London
EC1N 8DL
Secretary Name | Ms Nicky Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years (resigned 01 January 2018) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 32-33 Hatton Garden Hatton Garden London EC1N 8DL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32-33 Hatton Garden Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Combined Funds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,490 |
Current Liabilities | £2,721,186 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance from time to time being held on the rent account number 50098493 see image for full details. Outstanding |
---|---|
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 32 and 33 hatton garden london (t/no 316823) see image for full details. Outstanding |
7 December 2006 | Delivered on: 8 December 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.. See the mortgage charge document for full details. Outstanding |
7 December 2006 | Delivered on: 8 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32/33 hatton gardens london t/no 316823. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
16 February 2000 | Delivered on: 29 February 2000 Satisfied on: 22 December 2006 Persons entitled: Hsbc Bank Usa Classification: General account conditions Secured details: All monies due or to become due from the company formerly known as dareway limited to the chargee on any account whatsoever. Particulars: Thec aggregation of any money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer. Fully Satisfied |
31 August 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
16 August 2020 | Satisfaction of charge 5 in full (1 page) |
16 August 2020 | Satisfaction of charge 3 in full (1 page) |
16 August 2020 | Satisfaction of charge 6 in full (1 page) |
16 August 2020 | Satisfaction of charge 2 in full (2 pages) |
14 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 April 2019 | Current accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Nicky Fischer as a secretary on 1 January 2018 (1 page) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 December 2017 | Notification of Ephraim Stolzberg as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 June 2017 | Registered office address changed from 113-115 Brownhill Road London SE6 2HF to 32-33 Hatton Garden Hatton Garden London EC1N 8DL on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 113-115 Brownhill Road London SE6 2HF to 32-33 Hatton Garden Hatton Garden London EC1N 8DL on 22 June 2017 (1 page) |
1 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 October 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
5 October 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 November 2015 | Micro company accounts made up to 30 April 2015 (3 pages) |
9 November 2015 | Micro company accounts made up to 30 April 2015 (3 pages) |
16 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Micro company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Registered office address changed from City House Monks Way London NW11 0AF to 113-115 Brownhill Road London SE6 2HF on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from City House Monks Way London NW11 0AF to 113-115 Brownhill Road London SE6 2HF on 10 December 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
25 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
29 December 2009 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Ms Nicky Fischer on 24 December 2009 (1 page) |
24 December 2009 | Secretary's details changed for Ms Nicky Fischer on 24 December 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
10 June 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
10 June 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
24 June 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
24 June 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
25 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 115 craven park road london N15 6BL (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 115 craven park road london N15 6BL (1 page) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Company name changed dareway LIMITED\certificate issued on 25/02/00 (2 pages) |
24 February 2000 | Company name changed dareway LIMITED\certificate issued on 25/02/00 (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (12 pages) |
21 December 1999 | Incorporation (12 pages) |