London
W11 4JG
Director Name | Mr Benedict Thomas Andersen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1999(3 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Clarendon Road London W11 4JG |
Secretary Name | Mr Benedict Thomas Andersen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1999(3 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Clarendon Road London W11 4JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 121 Clarendon Road London W11 4JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Benedict Thomas Andersen 50.00% Ordinary |
---|---|
1 at £1 | Mr William Montagu Wentworth-stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,638 |
Cash | £23,948 |
Current Liabilities | £53,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
26 July 2022 | Delivered on: 2 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The leasehold land being flat 1-3, 17 north pole. Road, london (W10 6QH). Outstanding |
---|---|
14 February 2011 | Delivered on: 18 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39-45 cavell street, london, t/no: LN17527 and 299 portobello road, london, t/no: 453911 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 October 2007 | Delivered on: 7 November 2007 Satisfied on: 18 February 2011 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 and/or any member of the bank group on any account whatsoever due or to become due from the company to. Particulars: F/H property k/a 299 portobello road london t/no 453911. Fully Satisfied |
25 October 2000 | Delivered on: 27 October 2000 Satisfied on: 18 February 2011 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: 01. Fully Satisfied |
22 June 2000 | Delivered on: 28 June 2000 Satisfied on: 24 November 2007 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: F/H land k/a 17 north pole road london W10 t/no: LN114490 the rental income floa. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
9 June 2000 | Delivered on: 16 June 2000 Satisfied on: 24 November 2007 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: F/H property k/a 113 and 114 shoreditchhogh street and 4 calvert avenue hackney london - LN88659 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sumspayable to the company under or in respe. See the mortgage charge document for full details. Fully Satisfied |
15 December 1999 | Delivered on: 5 January 2000 Satisfied on: 18 February 2011 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: Property k/a 39,41,43 and 45 cavell street london t/no LN171527. 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. Fully Satisfied |
12 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Registration of charge 038729230007, created on 26 July 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
4 December 2017 | Secretary's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
4 December 2017 | Secretary's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (1 page) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
30 November 2017 | Director's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr William Montagu Wentworth-Stanley on 1 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr William Montagu Wentworth-Stanley on 1 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Benedict Thomas Andersen on 1 November 2017 (2 pages) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page) |
29 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
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) |
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Benedict Thomas Andersen on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Montagu Wentworth-Stanley on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for William Montagu Wentworth-Stanley on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Montagu Wentworth-Stanley on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 3RD florr 20-23 greville street london EC1N 8SS (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 3RD florr 20-23 greville street london EC1N 8SS (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2004 | Return made up to 08/11/04; full list of members
|
22 November 2004 | Return made up to 08/11/04; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
4 December 2003 | Return made up to 08/11/03; full list of members
|
4 December 2003 | Return made up to 08/11/03; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 January 2002 | Return made up to 08/11/01; full list of members (6 pages) |
10 January 2002 | Return made up to 08/11/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
22 January 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
6 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 18 powis terrace london W11 1JH (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 18 powis terrace london W11 1JH (1 page) |
27 October 2000 | Particulars of mortgage/charge (5 pages) |
27 October 2000 | Particulars of mortgage/charge (5 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 November 1999 | Incorporation (20 pages) |
8 November 1999 | Incorporation (20 pages) |