered on: 26 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 or being gibraltar house high street wickford t/no EX415295. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 August 2006 | Delivered on: 26 August 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: 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 or being brompton house 97/99 kew road richmond london t/no SGL388124. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 August 2006 | Delivered on: 26 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 or being vincent house 5 grove lane and 254/258 high street epping london t/no EX631587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 August 2006 | Delivered on: 26 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 or being potential house kings road brentwood essex t/no EX232217. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 2006 | Delivered on: 4 July 2006 Persons entitled: Lloyds Tsb 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 |
13 January 2004 | Delivered on: 16 January 2004 Satisfied on: 1 September 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gibraltar house 2/10 high street wickford essex t/no EX415295 assignment gross rents benefit of all guarantees warranties and representations against all or any contractors, benefit of all agreements relating to the property, present and future insurance policies, goodwill fixed charge sums standing from time to time on any account with the bank flaoting charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2001 | Delivered on: 7 August 2001 Satisfied on: 1 September 2006 Persons entitled: Anglo Irish Bank Corporation 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 brompton house 97/99 kew road richmond surrey t/no.SGL388124 together with all fixtures and fittings fixed plant and machinery. Fully Satisfied |
8 December 1999 | Delivered on: 21 December 1999 Satisfied on: 1 September 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific property charged 254,256 and 258 high street 5 grove lane and vincent house 4 grove lane and 1 2 and 3 grove land epping essex. 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. Fully Satisfied |
25 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
25 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
18 January 2019 | Satisfaction of charge 4 in full (1 page) |
18 January 2019 | Satisfaction of charge 7 in full (2 pages) |
18 January 2019 | Satisfaction of charge 6 in full (2 pages) |
18 January 2019 | Satisfaction of charge 5 in full (2 pages) |
18 January 2019 | Satisfaction of charge 8 in full (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
14 March 2016 | Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages) |
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Mr Nicholas Alec Watson on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Mr Nicholas Alec Watson on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
16 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
4 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
10 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 October 2004 | Return made up to 13/09/04; full list of members (3 pages) |
1 October 2004 | Return made up to 13/09/04; full list of members (3 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
29 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | Return made up to 13/09/03; full list of members (3 pages) |
30 September 2003 | Return made up to 13/09/03; full list of members (3 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 December 2002 | Ad 07/10/99--------- £ si 1@1 (2 pages) |
9 December 2002 | Ad 07/10/99--------- £ si 1@1 (2 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2001 | Return made up to 13/09/00; full list of members (7 pages) |
31 May 2001 | Return made up to 13/09/00; full list of members (7 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 September 1999 | Incorporation (20 pages) |
13 September 1999 | Incorporation (20 pages) |