London
E14 8AU
Secretary Name | Clifford Ted Rosenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 August 2016) |
Role | Businessman |
Correspondence Address | Ground Floor 12 Wistaria Road Yau Yat Chuen Kowloon Hong Kong |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Milligan Street London E14 8AU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clifford Ted Rosenberg 50.00% Ordinary |
---|---|
50 at £1 | Lesley Karen Balding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,220,577 |
Cash | £1,859 |
Current Liabilities | £511,905 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 22 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 6 May 2025 (12 months from now) |
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 62 dundee wharf 100 three colt st london. 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 |
---|---|
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 99 ionian buildings mosaic 45 narrow st london. 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 |
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 142 basin approach london. 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 |
3 November 2004 | Delivered on: 9 November 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. See the mortgage charge document for full details. Outstanding |
22 May 2003 | Delivered on: 4 June 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 plot 35 (unit a 6/f block d) and parking space 35 pinnacle ii 142 limehouse basin london E14 7JG. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 2003 | Delivered on: 28 May 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 and being flat 62 dundee wharf three colt street limehouse london E14 8AP. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 2002 | Delivered on: 8 June 2002 Persons entitled: The Governor and Company of the Bank of Ireland 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 plot B96 and parking space 80 ionian building 45 narrow street london E14. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 2002 | Delivered on: 9 May 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as plot 3, 14 and parking space 84 ionian building narrow street london E14 in the london borough of tower hamlets. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2016 | Delivered on: 6 December 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 77 dundee wharf 100 three colt street london. Outstanding |
17 August 2016 | Delivered on: 1 December 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 105 tequila wharf 681 commercial road london. Outstanding |
17 August 2016 | Delivered on: 26 November 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 99 ionian building 45 narrow street london. Outstanding |
17 August 2016 | Delivered on: 17 August 2016 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 142 basin approach, london, as registered under title EGL481846; and a first fixed charge. For more details please refer to the instrument. Outstanding |
6 October 2006 | Delivered on: 21 October 2006 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: The property k/a flat 105, tequila wharf, 681 commercial road, london. 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 |
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 dundee wharf 100 three colt street london. 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 |
21 December 1999 | Delivered on: 23 December 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: 62 dundee wharf three colt street london, fixed charge over all rental income and proceeds of sale, floating charge the rights and. Undertaking and all property and assets. Outstanding |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
---|---|
6 July 2017 | Notification of Lesley Karen Balding as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 December 2016 | Registration of a charge with Charles court order to extend. Charge code 038556610015, created on 17 August 2016 (8 pages) |
1 December 2016 | Registration of a charge with Charles court order to extend. Charge code 038556610014, created on 17 August 2016 (8 pages) |
26 November 2016 | Registration of a charge with Charles court order to extend. Charge code 038556610013, created on 17 August 2016 (8 pages) |
12 October 2016 | Cancellation of shares. Statement of capital on 17 August 2016
|
21 September 2016 | Satisfaction of charge 6 in full (4 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Satisfaction of charge 8 in full (4 pages) |
19 September 2016 | Satisfaction of charge 7 in full (2 pages) |
15 September 2016 | Termination of appointment of Clifford Ted Rosenberg as a secretary on 17 August 2016 (2 pages) |
7 September 2016 | Satisfaction of charge 11 in full (2 pages) |
7 September 2016 | Satisfaction of charge 10 in full (2 pages) |
17 August 2016 | Registration of charge 038556610012, created on 17 August 2016 (6 pages) |
2 July 2016 | Satisfaction of charge 1 in full (4 pages) |
2 July 2016 | Satisfaction of charge 9 in full (4 pages) |
2 July 2016 | Satisfaction of charge 2 in full (4 pages) |
2 July 2016 | Satisfaction of charge 4 in full (4 pages) |
2 July 2016 | Satisfaction of charge 3 in full (4 pages) |
2 July 2016 | Satisfaction of charge 5 in full (4 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2013 | Registered office address changed from 5 Lanark Square Isle of Dogs London E14 9RE on 25 January 2013 (2 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 February 2012 | Director's details changed for Ms Lesley Karen Balding on 22 January 2012 (3 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Clifford Ted Rosenberg on 12 October 2010 (2 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 139 three colt street limehouse village london E14 8AP (1 page) |
5 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
6 August 2008 | Director's change of particulars / lesley balding / 25/10/2007 (1 page) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
21 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
4 July 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 November 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
7 April 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Return made up to 08/10/03; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 139 three colt street london E14 8AP (1 page) |
13 December 2002 | Return made up to 08/10/02; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 77 dundee wharf 150 three colt street london E14 8AY (1 page) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Return made up to 08/10/01; full list of members (6 pages) |
20 November 2001 | Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 91 dundee wharf three colt street london E14 8AY (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2001 | Return made up to 08/10/00; full list of members (6 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (1 page) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 120 east road london N1 6AA (1 page) |
8 October 1999 | Incorporation (15 pages) |